CRANBOURNE HOMES (UK) LIMITED
SOUTHAMPTON CRANBOURNE HOMES & APARTMENTS UK LIMITED

Hellopages » Hampshire » Southampton » SO16 7DP

Company number 05713639
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address CRANBOURNE HOUSE, 45 BASSETT AVENUE, SOUTHAMPTON, HAMPSHIRE, SO16 7DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of CRANBOURNE HOMES (UK) LIMITED are www.cranbournehomesuk.co.uk, and www.cranbourne-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Redbridge Rail Station is 3 miles; to Romsey Rail Station is 5.3 miles; to Shawford Rail Station is 6.8 miles; to Swanwick Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbourne Homes Uk Limited is a Private Limited Company. The company registration number is 05713639. Cranbourne Homes Uk Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Cranbourne Homes Uk Limited is Cranbourne House 45 Bassett Avenue Southampton Hampshire So16 7dp. . ATWAL, Gurjit is a Director of the company. Secretary ATWAL, Jetinder has been resigned. Secretary ATWAL, Ravinder has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ATWAL, Jetinder has been resigned. Director SINGH, Bhupinder has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATWAL, Gurjit
Appointed Date: 20 May 2013
40 years old

Resigned Directors

Secretary
ATWAL, Jetinder
Resigned: 25 May 2013
Appointed Date: 11 July 2012

Secretary
ATWAL, Ravinder
Resigned: 11 July 2012
Appointed Date: 17 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Director
ATWAL, Jetinder
Resigned: 25 May 2013
Appointed Date: 17 February 2006
50 years old

Director
SINGH, Bhupinder
Resigned: 11 July 2012
Appointed Date: 17 February 2006
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Cranbourne Homes And Apartments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRANBOURNE HOMES (UK) LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
07 Jun 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

01 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 66 more events
30 Mar 2006
New director appointed
22 Feb 2006
Secretary resigned
22 Feb 2006
Director resigned
22 Feb 2006
Registered office changed on 22/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Feb 2006
Incorporation

CRANBOURNE HOMES (UK) LIMITED Charges

9 May 2013
Charge code 0571 3639 0021
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 6, 433 winchester road southampton. Notification…
17 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 107A bridge road southampton hampshire.
17 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 107A bridge road southampton.
17 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 107A bridge road southampton hampshire.
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6, 136/138 bournemouth road chandlers ford eastleigh…
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 136/138 bournemouth road chandlers ford eastleigh…
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 136/138 bournemouth road chandlers ford eastleigh…
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 136/138 bournemouth road chandlers ford eastleigh…
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4, 136/138 bournemouth road chandlers ford eastleigh…
9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5, 136/138 bournemouth road chandlers ford eastleigh…
15 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 23 belmont road southampton hampshire.
15 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 23 belmont road southampton hampshire.
15 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 23 belmont road southampton hampshire.
15 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 23 belmont road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 1 the carronades new road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 1 the carronades new road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 1 the carronades new road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 1 the carronades new road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 1 the carronades new road southampton hampshire.
21 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 1 the carronades new road southampton hampshire.
24 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 433/435 winchester road southampton hampshire.