CRANBOURNE HOLDINGS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 5EA
Company number 04189926
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address TWICKENHAM HOUSE, EAST ST. HELEN STREET, ABINGDON, OXFORDSHIRE, OX14 5EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 120,000 . The most likely internet sites of CRANBOURNE HOLDINGS LIMITED are www.cranbourneholdings.co.uk, and www.cranbourne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Culham Rail Station is 2.2 miles; to Didcot Parkway Rail Station is 4.4 miles; to Oxford Rail Station is 5.8 miles; to Goring & Streatley Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbourne Holdings Limited is a Private Limited Company. The company registration number is 04189926. Cranbourne Holdings Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Cranbourne Holdings Limited is Twickenham House East St Helen Street Abingdon Oxfordshire Ox14 5ea. . DOMINIC, Shaun Michael is a Secretary of the company. DOMINIC, Michael is a Director of the company. DOMINIC, Shaun Michael is a Director of the company. MORGAN, Colin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DOMINIC, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOMINIC, Shaun Michael
Appointed Date: 29 March 2001

Director
DOMINIC, Michael
Appointed Date: 01 June 2012
78 years old

Director
DOMINIC, Shaun Michael
Appointed Date: 29 March 2001
56 years old

Director
MORGAN, Colin
Appointed Date: 29 March 2001
77 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
DOMINIC, Michael
Resigned: 16 January 2009
Appointed Date: 29 March 2001
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Cranbourne Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRANBOURNE HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120,000

05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jul 2015
Previous accounting period shortened from 31 October 2015 to 31 May 2015
...
... and 93 more events
15 May 2001
New secretary appointed;new director appointed
15 May 2001
New director appointed
15 May 2001
Director resigned
15 May 2001
Secretary resigned
29 Mar 2001
Incorporation

CRANBOURNE HOLDINGS LIMITED Charges

5 February 2014
Charge code 0418 9926 0022
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Cranbourne Enterprise Limited
Description: Notification of addition to or amendment of charge…
14 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 13 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 December 2012
Legal mortgage
Delivered: 19 December 2012
Status: Satisfied on 13 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property known as the old gaol abingdon oxfordhsire all…
3 June 2011
Legal mortgage
Delivered: 4 June 2011
Status: Satisfied on 11 January 2013
Persons entitled: Bradford Securities Limited
Description: F/H land known as the old gaol bridge street abingdon…
24 August 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the old gaol bridge street the old police station…
4 February 2010
Legal charge
Delivered: 11 February 2010
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Plt 5 malthouse lane brighthampton oxfordshire t/no…
26 November 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land previously known as great western hotel station road…
26 November 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjoining springfield drive abingdon oxfordshire t/n…
26 November 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land known as 71 srringfield drive abingdon oxfordshire t/n…
26 November 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Stable cottage winterbourne road abingdon oxfordshire t/n…
30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 3 7A orchard lane east hendred wantage by way of fixed…
15 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: 38 waine rush view witney oxon by way of fixed charge, the…
13 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: 65 abingdon road standlake witney oxfordshire,. By way of…
24 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of drayton road abingdon oxfordshire…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: 20 marcham road abingdon oxfordshire. By way of fixed…
31 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H of land adjoining twickwnham house 20 east st helen…
29 January 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 5 wootton road abingdon oxfordshire. By way of fixed…
29 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Twickenham house 20 east st helen street abingdon…
24 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2006
Share charge
Delivered: 10 October 2006
Status: Satisfied on 12 May 2011
Persons entitled: Gmac-Rfc Property Finance Limited
Description: All shares being all the shares in the borrower legally…
12 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a 38 ock street abingdon oxfordshire. By way of…