CRANBURY ESTATES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO21 2HL

Company number 00753525
Status Active
Incorporation Date 14 March 1963
Company Type Private Limited Company
Address CRANBURY PARK, WINCHESTER, HAMPSHIRE, SO21 2HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Diana Mary Countess of Lindsay as a director; Appointment of Diana Mary Countess of Lindsay as a director on 8 March 2017. The most likely internet sites of CRANBURY ESTATES LIMITED are www.cranburyestates.co.uk, and www.cranbury-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Romsey Rail Station is 5.2 miles; to St Denys Rail Station is 5.9 miles; to Redbridge Rail Station is 7.3 miles; to Swanwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbury Estates Limited is a Private Limited Company. The company registration number is 00753525. Cranbury Estates Limited has been working since 14 March 1963. The present status of the company is Active. The registered address of Cranbury Estates Limited is Cranbury Park Winchester Hampshire So21 2hl. . PIPER, Timothy James is a Secretary of the company. CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville is a Director of the company. COUNTESS OF LINDSAY, Diana Mary is a Director of the company. LIFFORD, Edward James Wingfield, The Viscount is a Director of the company. PIPER, Timothy James is a Director of the company. RICHARDS, Geoffrey William is a Director of the company. Secretary CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville has been resigned. Director CHAMBERLAYNE-MACDONALD, Nigel Donald Peter has been resigned. Director CHAMBERLAYNE-MACDONALD, Thomas Somerled has been resigned. Director PIPER, Timothy James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PIPER, Timothy James
Appointed Date: 21 May 2014


Director
COUNTESS OF LINDSAY, Diana Mary
Appointed Date: 08 March 2017
64 years old

Director
LIFFORD, Edward James Wingfield, The Viscount
Appointed Date: 22 May 2014
76 years old

Director
PIPER, Timothy James
Appointed Date: 22 May 2014
55 years old

Director
RICHARDS, Geoffrey William
Appointed Date: 22 May 2014
77 years old

Resigned Directors


Director
CHAMBERLAYNE-MACDONALD, Nigel Donald Peter
Resigned: 15 August 2013
98 years old

Director
CHAMBERLAYNE-MACDONALD, Thomas Somerled
Resigned: 04 February 2017
Appointed Date: 22 May 2014
55 years old

Director
PIPER, Timothy James
Resigned: 13 April 2016
Appointed Date: 22 May 2014
55 years old

Persons With Significant Control

Cranbury (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRANBURY ESTATES LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
28 Mar 2017
Appointment of Diana Mary Countess of Lindsay as a director
27 Mar 2017
Appointment of Diana Mary Countess of Lindsay as a director on 8 March 2017
20 Feb 2017
Termination of appointment of Thomas Somerled Chamberlayne-Macdonald as a director on 4 February 2017
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 75 more events
17 Dec 1987
Return made up to 03/11/87; full list of members

01 Nov 1987
Full accounts made up to 30 September 1986

29 Sep 1987
Return made up to 08/10/86; full list of members

01 Nov 1986
Return made up to 08/10/85; full list of members

07 Oct 1986
Full accounts made up to 30 September 1985

CRANBURY ESTATES LIMITED Charges

14 June 1985
Charge over credit balance
Delivered: 20 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 1,516,946 together with accrued…
8 October 1982
Mortgage
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All the estate right and title of the company in and to the…