CRANBOURNE HOMES AND APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRANBOURNE HOMES AND APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266365

Incorporation date

07/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Barn, Landford Wood, Salisbury SP5 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon22/01/2026
Registration of charge 042663650060, created on 2026-01-16
dot icon22/01/2026
Registration of charge 042663650061, created on 2026-01-16
dot icon13/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Director's details changed for Mr Ravinder Atwal on 2026-01-08
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-03-28
dot icon29/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-03-28
dot icon14/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-03-28
dot icon26/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon06/08/2022
Confirmation statement made on 2022-07-17 with updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2022-03-28
dot icon27/07/2022
Registration of charge 042663650059, created on 2022-07-26
dot icon14/07/2022
Satisfaction of charge 25 in full
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon01/07/2022
Satisfaction of charge 56 in full
dot icon16/06/2022
Satisfaction of charge 22 in full
dot icon01/04/2022
Registered office address changed from Cranbourne House 45 Bassett Avenue Southampton Hampshire SO16 7DP to The Barn Landford Wood Salisbury SP5 2ES on 2022-04-01
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-03-27
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon23/11/2020
Appointment of Mrs Kulwinder Atwal as a secretary on 2020-11-23
dot icon24/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon14/05/2020
Micro company accounts made up to 2020-03-28
dot icon14/05/2020
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon20/12/2019
Micro company accounts made up to 2019-03-29
dot icon01/11/2019
Director's details changed for Mr Ravinder Atwal on 2019-10-31
dot icon01/11/2019
Change of details for Ravinder Atwal as a person with significant control on 2019-10-31
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
Confirmation statement made on 2019-07-17 with updates
dot icon29/10/2019
Termination of appointment of Bhupinder Singh as a director on 2019-04-01
dot icon29/10/2019
Cessation of Baljit Kaur as a person with significant control on 2019-04-01
dot icon29/10/2019
Cessation of Bhupinder Singh as a person with significant control on 2019-04-01
dot icon29/10/2019
Appointment of Mr Ravinder Atwal as a director on 2019-04-01
dot icon29/10/2019
Notification of Ravinder Atwal as a person with significant control on 2019-04-01
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Satisfaction of charge 54 in full
dot icon12/07/2019
Satisfaction of charge 51 in full
dot icon25/06/2019
Satisfaction of charge 55 in full
dot icon25/06/2019
Satisfaction of charge 52 in full
dot icon25/06/2019
Satisfaction of charge 53 in full
dot icon25/06/2019
Satisfaction of charge 42 in full
dot icon25/06/2019
Satisfaction of charge 43 in full
dot icon25/06/2019
Satisfaction of charge 41 in full
dot icon04/04/2019
Micro company accounts made up to 2018-03-29
dot icon27/02/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon04/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon14/09/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon04/10/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/03/2015
Receiver's abstract of receipts and payments to 2012-11-26
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Bhupinder Singh as a director on 2014-07-01
dot icon06/08/2014
Termination of appointment of Gurjit Atwal as a director on 2014-07-01
dot icon19/06/2014
Registration of charge 042663650058
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon29/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2014
Receiver's abstract of receipts and payments to 2012-11-30
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon24/01/2014
Registration of charge 042663650057
dot icon30/12/2013
Receiver's abstract of receipts and payments to 2012-11-30
dot icon30/12/2013
Receiver's abstract of receipts and payments to 2012-11-30
dot icon30/12/2013
Receiver's abstract of receipts and payments to 2012-11-30
dot icon30/12/2013
Receiver's abstract of receipts and payments to 2012-11-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/06/2013
Notice of ceasing to act as receiver or manager
dot icon28/06/2013
Notice of ceasing to act as receiver or manager
dot icon28/06/2013
Notice of ceasing to act as receiver or manager
dot icon28/06/2013
Notice of ceasing to act as receiver or manager
dot icon28/06/2013
Notice of ceasing to act as receiver or manager
dot icon25/06/2013
Termination of appointment of Jetinder Atwal as a secretary
dot icon25/06/2013
Termination of appointment of Jetinder Atwal as a director
dot icon20/05/2013
Appointment of Mr Gurjit Atwal as a director
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Jetinder Atwal as a secretary
dot icon11/07/2012
Termination of appointment of Ravinder Atwal as a secretary
dot icon11/07/2012
Termination of appointment of Bhupinder Singh as a director
dot icon11/07/2012
Termination of appointment of Ravinder Atwal as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Notice of appointment of receiver or manager
dot icon03/04/2012
Notice of appointment of receiver or manager
dot icon03/04/2012
Notice of appointment of receiver or manager
dot icon03/04/2012
Notice of appointment of receiver or manager
dot icon03/04/2012
Notice of appointment of receiver or manager
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Resignation of an auditor
dot icon12/09/2011
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 2011-09-12
dot icon14/07/2011
Accounts for a small company made up to 2009-12-31
dot icon08/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2008-12-31
dot icon04/11/2010
Duplicate mortgage certificatecharge no:16
dot icon11/10/2010
Insolvency filing
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 56
dot icon19/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Ravinder Atwal on 2009-10-01
dot icon19/05/2010
Director's details changed for Jetinder Atwal on 2009-10-01
dot icon19/05/2010
Director's details changed for Bhupinder Singh on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Mr Ravinder Atwal on 2009-10-01
dot icon11/05/2010
Notice of ceasing to act as receiver or manager
dot icon11/05/2010
Notice of ceasing to act as receiver or manager
dot icon09/04/2010
Notice of appointment of receiver or manager
dot icon08/04/2010
Notice of appointment of receiver or manager
dot icon03/03/2010
Accounts for a small company made up to 2007-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 51
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 53
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 54
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 52
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 55
dot icon02/03/2009
Return made up to 21/02/09; full list of members
dot icon01/03/2009
Director and secretary's change of particulars / ravinder atwal / 21/02/2009
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 46
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 48
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 49
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 47
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 50
dot icon16/04/2008
Accounts for a small company made up to 2006-12-31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 45
dot icon24/02/2008
Return made up to 21/02/08; full list of members
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon04/02/2008
Ad 31/12/06--------- £ si 39@1
dot icon04/02/2008
Nc inc already adjusted 31/12/06
dot icon04/02/2008
Resolutions
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Return made up to 07/08/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon29/05/2007
Amended accounts made up to 2005-08-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Total exemption small company accounts made up to 2005-08-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon25/09/2006
Return made up to 07/08/06; full list of members
dot icon21/09/2006
New secretary appointed;new director appointed
dot icon21/09/2006
Secretary resigned
dot icon20/09/2006
Registered office changed on 20/09/06 from: cranbourne house 45 bassett, avenue, southampton, hampshire SO16 7DP
dot icon25/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 07/08/05; full list of members
dot icon11/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 07/08/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Ad 31/08/03--------- £ si 1@1=1 £ ic 6/7
dot icon01/10/2003
Return made up to 07/08/03; full list of members
dot icon23/09/2003
Particulars of mortgage/charge
dot icon20/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Certificate of change of name
dot icon09/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 07/08/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon07/08/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.11M
-
0.00
42.54K
-
2022
1
734.07K
-
0.00
35.59K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwal, Ravinder
Director
01/04/2019 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANBOURNE HOMES AND APARTMENTS LIMITED

CRANBOURNE HOMES AND APARTMENTS LIMITED is an(a) Active company incorporated on 07/08/2001 with the registered office located at The Barn, Landford Wood, Salisbury SP5 2ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBOURNE HOMES AND APARTMENTS LIMITED?

toggle

CRANBOURNE HOMES AND APARTMENTS LIMITED is currently Active. It was registered on 07/08/2001 .

Where is CRANBOURNE HOMES AND APARTMENTS LIMITED located?

toggle

CRANBOURNE HOMES AND APARTMENTS LIMITED is registered at The Barn, Landford Wood, Salisbury SP5 2ES.

What does CRANBOURNE HOMES AND APARTMENTS LIMITED do?

toggle

CRANBOURNE HOMES AND APARTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRANBOURNE HOMES AND APARTMENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Registration of charge 042663650060, created on 2026-01-16.