CRANBOURNE HOMES LIMITED

Register to unlock more data on OkredoRegister

CRANBOURNE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08286866

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Managers Office, 65 The Old Gaol, Abingdon OX14 3HECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr shaun michael dominic
dot icon24/06/2025
Director's details changed for Mr Shaun Dominic on 2025-06-24
dot icon15/11/2024
Change of details for Airside Investments Ltd as a person with significant control on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon30/04/2024
Satisfaction of charge 082868660004 in full
dot icon16/04/2024
Registration of charge 082868660007, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660008, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660009, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660010, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660011, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660012, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660013, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660014, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660015, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660016, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660017, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660018, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660019, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660020, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660021, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660022, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660023, created on 2024-04-12
dot icon16/04/2024
Registration of charge 082868660024, created on 2024-04-12
dot icon15/04/2024
Satisfaction of charge 082868660002 in full
dot icon15/04/2024
Satisfaction of charge 082868660006 in full
dot icon15/04/2024
Satisfaction of charge 082868660005 in full
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to The Managers Office 65 the Old Gaol Abingdon OX14 3HE on 2022-04-14
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/09/2021
Part of the property or undertaking has been released from charge 082868660002
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Part of the property or undertaking has been released from charge 082868660002
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Part of the property or undertaking has been released from charge 082868660002
dot icon23/12/2019
Registration of charge 082868660006, created on 2019-12-17
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Change of details for Airside Investments Ltd as a person with significant control on 2019-09-17
dot icon17/09/2019
Registered office address changed from Twickenham House 20 East St Helen Street Abingdon Oxon OX14 5EA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-09-17
dot icon30/05/2019
Registration of charge 082868660005, created on 2019-05-30
dot icon30/05/2019
Satisfaction of charge 082868660003 in full
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon20/11/2018
Cessation of Shaun Michael Dominic as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Michael Dominic as a person with significant control on 2016-04-06
dot icon20/11/2018
Notification of Airside Investments Ltd as a person with significant control on 2016-04-06
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Registration of charge 082868660004, created on 2016-09-16
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon24/03/2016
Resolutions
dot icon21/03/2016
Satisfaction of charge 082868660001 in full
dot icon19/01/2016
Resolutions
dot icon17/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/07/2015
Registration of charge 082868660002, created on 2015-07-08
dot icon09/07/2015
Registration of charge 082868660003, created on 2015-07-08
dot icon17/03/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon17/03/2015
Resolutions
dot icon26/02/2015
Registration of charge 082868660001, created on 2015-02-23
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon15/12/2014
Appointment of Mr Michael Dominic as a director on 2014-12-01
dot icon11/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominic, Michael
Director
01/12/2014 - Present
34
Dominic, Shaun Michael
Director
08/11/2012 - Present
-

Persons with Significant Control

4
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 LIMITED

CRANBOURNE HOMES LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE. There are currently 2 active directors 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 LIMITED?

toggle

CRANBOURNE HOMES LIMITED is currently Active. It was registered on 08/11/2012 .

Where is CRANBOURNE HOMES LIMITED located?

toggle

CRANBOURNE HOMES LIMITED is registered at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE.

What does CRANBOURNE HOMES LIMITED do?

toggle

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

What is the latest filing for CRANBOURNE HOMES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.