CRANLEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRANLEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164126

Incorporation date

14/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon09/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon15/01/2021
Termination of appointment of Joyce Hickox as a director on 2020-12-23
dot icon22/11/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Director's details changed for Ms Bryony Jayne Day on 2018-02-17
dot icon14/05/2018
Change of details for Ms Bryony Jayne Day as a person with significant control on 2018-02-17
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Director's details changed for Ms Bryony Jayne Day on 2017-05-10
dot icon05/12/2016
Register(s) moved to registered inspection location C/O C J Short 4 the Mayflowers Bassett Crescent East Southampton Hampshire SO16 7PD
dot icon05/12/2016
Register inspection address has been changed to C/O C J Short 4 the Mayflowers Bassett Crescent East Southampton Hampshire SO16 7PD
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon02/11/2016
Director's details changed for Mr Sebastian Lewis Day on 2016-11-01
dot icon02/11/2016
Director's details changed for Miss Bryony Jayne Day on 2016-11-01
dot icon18/07/2016
Registered office address changed from Cranlea Hutwood Road Chilworth Southampton SO16 7LL to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2016-07-18
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon10/06/2014
Appointment of Miss Bryony Jayne Day as a director
dot icon10/06/2014
Appointment of Mr Sebastian Lewis Day as a director
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Joyce Hickox on 2009-11-19
dot icon25/11/2009
Director's details changed for Christine Joy Short on 2009-11-19
dot icon22/01/2009
Return made up to 19/11/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 19/11/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 19/11/06; full list of members
dot icon19/12/2005
Return made up to 19/11/05; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Return made up to 19/11/04; full list of members
dot icon08/12/2003
Return made up to 19/11/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon23/04/2003
Resolutions
dot icon28/11/2002
Return made up to 19/11/02; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon20/03/2002
Secretary resigned;director resigned
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon21/12/2001
Return made up to 19/11/01; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon09/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/12/2000
Return made up to 19/11/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-09-30
dot icon26/11/1999
Return made up to 19/11/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-09-30
dot icon05/01/1999
Return made up to 30/11/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-09-30
dot icon07/01/1998
Return made up to 30/11/97; no change of members
dot icon06/01/1997
Return made up to 30/11/96; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-09-30
dot icon03/01/1996
Accounts for a small company made up to 1995-09-30
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon03/02/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Return made up to 14/12/93; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-09-30
dot icon17/12/1992
Return made up to 14/12/92; change of members
dot icon21/02/1992
Accounts for a small company made up to 1991-09-30
dot icon07/01/1992
Return made up to 14/12/91; no change of members
dot icon11/02/1991
Return made up to 14/12/90; full list of members
dot icon14/01/1991
Accounts for a small company made up to 1990-09-30
dot icon13/09/1990
Accounts for a small company made up to 1989-09-30
dot icon16/01/1990
Return made up to 14/12/89; full list of members
dot icon31/07/1989
Statement of affairs
dot icon24/07/1989
Wd 18/07/89 ad 06/06/89--------- £ si 340@1=340 £ ic 2/342
dot icon21/03/1989
Accounts for a small company made up to 1988-09-30
dot icon21/03/1989
Return made up to 12/01/89; full list of members
dot icon07/12/1987
Certificate of change of name
dot icon10/11/1987
Wd 26/10/87 pd 30/09/87--------- £ si 2@1
dot icon04/11/1987
Registered office changed on 04/11/87 from: cranlea hutwood road chilworth southampton SO1 7LL
dot icon04/11/1987
Accounting reference date notified as 30/09
dot icon15/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+68.88 % *

* during past year

Cash in Bank

£540,739.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.99M
-
0.00
320.18K
-
2022
2
3.40M
-
0.00
540.74K
-
2022
2
3.40M
-
0.00
540.74K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.40M £Ascended13.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.74K £Ascended68.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Christine Joy
Director
04/03/2002 - Present
2
Day, Sebastian Lewis
Director
04/04/2014 - Present
3
Goldsmith, Bryony Jayne
Director
04/04/2014 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANLEA HOLDINGS LIMITED

CRANLEA HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/1987 with the registered office located at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANLEA HOLDINGS LIMITED?

toggle

CRANLEA HOLDINGS LIMITED is currently Active. It was registered on 14/09/1987 .

Where is CRANLEA HOLDINGS LIMITED located?

toggle

CRANLEA HOLDINGS LIMITED is registered at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR.

What does CRANLEA HOLDINGS LIMITED do?

toggle

CRANLEA HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRANLEA HOLDINGS LIMITED have?

toggle

CRANLEA HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CRANLEA HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-09-30.