Background WavePink WaveYellow Wave

CRANEBROOK DEVELOPMENTS LIMITED (04984153)

CRANEBROOK DEVELOPMENTS LIMITED (04984153) is an active UK company. incorporated on 3 December 2003. with registered office in Verwood. The company operates in the Construction sector, engaged in unknown sic code (42990). CRANEBROOK DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include IRVING, Helena Joy, IRVING, Phillip Neil, IRVING, Ross Stewart.

Company Number
04984153
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Cranebrook Manor, Verwood, BH31 6JA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
IRVING, Helena Joy, IRVING, Phillip Neil, IRVING, Ross Stewart
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEBROOK DEVELOPMENTS LIMITED

CRANEBROOK DEVELOPMENTS LIMITED is an active company incorporated on 3 December 2003 with the registered office located in Verwood. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CRANEBROOK DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 42990)

Status

active

Active since 22 years ago

Company No

04984153

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Cranebrook Manor St. Michaels Road Verwood, BH31 6JA,

Previous Addresses

401 Wimborne Road East Ferndown Dorset BH22 9LZ
From: 27 July 2010To: 3 January 2024
Trecarn 66 Leigh Lane Wimborne Dorset BH21 2PS
From: 3 December 2003To: 27 July 2010
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Cleared
Dec 15
Loan Cleared
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

IRVING, Helena Joy

Active
St. Michaels Road, VerwoodBH31 6JA
Secretary
Appointed 01 Sept 2010

IRVING, Helena Joy

Active
St. Michaels Road, VerwoodBH31 6JA
Born August 1981
Director
Appointed 01 Sept 2010

IRVING, Phillip Neil

Active
Cranebrook Manor, VerwoodBH31 6JA
Born March 1950
Director
Appointed 03 Dec 2003

IRVING, Ross Stewart

Active
St. Michaels Road, VerwoodBH31 6JA
Born February 1980
Director
Appointed 03 Dec 2003

IRVING, Helena Joy

Resigned
FerndownBH22 9LZ
Secretary
Appointed 31 Dec 2014
Resigned 31 Dec 2014

IRVING, Matthew Peter

Resigned
Trecarn, WimborneBH21 2PS
Secretary
Appointed 03 Dec 2003
Resigned 01 Sept 2010

IRVING, Barbara Kay

Resigned
Cranebrook Manor, VerwoodBH31 6JA
Born September 1950
Director
Appointed 03 Dec 2003
Resigned 01 Sept 2010

IRVING, Matthew Peter

Resigned
Trecarn, WimborneBH21 2PS
Born September 1974
Director
Appointed 03 Dec 2003
Resigned 01 Sept 2010

Persons with significant control

1

Mr Ross Stewart Irving

Active
FerndownBH22 9LZ
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company
30 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
12 September 2007
88(2)R88(2)R
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288cChange of Particulars
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 December 2003
NEWINCIncorporation