Background WavePink WaveYellow Wave

CRANBOURNE HOMES LIMITED (08286866)

CRANBOURNE HOMES LIMITED (08286866) is an active UK company. incorporated on 8 November 2012. with registered office in Abingdon. The company operates in the Construction sector, engaged in development of building projects. CRANBOURNE HOMES LIMITED has been registered for 13 years. Current directors include DOMINIC, Michael, DOMINIC, Shaun Michael.

Company Number
08286866
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOMINIC, Michael, DOMINIC, Shaun Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBOURNE HOMES LIMITED

CRANBOURNE HOMES LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in development of building projects. CRANBOURNE HOMES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08286866

LTD Company

Age

13 Years

Incorporated 8 November 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 September 2019To: 14 April 2022
Twickenham House 20 East St Helen Street Abingdon Oxon OX14 5EA
From: 8 November 2012To: 17 September 2019
Timeline

36 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Mar 16
Funding Round
Mar 16
Loan Secured
Sept 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Dec 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DOMINIC, Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947
Director
Appointed 01 Dec 2014

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 08 Nov 2012

Persons with significant control

4

2 Active
2 Ceased

Mr Shaun Michael Dominic

Ceased
20 East St Helen Street, AbingdonOX14 5EA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Dominic

Ceased
20 East St Helen Street, AbingdonOX14 5EA
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Leonard Bunce

Active
65 The Old Gaol, AbingdonOX14 3HE
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
65 The Old Gaol, AbingdonOX14 3HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
25 June 2025
RPCH01RPCH01
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 May 2024
AAMDAAMD
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
24 September 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
5 January 2021
MR05Certification of Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
8 January 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Resolution
19 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 March 2015
AA01Change of Accounting Reference Date
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Incorporation Company
8 November 2012
NEWINCIncorporation