Cranbourne Estates Limited

DataGardener
live
Micro

Cranbourne Estates Limited

04514461Private Limited With Share Capital

Norfolk House 90 Grey Street, Newcastle Upon Tyne, NE16BZ
Incorporated

19/08/2002

Company Age

23 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cranbourne Estates Limited (04514461) is a private limited with share capital incorporated on 19/08/2002 (23 years old) and registered in newcastle upon tyne, NE16BZ. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/08/2002
NE16BZ

Financial Overview

Total Assets

£5.15M

Liabilities

£2.98M

Net Assets

£2.17M

Est. Turnover

£309.8K

AI Estimated
Unreported
Cash

£246.3K

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

14

Registered

7

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2011
Legacy
Category:Mortgage
Date:02-08-2011
Legacy
Category:Mortgage
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2009
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2007
Legacy
Category:Annual Return
Date:02-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Mortgage
Date:08-12-2006
Legacy
Category:Annual Return
Date:04-04-2006
Legacy
Category:Mortgage
Date:21-01-2006
Legacy
Category:Mortgage
Date:21-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2006
Legacy
Category:Annual Return
Date:18-05-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date08/10/2025
Latest Accounts31/03/2025

Trading Addresses

Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE16BZRegistered
Park View House Front Street, Benton, Newcastle-Upon-Tyne, Tyne And Wear, NE77TZ

Contact

Norfolk House 90 Grey Street, Newcastle Upon Tyne, NE16BZ