Cranmore Chase Limited

  • Active
  • Incorporated on 23 Sep 2009

Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Cranmore Chase Limited" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Cranmore Chase Limited is currently in active status and it was incorporated on 23 Sep 2009 (14 years 11 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cranmore Chase Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen William Tanner Secretary 9 Oct 2012 - Active
2 Dominic Marshall Gwillim David Director 9 Oct 2012 British Active
3 Stephen William Tanner Director 9 Oct 2012 British Active
4 Dominic Marshall Gwillim David Director 9 Oct 2012 British Active
5 Barbara Anne Harris Secretary 23 Sep 2009 - Resigned
9 Oct 2012
6 LONDON LAW SECRETARIAL LIMITED Corporate Secretary 23 Sep 2009 - Resigned
23 Sep 2009
7 John Jeremy Arthur Cowdry Director 23 Sep 2009 English Resigned
23 Sep 2009
8 Anthony George Harris Director 23 Sep 2009 British Resigned
9 Oct 2012
9 Anthony George Harris Secretary 23 Sep 2009 - Resigned
23 Sep 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Touchdown Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
16 Jan 2017 - Active
2 Mumbles Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cranmore Chase Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
2 Accounts - Total Exemption Full 5 Aug 2020 Download PDF
7 Pages
3 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
4 Accounts - Total Exemption Full 31 Jul 2019 Download PDF
7 Pages
5 Confirmation Statement - Updates 8 Oct 2018 Download PDF
4 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 25 Sep 2018 Download PDF
2 Pages
7 Accounts - Total Exemption Full 27 Jul 2018 Download PDF
8 Pages
8 Confirmation Statement - Updates 13 Oct 2017 Download PDF
4 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 13 Oct 2017 Download PDF
1 Pages
10 Accounts - Total Exemption Small 31 Jul 2017 Download PDF
5 Pages
11 Resolution 2 Feb 2017 Download PDF
25 Pages
12 Capital - Allotment Shares 2 Feb 2017 Download PDF
4 Pages
13 Confirmation Statement - Updates 7 Oct 2016 Download PDF
5 Pages
14 Accounts - Total Exemption Small 23 Jun 2016 Download PDF
4 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2015 Download PDF
5 Pages
16 Officers - Change Person Director Company With Change Date 9 Oct 2015 Download PDF
2 Pages
17 Accounts - Total Exemption Small 12 Feb 2015 Download PDF
5 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2014 Download PDF
6 Pages
19 Accounts - Total Exemption Small 19 May 2014 Download PDF
4 Pages
20 Address - Change Registered Office Company With Date Old 14 May 2014 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2013 Download PDF
6 Pages
22 Accounts - Total Exemption Small 5 Aug 2013 Download PDF
4 Pages
23 Capital - Alter Shares Redemption Statement Of 4 Jan 2013 Download PDF
5 Pages
24 Mortgage - Legacy 1 Nov 2012 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name 16 Oct 2012 Download PDF
3 Pages
26 Capital - Allotment Shares 16 Oct 2012 Download PDF
4 Pages
27 Officers - Termination Director Company With Name 16 Oct 2012 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name 16 Oct 2012 Download PDF
2 Pages
29 Resolution 16 Oct 2012 Download PDF
1 Pages
30 Officers - Appoint Person Secretary Company With Name 15 Oct 2012 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
3 Pages
32 Address - Change Registered Office Company With Date Old 15 Oct 2012 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
5 Pages
34 Accounts - Total Exemption Small 11 Jul 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2011 Download PDF
5 Pages
36 Accounts - Total Exemption Small 22 Jun 2011 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2010 Download PDF
5 Pages
38 Capital - Allotment Shares 12 Apr 2010 Download PDF
4 Pages
39 Accounts - Change Account Reference Date Company Current Extended 17 Feb 2010 Download PDF
3 Pages
40 Officers - Termination Secretary Company With Name 9 Feb 2010 Download PDF
1 Pages
41 Resolution 9 Feb 2010 Download PDF
22 Pages
42 Officers - Appoint Person Secretary Company With Name 17 Nov 2009 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old 16 Nov 2009 Download PDF
1 Pages
44 Mortgage - Legacy 21 Oct 2009 Download PDF
5 Pages
45 Officers - Legacy 30 Sep 2009 Download PDF
1 Pages
46 Officers - Legacy 30 Sep 2009 Download PDF
2 Pages
47 Officers - Legacy 29 Sep 2009 Download PDF
1 Pages
48 Address - Legacy 29 Sep 2009 Download PDF
1 Pages
49 Officers - Legacy 29 Sep 2009 Download PDF
1 Pages
50 Incorporation - Company 23 Sep 2009 Download PDF
31 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mlt Property Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
2 Mumbles 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
3 Mumbles 3 Limited
Mutual People: Dominic Marshall Gwillim David
Active
4 Mumbles 4 Limited
Mutual People: Dominic Marshall Gwillim David
Active
5 Pondside Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
6 Wistyork Developments Limited
Mutual People: Dominic Marshall Gwillim David
Active
7 Mumbles Petrol & Convenience Holdings Limited
Mutual People: Dominic Marshall Gwillim David
Active
8 Mumbles 5 Limited
Mutual People: Dominic Marshall Gwillim David
Active
9 Mumbles Convenience Stores Limited
Mutual People: Dominic Marshall Gwillim David
Active
10 Mumbles Petrol Filling Stations Limited
Mutual People: Dominic Marshall Gwillim David
Active
11 Gunnislake Spv Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
12 Mumbles Group Limited
Mutual People: Dominic Marshall Gwillim David
Active
13 Mumbles 6 Limited
Mutual People: Dominic Marshall Gwillim David
Active
14 Mumbles 7 Limited
Mutual People: Dominic Marshall Gwillim David
Active
15 Bishopstone Homes (Penclawdd) Ltd
Mutual People: Dominic Marshall Gwillim David
Active
16 Longford Property Partnership Limited
Mutual People: Dominic Marshall Gwillim David
Active
17 Mumbles Investment Management Limited
Mutual People: Dominic Marshall Gwillim David
Active
18 Mumbles Lc 2 Limited
Mutual People: Dominic Marshall Gwillim David
Active
19 Mumbles Lc 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
20 Mumbles Local Centres Limited
Mutual People: Dominic Marshall Gwillim David
Active
21 Principality Estates Limited
Mutual People: Dominic Marshall Gwillim David
Active
22 Mumbles Reach Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
23 Jp Construction And Design Limited
Mutual People: Dominic Marshall Gwillim David
Active
24 Scarford Hirwaun No. 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active - Proposal To Strike Off
25 Scarford (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
26 Longford Facilities Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
27 Clydach Property Partnership Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
28 Beaufort Reach Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
29 Longford Property Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
30 Longford Property (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
31 Lpd (No.1) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
32 Bellini'S Shipley Common Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
33 Longford Property Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
34 Princess Way Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
35 E.Sun Trade Ltd
Mutual People: Dominic Marshall Gwillim David
Active
36 Czleon Ltd
Mutual People: Dominic Marshall Gwillim David
Active
37 Designability Charity Limited
Mutual People: Stephen William Tanner
Active
38 Bath Recreation Limited
Mutual People: Stephen William Tanner
Active
39 Water Survival Box Ltd
Mutual People: Stephen William Tanner
Active
40 Touchdown Developments Limited
Mutual People: Stephen William Tanner
Active
41 Touchdown Holdings Ltd
Mutual People: Stephen William Tanner
Active
42 Nightingale House Management Services Limited
Mutual People: Stephen William Tanner
Active
43 Mumbles 2 Ltd
Mutual People: Stephen William Tanner
Active
44 Dtaffs Limited
Mutual People: Stephen William Tanner
dissolved