2 CROSSLEY STREET LIMITED

Register to unlock more data on OkredoRegister

2 CROSSLEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284130

Incorporation date

10/09/2001

Size

Dormant

Contacts

Registered address

Registered address

95 Pound Road, East Peckham, Tonbridge, Kent TN12 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon12/08/2025
Change of details for Ms Abigail Lee Padou as a person with significant control on 2025-08-01
dot icon12/08/2025
Director's details changed for Abigail Padou on 2025-08-01
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon26/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/10/2017
Appointment of Mr Hugh Dixon as a director on 2017-09-01
dot icon18/10/2017
Confirmation statement made on 2017-09-10 with updates
dot icon18/10/2017
Notification of Kerry Schulz as a person with significant control on 2017-09-01
dot icon17/10/2017
Notification of Hugh Dixon as a person with significant control on 2017-09-01
dot icon29/06/2017
Cessation of Marcus Chapman as a person with significant control on 2017-04-27
dot icon29/06/2017
Termination of appointment of Marcus Chapman as a director on 2017-06-29
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon27/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon02/10/2014
Director's details changed for Abigail Padou on 2014-08-01
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Marcus Chapman as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/09/2011
Termination of appointment of David Jones as a director
dot icon20/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for David Courtney Jones on 2010-09-10
dot icon06/10/2010
Director's details changed for Abigail Padou on 2010-09-10
dot icon06/10/2010
Director's details changed for David Courtney Jones on 2010-09-10
dot icon06/10/2010
Director's details changed for David Courtney Jones on 2010-09-10
dot icon06/10/2010
Registered office address changed from 184 Butchers Lane Mereworth Maidstone Kent ME18 5QE England on 2010-10-06
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/09/2009
Return made up to 10/09/09; full list of members
dot icon28/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/10/2008
Return made up to 10/09/08; full list of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Registered office changed on 06/10/2008 from pat o'leary environmental graphics 14-15 charity house perseverence works 38 kingsland rd london E2 8DD
dot icon06/10/2008
Location of register of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/07/2008
Director and secretary appointed david courtney jones
dot icon23/04/2008
Appointment terminated director patricia o`leary
dot icon28/09/2007
Return made up to 10/09/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon25/09/2006
Return made up to 10/09/06; full list of members
dot icon25/09/2006
Location of register of members
dot icon25/09/2006
Location of debenture register
dot icon25/09/2006
Registered office changed on 25/09/06 from: pat o'leary design studio 14-15 charity house perseverence works 38 kingsland road london E2 8DD
dot icon21/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/10/2005
Return made up to 10/09/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/01/2005
Return made up to 10/09/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/10/2003
Return made up to 10/09/03; full list of members
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
Secretary resigned
dot icon06/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/10/2002
Return made up to 10/09/02; full list of members
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Secretary resigned
dot icon10/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Courtney Jones, David
Director
10/09/2001 - Present
1
Dixon, Hugh
Director
01/09/2017 - Present
-
Padou, Abigail
Director
10/09/2001 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CROSSLEY STREET LIMITED

2 CROSSLEY STREET LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at 95 Pound Road, East Peckham, Tonbridge, Kent TN12 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CROSSLEY STREET LIMITED?

toggle

2 CROSSLEY STREET LIMITED is currently Active. It was registered on 10/09/2001 .

Where is 2 CROSSLEY STREET LIMITED located?

toggle

2 CROSSLEY STREET LIMITED is registered at 95 Pound Road, East Peckham, Tonbridge, Kent TN12 5BB.

What does 2 CROSSLEY STREET LIMITED do?

toggle

2 CROSSLEY STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 CROSSLEY STREET LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-10 with no updates.