86 ST CROSS ROAD LIMITED

Register to unlock more data on OkredoRegister

86 ST CROSS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08402522

Incorporation date

14/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Oscar House, St. Cross Road, Winchester SO23 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon27/02/2026
Micro company accounts made up to 2026-02-27
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon26/03/2025
Micro company accounts made up to 2025-02-28
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon03/03/2024
Micro company accounts made up to 2024-02-21
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon12/04/2023
Micro company accounts made up to 2023-02-28
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/03/2022
Micro company accounts made up to 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon10/07/2021
Appointment of Mr James Treseder-Griffin as a director on 2021-07-10
dot icon10/07/2021
Termination of appointment of Kristina Afford as a director on 2021-07-10
dot icon02/03/2021
Micro company accounts made up to 2021-02-28
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-02-28
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon18/12/2019
Appointment of Mr Steven Robert Barker as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Henry Bowden as a director on 2019-12-17
dot icon25/09/2019
Registered office address changed from 86D St. Cross Road Winchester Hampshire SO23 9PX England to Oscar House St. Cross Road Winchester SO23 9PX on 2019-09-25
dot icon25/09/2019
Appointment of Ms Lynne Clare Adams as a director on 2019-09-25
dot icon18/09/2019
Micro company accounts made up to 2019-02-28
dot icon12/09/2019
Termination of appointment of Guy Sean Harrison Lynch as a director on 2019-09-12
dot icon01/08/2019
Notification of Neil Peter John Fernandez as a person with significant control on 2019-08-01
dot icon01/08/2019
Cessation of Edgar Lloyd Jeavons as a person with significant control on 2019-08-01
dot icon01/08/2019
Termination of appointment of Edgar Lloyd Jeavons as a director on 2019-08-01
dot icon01/08/2019
Appointment of Miss Kristina Afford as a director on 2019-08-01
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon14/02/2018
Micro company accounts made up to 2017-02-28
dot icon14/02/2018
Registered office address changed from 86B St Cross Road Winchester Hampshire SO23 9PX to 86D St. Cross Road Winchester Hampshire SO23 9PX on 2018-02-14
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon22/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/02/2017
Compulsory strike-off action has been discontinued
dot icon13/02/2017
Micro company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon20/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon31/12/2015
Appointment of Mr Guy Sean Harrison Lynch as a director on 2015-10-01
dot icon31/12/2015
Termination of appointment of Susan Mary Beckett as a director on 2015-09-30
dot icon31/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon12/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2026
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
27/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended300.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernandez, Neil Peter John
Director
14/02/2013 - Present
4
Treseder-Griffin, James Edward
Director
10/07/2021 - Present
1
Adams, Lynne Clare
Director
25/09/2019 - Present
-
Barker, Steven Robert
Director
18/12/2019 - Present
-

Persons with Significant Control

2
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 86 ST CROSS ROAD LIMITED

86 ST CROSS ROAD LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at Oscar House, St. Cross Road, Winchester SO23 9PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 ST CROSS ROAD LIMITED?

toggle

86 ST CROSS ROAD LIMITED is currently Active. It was registered on 14/02/2013 .

Where is 86 ST CROSS ROAD LIMITED located?

toggle

86 ST CROSS ROAD LIMITED is registered at Oscar House, St. Cross Road, Winchester SO23 9PX.

What does 86 ST CROSS ROAD LIMITED do?

toggle

86 ST CROSS ROAD 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 86 ST CROSS ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2026-02-27.