CROSBY COURT (BARTON-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

CROSBY COURT (BARTON-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00706892

Incorporation date

31/10/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon25/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-25
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon15/07/2024
Registered office address changed from 5 Wynford Road Bournemouth BH9 3nd England to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2024-07-15
dot icon21/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-25
dot icon10/04/2023
Termination of appointment of Marina Newman as a secretary on 2023-04-10
dot icon06/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-25
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-25
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-25
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-25
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon21/02/2019
Notification of Darron Lee as a person with significant control on 2019-02-20
dot icon21/02/2019
Appointment of Mr Darron Lee as a director on 2019-02-20
dot icon21/02/2019
Cessation of Daphane Marion Cann as a person with significant control on 2019-02-20
dot icon21/02/2019
Termination of appointment of Daphne Marion Cann as a director on 2019-02-20
dot icon11/09/2018
Registered office address changed from 717 Christchurch Road Boscombe Bournemouth Dorset BH7 6AF to 5 Wynford Road Bournemouth BH9 3nd on 2018-09-11
dot icon03/09/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon26/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/07/2016
Termination of appointment of Ian William Mckerrow as a director on 2016-06-10
dot icon28/06/2016
Total exemption full accounts made up to 2016-03-25
dot icon06/08/2015
Total exemption full accounts made up to 2015-03-25
dot icon28/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2014-03-25
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-25
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-25
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-25
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/07/2011
Register(s) moved to registered office address
dot icon03/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon02/09/2010
Director's details changed for Ian William Mckerrow on 2010-07-20
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-25
dot icon23/04/2010
Termination of appointment of Albert Street as a director
dot icon23/04/2010
Termination of appointment of Kenneth Henderson as a secretary
dot icon23/04/2010
Appointment of Daphne Marion Cann as a director
dot icon23/04/2010
Appointment of Marina Newman as a secretary
dot icon23/04/2010
Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 2010-04-23
dot icon02/09/2009
Appointment terminated director gladys holder
dot icon02/09/2009
Director's change of particulars / albert street / 18/08/2009
dot icon21/08/2009
Appointment terminated director phyllis smith
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-25
dot icon12/08/2008
Return made up to 20/07/08; no change of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-25
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-25
dot icon16/08/2007
Return made up to 20/07/07; no change of members
dot icon25/08/2006
Return made up to 20/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2006-03-25
dot icon06/09/2005
Return made up to 20/07/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-25
dot icon08/09/2004
Total exemption small company accounts made up to 2004-03-25
dot icon27/08/2004
Return made up to 20/07/04; full list of members
dot icon13/08/2004
Director resigned
dot icon11/09/2003
Return made up to 20/07/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2003-03-25
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-25
dot icon09/08/2002
Return made up to 20/07/02; full list of members
dot icon28/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-25
dot icon08/08/2001
Return made up to 20/07/01; full list of members
dot icon04/06/2001
Director's particulars changed
dot icon23/02/2001
New director appointed
dot icon20/11/2000
Accounts for a small company made up to 2000-03-25
dot icon06/09/2000
Return made up to 20/07/00; full list of members
dot icon24/11/1999
New director appointed
dot icon05/10/1999
Accounts for a small company made up to 1999-03-25
dot icon06/09/1999
Return made up to 20/07/99; change of members
dot icon06/09/1999
Director resigned
dot icon22/09/1998
Accounts for a small company made up to 1998-03-25
dot icon02/09/1998
Return made up to 20/07/98; full list of members
dot icon21/04/1998
Ad 24/03/98--------- £ si 2010@1=2010 £ ic 18/2028
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon22/09/1997
Accounts for a small company made up to 1997-03-25
dot icon04/09/1997
Return made up to 20/07/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-03-25
dot icon12/09/1996
Return made up to 20/07/96; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-25
dot icon21/08/1995
Return made up to 20/07/95; full list of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-25
dot icon27/07/1994
Return made up to 20/07/94; full list of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-25
dot icon04/08/1993
Secretary resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Return made up to 20/07/93; full list of members
dot icon14/09/1992
Registered office changed on 14/09/92 from: thatch cottage birchy hill sway,lymington hants SO41 6BJ
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New secretary appointed
dot icon14/09/1992
New director appointed
dot icon27/08/1992
Return made up to 20/07/92; full list of members
dot icon29/07/1992
Full accounts made up to 1992-03-25
dot icon31/07/1991
Return made up to 25/03/91; full list of members
dot icon17/06/1991
Full accounts made up to 1991-03-25
dot icon20/12/1990
Return made up to 31/05/90; full list of members
dot icon19/12/1990
Full accounts made up to 1990-03-25
dot icon12/09/1989
Full accounts made up to 1989-03-25
dot icon12/09/1989
Return made up to 13/07/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-03-25
dot icon14/06/1989
Return made up to 14/07/88; full list of members
dot icon10/08/1987
Full accounts made up to 1987-03-25
dot icon10/08/1987
Return made up to 10/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Full accounts made up to 1986-03-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Darron
Director
20/02/2019 - Present
-
Newman, Marina
Secretary
09/04/2010 - 10/04/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSBY COURT (BARTON-ON-SEA) LIMITED

CROSBY COURT (BARTON-ON-SEA) LIMITED is an(a) Active company incorporated on 31/10/1961 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSBY COURT (BARTON-ON-SEA) LIMITED?

toggle

CROSBY COURT (BARTON-ON-SEA) LIMITED is currently Active. It was registered on 31/10/1961 .

Where is CROSBY COURT (BARTON-ON-SEA) LIMITED located?

toggle

CROSBY COURT (BARTON-ON-SEA) LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does CROSBY COURT (BARTON-ON-SEA) LIMITED do?

toggle

CROSBY COURT (BARTON-ON-SEA) 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 CROSBY COURT (BARTON-ON-SEA) LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2025-03-25.