CROSBY HOMES LIMITED

Register to unlock more data on OkredoRegister

CROSBY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08026103

Incorporation date

11/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges Gardens, Spinners Way, Castlefield, Manchester M15 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon13/01/2026
Previous accounting period shortened from 2025-04-25 to 2025-04-23
dot icon01/07/2025
Registration of charge 080261030001, created on 2025-06-24
dot icon06/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon15/04/2025
Previous accounting period shortened from 2024-04-26 to 2024-04-25
dot icon12/09/2024
Termination of appointment of Gary Thomas Jackson as a director on 2024-09-11
dot icon11/09/2024
Appointment of Miss India Lauren Jackson as a director on 2024-09-10
dot icon19/07/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon26/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2024
Previous accounting period shortened from 2023-04-27 to 2023-04-26
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon05/04/2024
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2024-04-05
dot icon05/04/2024
Secretary's details changed for Mr Brian Lowndes on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Gary Thomas Jackson on 2024-04-05
dot icon17/11/2023
Second filing of Confirmation Statement dated 2023-04-11
dot icon19/10/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon17/04/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon08/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon22/04/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon22/12/2021
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon17/08/2021
Appointment of Mr Brian Lowndes as a secretary on 2021-08-01
dot icon11/05/2021
Notification of a person with significant control statement
dot icon11/05/2021
Cessation of Gary Thomas Jackson as a person with significant control on 2021-04-20
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon16/04/2020
Director's details changed for Mr Gary Thomas Jackson on 2020-04-10
dot icon03/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/06/2019
Confirmation statement made on 2019-04-11 with updates
dot icon23/06/2019
Statement of capital following an allotment of shares on 2018-05-02
dot icon15/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Director's details changed for Mr Gary Thomas Jackson on 2018-05-03
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/04/2012
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

£5,828.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
25/04/2024
dot iconNext due on
15/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
-
-
-
0.00
-
-
2023
0
5.21K
-
0.00
5.83K
-
2023
0
5.21K
-
0.00
5.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.83K £Ascended- *

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
Jackson, Gary Thomas
Director
11/04/2012 - 11/09/2024
113
Lowndes, Brian
Secretary
01/08/2021 - Present
-
Jackson, India Lauren
Director
10/09/2024 - Present
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSBY HOMES LIMITED

CROSBY HOMES LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at St Georges Gardens, Spinners Way, Castlefield, Manchester M15 4UZ. There are currently 2 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 CROSBY HOMES LIMITED?

toggle

CROSBY HOMES LIMITED is currently Active. It was registered on 11/04/2012 .

Where is CROSBY HOMES LIMITED located?

toggle

CROSBY HOMES LIMITED is registered at St Georges Gardens, Spinners Way, Castlefield, Manchester M15 4UZ.

What does CROSBY HOMES LIMITED do?

toggle

CROSBY HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSBY HOMES LIMITED?

toggle

The latest filing was on 13/01/2026: Previous accounting period shortened from 2025-04-25 to 2025-04-23.