CROSBY MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROSBY MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457579

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1-3a Bank Building, Brompton Avenue, Crosby, Liverpool L23 3BACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon28/01/2026
Micro company accounts made up to 2025-09-30
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-09-30
dot icon01/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon18/03/2022
Registration of charge 064575790001, created on 2022-03-15
dot icon28/01/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2020
Registered office address changed from Legacy House, 11 Eshe Road Liverpool Merseyside L23 3AR to 1-3a Bank Building Brompton Avenue Crosby Liverpool L23 3BA on 2020-12-18
dot icon31/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-09-30
dot icon20/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/01/2010
Director's details changed for Kevin Moroni Samuel on 2009-12-22
dot icon15/01/2010
Director's details changed for Elaine Marie Samuel on 2009-12-22
dot icon28/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/07/2009
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / kevin samuel / 08/01/2009
dot icon08/01/2009
Director and secretary's change of particulars / elaine samuel / 08/01/2009
dot icon02/02/2008
Ad 19/12/07--------- £ si 100@1=100 £ ic 200/300
dot icon01/02/2008
Ad 19/12/07--------- £ si 100@1=100 £ ic 100/200
dot icon19/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.45K
-
0.00
-
-
2022
4
32.51K
-
0.00
-
-
2023
3
44.66K
-
0.00
-
-
2023
3
44.66K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

44.66K £Ascended37.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Elaine Marie
Director
19/12/2007 - Present
2
Samuel, Kevin Moroni
Director
19/12/2007 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSBY MORTGAGE SOLUTIONS LIMITED

CROSBY MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 1-3a Bank Building, Brompton Avenue, Crosby, Liverpool L23 3BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSBY MORTGAGE SOLUTIONS LIMITED?

toggle

CROSBY MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 19/12/2007 .

Where is CROSBY MORTGAGE SOLUTIONS LIMITED located?

toggle

CROSBY MORTGAGE SOLUTIONS LIMITED is registered at 1-3a Bank Building, Brompton Avenue, Crosby, Liverpool L23 3BA.

What does CROSBY MORTGAGE SOLUTIONS LIMITED do?

toggle

CROSBY MORTGAGE SOLUTIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CROSBY MORTGAGE SOLUTIONS LIMITED have?

toggle

CROSBY MORTGAGE SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for CROSBY MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-09-30.