CROSBY PROPERTY UK LIMITED

Register to unlock more data on OkredoRegister

CROSBY PROPERTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832304

Incorporation date

02/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Launceston Place, London W8 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon07/04/2026
Termination of appointment of Martin Timms as a secretary on 2026-04-07
dot icon07/04/2026
Registered office address changed from C/O Crosby Composites Ltd Unit C Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LF to 32 Launceston Place London W8 5RN on 2026-04-07
dot icon05/01/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-11-02 with updates
dot icon04/05/2023
Accounts for a small company made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-11-02 with updates
dot icon29/06/2022
Appointment of Mr Martin Timms as a secretary on 2022-06-27
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon10/02/2022
Termination of appointment of Peter Gerald Maber Whawell as a director on 2022-01-31
dot icon10/02/2022
Appointment of Mr Arun Nagwaney as a director on 2022-01-31
dot icon26/01/2022
Notification of Akira Investments Limited as a person with significant control on 2022-01-13
dot icon26/01/2022
Cessation of Wycke H Limited as a person with significant control on 2022-01-13
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon27/05/2021
Full accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon27/10/2020
Appointment of Mr Peter Gerald Maber Whawell as a director on 2020-10-27
dot icon24/09/2020
Termination of appointment of Sharuna Nagwaney as a director on 2020-09-01
dot icon01/07/2020
Termination of appointment of David Ladley as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of David Ladley as a secretary on 2020-06-30
dot icon06/05/2020
Accounts for a small company made up to 2019-08-31
dot icon27/04/2020
Satisfaction of charge 1 in full
dot icon27/04/2020
Satisfaction of charge 4 in full
dot icon27/04/2020
Satisfaction of charge 078323040006 in full
dot icon27/04/2020
Satisfaction of charge 3 in full
dot icon02/04/2020
Satisfaction of charge 2 in full
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon17/01/2019
Director's details changed for Mr David Ladley on 2019-01-17
dot icon17/01/2019
Secretary's details changed for Mr David Ladley on 2019-01-17
dot icon19/11/2018
Cessation of Wycke Bp Limited as a person with significant control on 2018-05-06
dot icon19/11/2018
Notification of Wycke H Limited as a person with significant control on 2018-05-06
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon01/05/2018
Appointment of Mr David Ladley as a secretary on 2018-05-01
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon13/03/2017
Accounts for a small company made up to 2016-08-31
dot icon21/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon22/11/2016
Satisfaction of charge 078323040005 in full
dot icon19/11/2016
Appointment of Mr David Ladley as a director on 2016-10-01
dot icon19/11/2016
Appointment of Mr Paul Field as a director on 2016-10-01
dot icon18/07/2016
Registration of charge 078323040006, created on 2016-07-14
dot icon21/04/2016
Current accounting period extended from 2016-02-28 to 2016-08-31
dot icon14/01/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon30/04/2015
Termination of appointment of Wycke C Limited as a director on 2015-04-30
dot icon10/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-02
dot icon02/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Penelope Jane Crosby as a secretary on 2014-09-02
dot icon16/09/2014
Termination of appointment of Paul Crosby as a director on 2014-09-02
dot icon16/09/2014
Appointment of Wycke C Limited as a director on 2014-09-02
dot icon16/09/2014
Appointment of Mrs Sharuna Nagwaney as a director on 2014-09-02
dot icon16/09/2014
Registration of charge 078323040005, created on 2014-09-02
dot icon30/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon17/03/2014
Secretary's details changed for Mrs Penelope Jane Crosby on 2014-03-09
dot icon17/03/2014
Director's details changed for Mr Paul Crosby on 2014-03-09
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon06/02/2013
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon18/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon02/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84M
-
0.00
209.64K
-
2022
2
5.02M
-
0.00
244.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whawell, Peter Gerald Maber
Director
27/10/2020 - 31/01/2022
7
Ladley, David
Secretary
01/05/2018 - 30/06/2020
-
Mr Paul Andrew Field
Director
01/10/2016 - Present
11
Ladley, David
Director
01/10/2016 - 30/06/2020
13
Crosby, Paul
Director
02/11/2011 - 02/09/2014
1

Persons with Significant Control

0

No PSC data available.

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 CROSBY PROPERTY UK LIMITED

CROSBY PROPERTY UK LIMITED is an(a) Active company incorporated on 02/11/2011 with the registered office located at 32 Launceston Place, London W8 5RN. There are currently 2 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 CROSBY PROPERTY UK LIMITED?

toggle

CROSBY PROPERTY UK LIMITED is currently Active. It was registered on 02/11/2011 .

Where is CROSBY PROPERTY UK LIMITED located?

toggle

CROSBY PROPERTY UK LIMITED is registered at 32 Launceston Place, London W8 5RN.

What does CROSBY PROPERTY UK LIMITED do?

toggle

CROSBY PROPERTY UK 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 PROPERTY UK LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.