CROSLEY-HALL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CROSLEY-HALL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338895

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/01/2025
Termination of appointment of Alexander Charles Winnington Crosley as a director on 2025-01-20
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon15/10/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon04/07/2024
Director's details changed for Mr Alexander Charles Winnington Crosley on 2024-07-03
dot icon04/07/2024
Change of details for Mr Alexander Charles Winnington Crosley as a person with significant control on 2024-07-03
dot icon28/11/2023
Notification of Alexander Charles Winnington Crosley as a person with significant control on 2023-08-01
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Change of details for Mrs Rachel Jane Crosley as a person with significant control on 2022-01-22
dot icon18/01/2023
Change of details for Mr David Charles Winnington Crosley as a person with significant control on 2022-01-22
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon17/01/2023
Director's details changed for Mr David Charles Winnington Crosley on 2022-01-22
dot icon17/01/2023
Change of details for Mrs Rachel Jane Crosley as a person with significant control on 2022-01-22
dot icon17/01/2023
Director's details changed for Mr David Charles Winnington Crosley on 2022-01-22
dot icon17/01/2023
Change of details for Mr David Charles Winnington Crosley as a person with significant control on 2022-01-22
dot icon12/01/2023
Termination of appointment of Rachel Jane Crosley as a secretary on 2023-01-09
dot icon12/01/2023
Appointment of Mr Alexander Charles Winnington Crosley as a director on 2023-01-09
dot icon12/01/2023
Termination of appointment of Rachel Jane Crosley as a director on 2023-01-09
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/04/2018
Registered office address changed from 16 Shorewood Close Warsash Southampton SO31 9LB to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 2018-04-26
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/02/2010
Director's details changed for Rachel Jane Crosley on 2010-01-21
dot icon02/02/2010
Director's details changed for David Charles Winnington Crosley on 2010-01-21
dot icon26/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/01/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Return made up to 21/01/08; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 21/01/06; full list of members
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon22/02/2005
Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2005
New director appointed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon21/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-25.92 % *

* during past year

Cash in Bank

£41,680.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.78K
-
0.00
56.27K
-
2022
3
16.43K
-
0.00
41.68K
-
2022
3
16.43K
-
0.00
41.68K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.43K £Descended-30.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.68K £Descended-25.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROSLEY-HALL PARTNERSHIP LIMITED

CROSLEY-HALL PARTNERSHIP LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at 7 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSLEY-HALL PARTNERSHIP LIMITED?

toggle

CROSLEY-HALL PARTNERSHIP LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CROSLEY-HALL PARTNERSHIP LIMITED located?

toggle

CROSLEY-HALL PARTNERSHIP LIMITED is registered at 7 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3DA.

What does CROSLEY-HALL PARTNERSHIP LIMITED do?

toggle

CROSLEY-HALL PARTNERSHIP LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does CROSLEY-HALL PARTNERSHIP LIMITED have?

toggle

CROSLEY-HALL PARTNERSHIP LIMITED had 3 employees in 2022.

What is the latest filing for CROSLEY-HALL PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.