CROSS COUNTRY PARTNERS 1 LIMITED

Register to unlock more data on OkredoRegister

CROSS COUNTRY PARTNERS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12250060

Incorporation date

08/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Castle Gate, Nottingham, Nottinghamshire NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2019)
dot icon10/03/2026
Registration of charge 122500600019, created on 2026-03-09
dot icon09/03/2026
Satisfaction of charge 122500600017 in full
dot icon09/03/2026
Satisfaction of charge 122500600016 in full
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon15/10/2025
Registered office address changed from PO Box 4385 12250060 - Companies House Default Address Cardiff CF14 8LH to 17 Castle Gate Nottingham Nottinghamshire NG1 7AQ on 2025-10-15
dot icon03/10/2025
Registered office address changed to PO Box 4385, 12250060 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/04/2025
Registered office address changed from 25 Llanberis Grove Nottingham NG8 5DP England to 17 Castle Gate Nottingham NG1 7AQ on 2025-04-25
dot icon28/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon24/02/2025
Satisfaction of charge 122500600009 in full
dot icon24/02/2025
Satisfaction of charge 122500600010 in full
dot icon24/02/2025
Satisfaction of charge 122500600013 in full
dot icon24/02/2025
Satisfaction of charge 122500600014 in full
dot icon21/02/2025
Registration of charge 122500600018, created on 2025-02-21
dot icon21/01/2025
Appointment of Mr Warjinder Singh Khamba as a director on 2025-01-17
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/10/2024
Current accounting period shortened from 2023-10-28 to 2023-10-27
dot icon28/07/2024
Previous accounting period shortened from 2023-10-29 to 2023-10-28
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon13/02/2024
Cessation of Warjinder Singh Khamba as a person with significant control on 2024-01-03
dot icon13/02/2024
Notification of Tarjinder Singh Khamba as a person with significant control on 2024-01-03
dot icon13/02/2024
Termination of appointment of Warjinder Singh Khamba as a director on 2024-01-03
dot icon13/02/2024
Appointment of Mr Tarjinder Singh Khamba as a director on 2024-01-03
dot icon11/12/2023
Satisfaction of charge 122500600011 in full
dot icon11/12/2023
Satisfaction of charge 122500600012 in full
dot icon10/12/2023
Registration of charge 122500600016, created on 2023-12-08
dot icon10/12/2023
Registration of charge 122500600017, created on 2023-12-08
dot icon01/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/10/2023
Current accounting period shortened from 2022-10-30 to 2022-10-29
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon17/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon22/06/2021
Withdrawal of a person with significant control statement on 2021-06-22
dot icon29/04/2021
Registration of charge 122500600015, created on 2021-04-27
dot icon28/04/2021
Satisfaction of charge 122500600002 in full
dot icon28/04/2021
Satisfaction of charge 122500600001 in full
dot icon28/04/2021
Satisfaction of charge 122500600005 in full
dot icon28/04/2021
Satisfaction of charge 122500600003 in full
dot icon28/04/2021
Satisfaction of charge 122500600006 in full
dot icon28/04/2021
Satisfaction of charge 122500600004 in full
dot icon28/04/2021
Satisfaction of charge 122500600007 in full
dot icon28/04/2021
Satisfaction of charge 122500600008 in full
dot icon11/12/2020
Change of details for Mr Warjinder Singh Khamba as a person with significant control on 2020-12-11
dot icon14/10/2020
Registration of charge 122500600014, created on 2020-10-14
dot icon14/10/2020
Registration of charge 122500600013, created on 2020-10-14
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon12/10/2020
Notification of Warjinder Singh Khamba as a person with significant control on 2020-10-09
dot icon09/10/2020
Notification of a person with significant control statement
dot icon09/10/2020
Cessation of Warjinder Singh Khamba as a person with significant control on 2020-10-09
dot icon09/10/2020
Appointment of Mr Warjinder Singh Khamba as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Warjinder Singh Khamba as a director on 2020-10-09
dot icon17/06/2020
Registration of charge 122500600012, created on 2020-06-11
dot icon16/06/2020
Registration of charge 122500600011, created on 2020-06-11
dot icon15/06/2020
Registration of charge 122500600009, created on 2020-06-15
dot icon15/06/2020
Registration of charge 122500600010, created on 2020-06-15
dot icon07/05/2020
Registered office address changed from Clarence Hotel 284 Alfreton Road Nottingham NG7 5LS England to 25 Llanberis Grove Nottingham NG8 5DP on 2020-05-07
dot icon06/04/2020
Registration of charge 122500600007, created on 2020-04-02
dot icon06/04/2020
Registration of charge 122500600008, created on 2020-04-02
dot icon19/02/2020
Registration of charge 122500600006, created on 2020-02-06
dot icon11/02/2020
Registration of charge 122500600005, created on 2020-02-06
dot icon21/01/2020
Registration of charge 122500600003, created on 2020-01-17
dot icon21/01/2020
Registration of charge 122500600004, created on 2020-01-17
dot icon14/01/2020
Registration of charge 122500600002, created on 2020-01-14
dot icon14/01/2020
Registration of charge 122500600001, created on 2020-01-14
dot icon18/10/2019
Registered office address changed from Clarence Hotel 284 Alfreton Road Nottingham NG8 5DP England to Clarence Hotel 284 Alfreton Road Nottingham NG7 5LS on 2019-10-18
dot icon08/10/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-83.18 % *

* during past year

Cash in Bank

£167.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
620.88K
-
0.00
993.00
-
2022
0
629.53K
-
0.00
167.00
-
2022
0
629.53K
-
0.00
167.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

629.53K £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.00 £Descended-83.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khamba, Warjinder Singh
Director
09/10/2020 - 03/01/2024
151
Khamba, Warjinder Singh
Director
17/01/2025 - Present
151
Khamba, Tarjinder Singh
Director
03/01/2024 - Present
45
Khamba, Warjinder Singh
Director
08/10/2019 - 09/10/2020
-

Persons with Significant Control

5
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 CROSS COUNTRY PARTNERS 1 LIMITED

CROSS COUNTRY PARTNERS 1 LIMITED is an(a) Active company incorporated on 08/10/2019 with the registered office located at 17 Castle Gate, Nottingham, Nottinghamshire NG1 7AQ. 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 CROSS COUNTRY PARTNERS 1 LIMITED?

toggle

CROSS COUNTRY PARTNERS 1 LIMITED is currently Active. It was registered on 08/10/2019 .

Where is CROSS COUNTRY PARTNERS 1 LIMITED located?

toggle

CROSS COUNTRY PARTNERS 1 LIMITED is registered at 17 Castle Gate, Nottingham, Nottinghamshire NG1 7AQ.

What does CROSS COUNTRY PARTNERS 1 LIMITED do?

toggle

CROSS COUNTRY PARTNERS 1 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 CROSS COUNTRY PARTNERS 1 LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 122500600019, created on 2026-03-09.