CROSS GREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROSS GREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136720

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon27/01/2026
Director's details changed for Mr Andrew Lawrence Dunne on 2026-01-26
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-28
dot icon18/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon17/11/2024
Micro company accounts made up to 2024-01-28
dot icon30/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-28
dot icon13/02/2023
Change of details for Mr Andrew Lawrence Dunne as a person with significant control on 2023-02-03
dot icon12/02/2023
Director's details changed for Mr Andrew Lawrence Dunne on 2023-02-03
dot icon12/02/2023
Change of details for Mrs Heidi Dunne as a person with significant control on 2023-02-03
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-28
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon27/10/2022
Previous accounting period shortened from 2022-01-29 to 2022-01-28
dot icon27/10/2022
Termination of appointment of James Adam Rycroft as a director on 2021-06-10
dot icon27/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2022
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon18/01/2022
Change of details for Mr Andrew Lawrence Dunne as a person with significant control on 2020-07-23
dot icon18/01/2022
Change of details for Mr Andrew Lawrence Dunne as a person with significant control on 2020-07-23
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon15/11/2021
Cancellation of shares. Statement of capital on 2021-06-10
dot icon15/11/2021
Purchase of own shares.
dot icon28/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon05/10/2020
Notification of Heidi Dunne as a person with significant control on 2016-04-06
dot icon05/10/2020
Notification of Andrew Dunne as a person with significant control on 2016-04-06
dot icon02/10/2020
Withdrawal of a person with significant control statement on 2020-10-02
dot icon06/08/2020
Termination of appointment of Mark Adam Rycroft as a director on 2020-07-23
dot icon13/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/03/2018
Satisfaction of charge 071367200002 in full
dot icon24/03/2018
Satisfaction of charge 071367200003 in full
dot icon17/01/2018
Notification of a person with significant control statement
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon17/01/2018
Cessation of Mark Adam Rycroft as a person with significant control on 2016-04-06
dot icon17/01/2018
Cessation of James Adam Rycroft as a person with significant control on 2016-04-06
dot icon17/01/2018
Cessation of Andrew Dunne as a person with significant control on 2016-04-06
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2016
Registration of charge 071367200003, created on 2016-10-26
dot icon17/08/2016
Registration of charge 071367200002, created on 2016-08-09
dot icon02/08/2016
Registered office address changed from C/O Alan Wintersgill Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2016-08-02
dot icon29/07/2016
Satisfaction of charge 071367200001 in full
dot icon20/06/2016
Director's details changed for Andrew Dunne on 2016-04-11
dot icon17/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/05/2014
Registration of charge 071367200001
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/01/2014
Appointment of Mark Adam Rycroft as a director
dot icon09/01/2014
Appointment of James Adam Rycroft as a director
dot icon31/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Christopher Rycroft as a director
dot icon28/02/2011
Registered office address changed from 5/7 Back Granville Road Harrogate HG1 1BY United Kingdom on 2011-02-28
dot icon28/02/2011
Termination of appointment of James Rycroft as a director
dot icon26/01/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
28/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.05M
-
0.00
25.99K
-
2022
1
484.10K
-
0.00
72.70K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Andrew Lawrence
Director
26/01/2010 - Present
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CROSS GREEN DEVELOPMENTS LIMITED

CROSS GREEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS GREEN DEVELOPMENTS LIMITED?

toggle

CROSS GREEN DEVELOPMENTS LIMITED is currently Active. It was registered on 26/01/2010 .

Where is CROSS GREEN DEVELOPMENTS LIMITED located?

toggle

CROSS GREEN DEVELOPMENTS LIMITED is registered at Carlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS.

What does CROSS GREEN DEVELOPMENTS LIMITED do?

toggle

CROSS GREEN DEVELOPMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CROSS GREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Andrew Lawrence Dunne on 2026-01-26.