CROSS HILL ESTATES (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

CROSS HILL ESTATES (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04650024

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Director's details changed for Mr Michael Cowell on 2021-02-23
dot icon24/02/2021
Change of details for Mr Michael Cowell as a person with significant control on 2021-02-23
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Notification of Kathryn Dorothy Cowell as a person with significant control on 2016-04-06
dot icon17/02/2021
Cessation of Nicholas Cowell as a person with significant control on 2020-01-29
dot icon21/01/2021
Change of details for Mr Nicholas Cowell as a person with significant control on 2021-01-20
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-01-29
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Notification of Nicholas Cowell as a person with significant control on 2020-01-29
dot icon19/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/02/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon13/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Nicholas Cowell as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Nicholas Cowell on 2010-01-29
dot icon29/01/2010
Director's details changed for Anthony Cowell on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael Cowell on 2010-01-22
dot icon19/11/2009
Previous accounting period extended from 2009-01-31 to 2009-04-30
dot icon06/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon15/09/2008
Director's change of particulars / michael cowell / 09/09/2008
dot icon15/09/2008
Director and secretary's change of particulars / anthony cowell / 09/05/2008
dot icon08/04/2008
Return made up to 29/01/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon10/04/2007
Return made up to 29/01/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/12/2006
Registered office changed on 13/12/06 from: three mile cross farm longridge road grimsargh preston lancashire PR2 5SA
dot icon21/02/2006
Return made up to 29/01/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon15/07/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 29/01/04; full list of members
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Ad 29/01/03--------- £ si 299@1=299 £ ic 1/300
dot icon26/02/2003
Registered office changed on 26/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
209.82K
-
0.00
29.28K
-
2022
1
222.41K
-
0.00
4.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Anthony
Director
29/01/2003 - Present
4
Cowell, Michael
Director
29/01/2003 - Present
2

Persons with Significant Control

4
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 CROSS HILL ESTATES (PRESTON) LIMITED

CROSS HILL ESTATES (PRESTON) LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH. 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 CROSS HILL ESTATES (PRESTON) LIMITED?

toggle

CROSS HILL ESTATES (PRESTON) LIMITED is currently Active. It was registered on 28/01/2003 .

Where is CROSS HILL ESTATES (PRESTON) LIMITED located?

toggle

CROSS HILL ESTATES (PRESTON) LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH.

What does CROSS HILL ESTATES (PRESTON) LIMITED do?

toggle

CROSS HILL ESTATES (PRESTON) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CROSS HILL ESTATES (PRESTON) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.