CROSS HOUSING LIMITED

Register to unlock more data on OkredoRegister

CROSS HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10952075

Incorporation date

07/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10952075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2017)
dot icon09/04/2026
Registered office address changed to PO Box 4385, 10952075 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09
dot icon14/01/2026
Cessation of Malhia Kalim as a person with significant control on 2025-11-15
dot icon14/01/2026
Termination of appointment of Malhia Kalim as a director on 2025-12-31
dot icon23/07/2025
Registered office address changed from 69 Cedar Road Cedar Road Croydon CR0 6UJ England to 128 City Road London EC1V 2NX on 2025-07-23
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/10/2022
Termination of appointment of Maliha Kalim as a director on 2022-10-20
dot icon23/10/2022
Cessation of Maliha Kalim as a person with significant control on 2022-10-20
dot icon23/10/2022
Registered office address changed from 285 Eversleigh Road London SW11 5XS England to 69 Cedar Road Cedar Road Croydon CR0 6UJ on 2022-10-23
dot icon23/10/2022
Notification of Malhia Kalim as a person with significant control on 2022-10-22
dot icon23/10/2022
Appointment of Ms Malhia Kalim as a director on 2022-10-22
dot icon23/10/2022
Withdrawal of the directors' residential address register information from the public register
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Registered office address changed from 285 Eversleigh Road London SW11 5XS England to 285 Eversleigh Road London SW11 5XS on 2021-09-28
dot icon28/09/2021
Registered office address changed from 28 Cross Road London CR0 6TA England to 285 Eversleigh Road London SW11 5XS on 2021-09-28
dot icon21/09/2021
Register(s) moved to registered inspection location 28 Cross Road Croydon CR0 6TA
dot icon21/09/2021
Resolutions
dot icon19/09/2021
Register inspection address has been changed to 28 Cross Road Croydon CR0 6TA
dot icon19/09/2021
Notification of Maliha Kalim as a person with significant control on 2021-09-19
dot icon19/09/2021
Director's details changed for Mrs Maliha Kalim on 2021-09-19
dot icon19/09/2021
Director's details changed for Mrs Maliha Kalim on 2021-09-19
dot icon19/09/2021
Elect to keep the directors' residential address register information on the public register
dot icon19/09/2021
Cessation of Amna Yar as a person with significant control on 2021-09-19
dot icon19/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon19/09/2021
Termination of appointment of Amna Yar as a director on 2021-09-19
dot icon29/06/2021
Registered office address changed from 21 Leechcroft Road Wallington SM6 7JF United Kingdom to 28 Cross Road London CR0 6TA on 2021-06-29
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/04/2021
Appointment of Mrs Maliha Kalim as a director on 2021-04-13
dot icon18/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon05/10/2020
Termination of appointment of Curtis Dennie as a director on 2020-10-05
dot icon05/10/2020
Cessation of Curtis Dennie as a person with significant control on 2020-10-05
dot icon17/02/2020
Micro company accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/09/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
06/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.86K
-
0.00
-
-
2022
0
10.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalim, Maliha
Director
13/04/2021 - 20/10/2022
8
Dennie, Curtis
Director
07/09/2017 - 05/10/2020
-
Yar, Amna
Director
07/09/2017 - 19/09/2021
-
Kalim, Malhia
Director
22/10/2022 - 31/12/2025
3

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+
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 HOUSING LIMITED

CROSS HOUSING LIMITED is an(a) Active company incorporated on 07/09/2017 with the registered office located at 4385, 10952075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 HOUSING LIMITED?

toggle

CROSS HOUSING LIMITED is currently Active. It was registered on 07/09/2017 .

Where is CROSS HOUSING LIMITED located?

toggle

CROSS HOUSING LIMITED is registered at 4385, 10952075 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CROSS HOUSING LIMITED do?

toggle

CROSS HOUSING LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CROSS HOUSING LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed to PO Box 4385, 10952075 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09.