CROSS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138026

Incorporation date

29/04/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Netherby House, 60 Abbotsford Road, Galashiels TD1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon28/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon18/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/06/2022
Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom to Netherby 60 Abbotsford Road Galashiels TD1 3HP
dot icon01/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/06/2022
Register(s) moved to registered inspection location C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon30/06/2017
Satisfaction of charge 12 in full
dot icon30/06/2017
Satisfaction of charge 7 in full
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon17/03/2015
Registration of charge SC1380260020, created on 2015-03-05
dot icon17/03/2015
Registration of charge SC1380260019, created on 2015-03-05
dot icon12/03/2015
Registration of charge SC1380260018, created on 2015-02-24
dot icon10/03/2015
Satisfaction of charge 13 in full
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon07/05/2010
Director's details changed for Jonathan Robin Cross on 2010-04-29
dot icon07/05/2010
Director's details changed for Morven Jane Patton on 2010-04-29
dot icon07/05/2010
Register inspection address has been changed
dot icon05/05/2010
Secretary's details changed for Morven Jane Patton on 2009-04-30
dot icon05/05/2010
Director's details changed for Jonathan Robin Cross on 2009-04-30
dot icon31/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2009
Annual return made up to 2009-04-29 with full list of shareholders
dot icon07/10/2009
Annual return made up to 2008-04-29 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2007-09-30
dot icon01/07/2008
Order of court recall of provisional liquidator
dot icon16/10/2007
Court order notice of winding up
dot icon16/10/2007
Notice of winding up order
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2007
Return made up to 29/04/07; full list of members
dot icon12/05/2007
Partic of mort/charge *
dot icon10/05/2007
Partic of mort/charge *
dot icon10/05/2007
Partic of mort/charge *
dot icon10/05/2007
Partic of mort/charge *
dot icon01/05/2007
Partic of mort/charge *
dot icon11/04/2007
Registered office changed on 11/04/07 from: boleside house galashiels TD1 3NT
dot icon03/04/2007
Deferment of dissolution (voluntary)
dot icon22/03/2007
Secretary's particulars changed;director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon05/03/2007
Appointment of a provisional liquidator
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/06/2005
Return made up to 29/04/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/05/2004
Return made up to 29/04/04; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/06/2003
Return made up to 29/04/03; full list of members
dot icon08/04/2003
Memorandum and Articles of Association
dot icon27/03/2003
Nc inc already adjusted 10/03/03
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon25/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/05/2002
Total exemption full accounts made up to 2000-09-30
dot icon09/05/2002
Return made up to 29/04/02; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 1999-09-30
dot icon04/05/2001
Return made up to 29/04/01; full list of members
dot icon18/05/2000
Return made up to 29/04/00; full list of members
dot icon16/11/1999
Partic of mort/charge *
dot icon09/11/1999
Full accounts made up to 1998-09-30
dot icon01/11/1999
Resolutions
dot icon06/09/1999
Partic of mort/charge *
dot icon02/06/1999
Return made up to 29/04/99; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
Return made up to 29/04/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
Return made up to 29/04/97; no change of members
dot icon17/12/1996
Full accounts made up to 1995-09-30
dot icon06/08/1996
Dec mort/charge *
dot icon01/05/1996
Return made up to 29/04/96; full list of members
dot icon30/11/1995
Full accounts made up to 1994-09-30
dot icon10/05/1995
Return made up to 29/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Partic of mort/charge *
dot icon16/05/1994
Return made up to 29/04/94; no change of members
dot icon25/02/1994
Accounts for a small company made up to 1993-09-30
dot icon09/12/1993
Partic of mort/charge *
dot icon09/12/1993
Partic of mort/charge *
dot icon09/12/1993
Partic of mort/charge *
dot icon09/12/1993
Partic of mort/charge *
dot icon06/10/1993
Ad 09/06/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/10/1993
Return made up to 29/04/93; full list of members
dot icon21/04/1993
Dec mort/charge *
dot icon29/03/1993
Partic of mort/charge *
dot icon03/03/1993
Partic of mort/charge *
dot icon26/02/1993
Partic of mort/charge *
dot icon22/01/1993
Accounting reference date notified as 30/09
dot icon09/09/1992
Partic of mort/charge *
dot icon20/08/1992
Partic of mort/charge *
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New secretary appointed;new director appointed
dot icon01/05/1992
Secretary resigned
dot icon01/05/1992
Director resigned
dot icon29/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+142.57 % *

* during past year

Cash in Bank

£44,484.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.18K
-
0.00
18.34K
-
2022
2
58.31K
-
0.00
44.48K
-
2022
2
58.31K
-
0.00
44.48K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

58.31K £Ascended260.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.48K £Ascended142.57 % *

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
Cross, Jonathan Robin
Director
29/04/1992 - Present
4
Patton, Morven Jane
Director
29/04/1992 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSS PROPERTIES LIMITED

CROSS PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1992 with the registered office located at Netherby House, 60 Abbotsford Road, Galashiels TD1 3HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS PROPERTIES LIMITED?

toggle

CROSS PROPERTIES LIMITED is currently Active. It was registered on 29/04/1992 .

Where is CROSS PROPERTIES LIMITED located?

toggle

CROSS PROPERTIES LIMITED is registered at Netherby House, 60 Abbotsford Road, Galashiels TD1 3HP.

What does CROSS PROPERTIES LIMITED do?

toggle

CROSS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROSS PROPERTIES LIMITED have?

toggle

CROSS PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CROSS PROPERTIES LIMITED?

toggle

The latest filing was on 28/06/2025: Unaudited abridged accounts made up to 2024-09-30.