CROSS STONE HOMES LIMITED

Register to unlock more data on OkredoRegister

CROSS STONE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800044

Incorporation date

16/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Mill, The Warren, Crowborough TN6 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/02/2024
Termination of appointment of Robert Kenneth Reilly as a secretary on 2024-02-08
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Secretary's details changed for Mr Robert Kenneth Reilly on 2019-08-03
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2016-03-31
dot icon19/01/2016
Satisfaction of charge 9 in full
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Satisfaction of charge 8 in full
dot icon21/10/2015
Satisfaction of charge 10 in full
dot icon21/10/2015
Satisfaction of charge 6 in full
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2015
Secretary's details changed for Mr Robert Kenneth Reilly on 2015-03-31
dot icon07/04/2015
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2015-04-07
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Mr Robert Kenneth Reilly on 2014-04-17
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Director's details changed for Christopher Roy Oakley on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Mr Robert Kenneth Reilly on 2014-03-31
dot icon31/03/2014
Director's details changed for Charles Ross Fraser Barbour on 2014-03-31
dot icon31/03/2014
Registered office address changed from the Old Mill the Warren Crowborough TN6 1UB on 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/03/2014
Secretary's details changed for Mr Robert Kenneth Reilly on 2013-03-07
dot icon10/03/2014
Director's details changed for Charles Ross Fraser Barbour on 2013-03-07
dot icon10/03/2014
Director's details changed for Christopher Roy Oakley on 2013-03-07
dot icon10/03/2014
Registered office address changed from the Old Mill the Warren Crowborough East Sussex TN6 1UB England on 2014-03-10
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Director's details changed for Christopher Roy Oakley on 2013-08-01
dot icon06/08/2013
Miscellaneous
dot icon03/06/2013
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England on 2013-06-03
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon31/01/2012
Director's details changed for Christopher Roy Oakley on 2011-11-29
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/07/2011
Certificate of change of name
dot icon21/06/2011
Resolutions
dot icon08/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/07/2010
Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 2010-07-06
dot icon14/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon15/04/2010
Resolutions
dot icon14/04/2010
Appointment of Christopher Roy Oakley as a director
dot icon14/04/2010
Termination of appointment of William Scott as a director
dot icon14/04/2010
Termination of appointment of John Laing as a director
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/06/2009
Return made up to 06/03/09; full list of members
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2008
Accounts for a small company made up to 2006-03-31
dot icon07/04/2008
Return made up to 06/03/08; full list of members
dot icon09/05/2007
Return made up to 06/03/07; full list of members
dot icon24/04/2006
Return made up to 06/03/06; full list of members
dot icon23/12/2005
Auditor's resignation
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: victoria house victoria road farnborough hampshire GU14 7PG
dot icon16/03/2005
Return made up to 06/03/05; full list of members
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 06/03/04; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon19/03/2004
Director's particulars changed
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 06/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 06/03/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 06/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 06/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon04/10/1999
Registered office changed on 04/10/99 from: 118 cove road cove farnborough hants GU14 0HG
dot icon11/03/1999
Return made up to 06/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/03/1998
Return made up to 06/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 12/03/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon26/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Return made up to 16/03/96; change of members
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon30/03/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Director's particulars changed
dot icon31/03/1994
Return made up to 16/03/94; full list of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon12/06/1993
Particulars of mortgage/charge
dot icon12/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Director resigned;new director appointed
dot icon17/05/1993
New director appointed
dot icon30/04/1993
Accounting reference date notified as 31/03
dot icon28/04/1993
Ad 30/03/93--------- £ si 1@1=1 £ ic 2/3
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Nc inc already adjusted 26/03/93
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Registered office changed on 05/04/93 from: temple house 20 holywell row london EC2A 4JB
dot icon16/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
685.54K
-
0.00
-
-
2022
0
684.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Robert Kenneth
Secretary
26/03/1993 - 08/02/2024
3
Oakley, Christopher Roy
Director
31/03/2010 - Present
23
Barbour, Charles Ross Fraser
Director
26/03/1993 - Present
49

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+
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 STONE HOMES LIMITED

CROSS STONE HOMES LIMITED is an(a) Active company incorporated on 16/03/1993 with the registered office located at The Old Mill, The Warren, Crowborough TN6 1UB. 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 STONE HOMES LIMITED?

toggle

CROSS STONE HOMES LIMITED is currently Active. It was registered on 16/03/1993 .

Where is CROSS STONE HOMES LIMITED located?

toggle

CROSS STONE HOMES LIMITED is registered at The Old Mill, The Warren, Crowborough TN6 1UB.

What does CROSS STONE HOMES LIMITED do?

toggle

CROSS STONE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROSS STONE HOMES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.