CROSS STONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSS STONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961768

Incorporation date

20/11/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Mill, The Warren, Crowborough TN6 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1985)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/03/2026
Termination of appointment of Hilary Anne Barbour as a director on 2026-03-16
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/11/2025
Director's details changed for Mr James Fraser Barbour on 2025-10-29
dot icon24/10/2025
Termination of appointment of Terence Kenny as a director on 2025-10-24
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
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 icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Notification of Furness Securities Limited as a person with significant control on 2021-04-01
dot icon13/04/2022
Cessation of Hilary Anne Barbour as a person with significant control on 2021-04-01
dot icon13/04/2022
Cessation of Charles Ross Fraser Barbour as a person with significant control on 2021-04-01
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Appointment of Mrs Hilary Anne Barbour as a director on 2021-03-30
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/01/2020
Unaudited abridged 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 icon01/02/2018
Appointment of Alexander Ross Barbour as a director on 2018-02-01
dot icon01/02/2018
Appointment of James Fraser Barbour as a director on 2018-02-01
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 icon11/01/2017
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 icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Satisfaction of charge 35 in full
dot icon21/10/2015
Satisfaction of charge 16 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
Director's details changed for Terence Kenny on 2015-03-31
dot icon07/04/2015
Director's details changed for Mr Charles Ross Fraser Barbour 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 icon08/01/2015
Satisfaction of charge 47 in full
dot icon08/01/2015
Satisfaction of charge 48 in full
dot icon08/01/2015
Satisfaction of charge 59 in full
dot icon08/01/2015
Satisfaction of charge 52 in full
dot icon06/01/2015
Satisfaction of charge 61 in full
dot icon06/01/2015
Satisfaction of charge 62 in full
dot icon06/01/2015
Satisfaction of charge 63 in full
dot icon06/01/2015
Satisfaction of charge 64 in full
dot icon06/01/2015
Satisfaction of charge 42 in full
dot icon06/01/2015
Satisfaction of charge 43 in full
dot icon06/01/2015
Satisfaction of charge 44 in full
dot icon06/01/2015
Satisfaction of charge 46 in full
dot icon06/01/2015
Satisfaction of charge 49 in full
dot icon06/01/2015
Satisfaction of charge 36 in full
dot icon06/01/2015
Satisfaction of charge 22 in full
dot icon06/01/2015
Satisfaction of charge 60 in full
dot icon06/01/2015
Satisfaction of charge 65 in full
dot icon06/01/2015
Satisfaction of charge 57 in full
dot icon06/01/2015
Satisfaction of charge 41 in full
dot icon06/01/2015
Satisfaction of charge 31 in full
dot icon06/01/2015
Satisfaction of charge 26 in full
dot icon06/01/2015
Satisfaction of charge 30 in full
dot icon06/01/2015
Satisfaction of charge 32 in full
dot icon06/01/2015
Satisfaction of charge 66 in full
dot icon05/01/2015
Satisfaction of charge 15 in full
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
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 Terence Kenny 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
Secretary's details changed for Mr Robert Kenneth Reilly on 2014-03-31
dot icon31/03/2014
Registered office address changed from the Old Mill the Warren Crowborough East Sussex TN6 1UB on 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Director's details changed for Terence Kenny on 2012-12-19
dot icon23/12/2013
Secretary's details changed for Mr Robert Kenneth Reilly on 2012-12-19
dot icon09/10/2013
Accounts for a small company made up to 2013-03-31
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 icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/04/2012
Change of share class name or designation
dot icon16/03/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/01/2012
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 icon04/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/07/2010
Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 2010-07-07
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 icon02/03/2010
Accounts for a small company made up to 2009-03-31
dot icon02/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr William Scott on 2009-12-18
dot icon02/03/2010
Director's details changed for John Hedley Laing on 2009-12-18
dot icon02/03/2010
Director's details changed for Terence Kenny on 2009-12-18
dot icon04/03/2009
Accounts for a small company made up to 2008-03-31
dot icon12/02/2009
Return made up to 18/12/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-03-31
dot icon07/01/2008
Return made up to 18/12/07; full list of members
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2007
Return made up to 18/12/06; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 18/12/05; 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 icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon19/03/2004
Director's particulars changed
dot icon19/03/2004
Director's particulars changed
dot icon16/02/2004
Return made up to 18/12/03; full list of members
dot icon16/02/2004
Div recon 30/06/02
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Miscellaneous
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 18/12/02; full list of members
dot icon04/10/2002
Ad 10/06/02--------- £ si 2925120@1=2925120 £ ic 2693129/5618249
dot icon27/09/2002
Nc inc already adjusted 10/06/02
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon28/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Ad 03/10/01--------- £ si 1349855@1=1349855 £ ic 1343274/2693129
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
£ nc 2500000/3000000 03/10/01
dot icon22/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon19/07/2001
New director appointed
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon26/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 18/12/00; full list of members
dot icon30/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon27/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon26/04/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 18/12/99; full list of members
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Registered office changed on 04/10/99 from: sheen stickland 118 cove road farnborough hants. GU14 0HG
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Particulars of mortgage/charge
dot icon26/01/1999
Return made up to 18/12/98; no change of members
dot icon12/11/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Declaration of satisfaction of mortgage/charge
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Return made up to 18/12/97; full list of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon29/07/1997
Particulars of mortgage/charge
dot icon16/05/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon14/03/1997
Particulars of mortgage/charge
dot icon10/01/1997
Return made up to 31/12/96; change of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon27/11/1996
Particulars of mortgage/charge
dot icon27/11/1996
Particulars of mortgage/charge
dot icon27/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Ad 16/08/96--------- £ si 239564@1=239564 £ ic 1956230/2195794
dot icon04/09/1996
Nc inc already adjusted 15/08/96
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon11/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon09/02/1996
Particulars of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon23/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon15/05/1995
Particulars of contract relating to shares
dot icon15/05/1995
Ad 01/08/94--------- £ si 332190@1
dot icon20/04/1995
Ad 01/08/94--------- £ si 624040@1
dot icon20/04/1995
Ad 01/08/94--------- £ si 332190@1
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Nc inc already adjusted 01/08/94
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon03/11/1994
Director's particulars changed
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon26/05/1994
Particulars of mortgage/charge
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon28/04/1993
Ad 30/03/93--------- £ si 999997@1=999997 £ ic 3/1000000
dot icon25/03/1993
Resolutions
dot icon25/03/1993
£ nc 1000/1000000 04/03/93
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Particulars of mortgage/charge
dot icon03/07/1992
Full group accounts made up to 1991-03-31
dot icon06/05/1992
Resolutions
dot icon23/04/1992
Particulars of mortgage/charge
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon26/11/1991
Particulars of mortgage/charge
dot icon16/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/11/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Certificate of change of name
dot icon07/11/1991
Certificate of change of name
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon03/10/1990
Registered office changed on 03/10/90 from: messrs. Harbottle & lewis hanover house 14 hanover square london W1R obe
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon02/10/1989
Registered office changed on 02/10/89 from: sheen stickland 118 cove rd farnborough hants GU14OHG
dot icon18/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon03/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon30/03/1989
Return made up to 31/08/88; full list of members
dot icon04/03/1989
Full accounts made up to 1988-03-31
dot icon04/03/1989
Director resigned
dot icon14/06/1988
Particulars of mortgage/charge
dot icon10/08/1987
Return made up to 17/06/87; full list of members
dot icon10/08/1987
Full accounts made up to 1987-03-31
dot icon26/03/1987
Registered office changed on 26/03/87 from: 70 finsbury pavement london EC2A 1SX
dot icon10/03/1987
Secretary resigned;new secretary appointed
dot icon18/11/1986
Director resigned
dot icon09/01/1986
Memorandum and Articles of Association
dot icon20/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+105.56 % *

* during past year

Cash in Bank

£490,817.00

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
Unaudited abridged
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
1
25.73M
-
0.00
58.85K
-
2022
1
28.10M
-
0.00
238.77K
-
2023
1
28.97M
-
0.00
490.82K
-
2023
1
28.97M
-
0.00
490.82K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

28.97M £Ascended3.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.82K £Ascended105.56 % *

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
Barbour, Alexander Ross
Director
01/02/2018 - Present
16
Barbour, James Fraser
Director
01/02/2018 - Present
17
Barbour, Hilary Anne
Director
30/03/2021 - 16/03/2026
14
Kenny, Terence
Director
29/05/2001 - 24/10/2025
8

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 PROPERTIES LIMITED

CROSS STONE PROPERTIES LIMITED is an(a) Active company incorporated on 20/11/1985 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS STONE PROPERTIES LIMITED?

toggle

CROSS STONE PROPERTIES LIMITED is currently Active. It was registered on 20/11/1985 .

Where is CROSS STONE PROPERTIES LIMITED located?

toggle

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

What does CROSS STONE PROPERTIES LIMITED do?

toggle

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

How many employees does CROSS STONE PROPERTIES LIMITED have?

toggle

CROSS STONE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CROSS STONE PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.