CROSS STONE REGENERATION (BROOKS ROAD) LIMITED

Register to unlock more data on OkredoRegister

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09432849

Incorporation date

10/02/2015

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 10/02/2015)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon09/04/2025
Application to strike the company off the register
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon08/02/2024
Termination of appointment of Robert Kenneth Reilly as a secretary on 2024-02-08
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/12/2022
Amended accounts made up to 2021-03-31
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Cessation of Christopher Roy Oakley as a person with significant control on 2020-07-06
dot icon17/08/2021
Cessation of Charles Ross Fraser Barbour as a person with significant control on 2020-07-06
dot icon17/08/2021
Notification of Atelier (Lewes) Limited as a person with significant control on 2020-07-06
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Secretary's details changed for Robert Kenneth Reilly on 2019-08-03
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Notification of Christopher Roy Oakley as a person with significant control on 2018-04-01
dot icon01/04/2019
Cessation of Joanne Maria Starie as a person with significant control on 2018-04-01
dot icon11/02/2019
Appointment of Mr Christopher Roy Oakley as a director on 2019-02-11
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
Accounts for a dormant company 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
Secretary's details changed for Robert Kenneth Reilly on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Charles Ross Fraser Barbour on 2016-01-31
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 icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/06/2015
Secretary's details changed for Robert Kenneth Reilly on 2015-05-29
dot icon02/06/2015
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2015-06-02
dot icon02/06/2015
Director's details changed for Mr Charles Ross Fraser Barbour on 2015-05-29
dot icon29/05/2015
Certificate of change of name
dot icon28/05/2015
Termination of appointment of Robert William Davie Barbour as a director on 2015-05-28
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/04/2015
Secretary's details changed for Robert Kenneth Reilly on 2015-03-31
dot icon07/04/2015
Director's details changed for Mr Robert William Davie Barbour on 2015-03-31
dot icon07/04/2015
Termination of appointment of Sarah Margaret Barbour as a director on 2015-03-30
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 England to The Old Mill the Warren Crowborough TN6 1UB on 2015-04-07
dot icon24/02/2015
Current accounting period shortened from 2016-02-28 to 2015-03-31
dot icon10/02/2015
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
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
768.22K
-
0.00
-
-
2022
0
768.22K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Robert Kenneth
Secretary
10/02/2015 - 08/02/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS STONE REGENERATION (BROOKS ROAD) LIMITED

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED is an(a) Dissolved company incorporated on 10/02/2015 with the registered office located at The Old Mill, The Warren, Crowborough TN6 1UB. 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 STONE REGENERATION (BROOKS ROAD) LIMITED?

toggle

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED is currently Dissolved. It was registered on 10/02/2015 and dissolved on 08/07/2025.

Where is CROSS STONE REGENERATION (BROOKS ROAD) LIMITED located?

toggle

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED is registered at The Old Mill, The Warren, Crowborough TN6 1UB.

What does CROSS STONE REGENERATION (BROOKS ROAD) LIMITED do?

toggle

CROSS STONE REGENERATION (BROOKS ROAD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSS STONE REGENERATION (BROOKS ROAD) LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.