CROSS STONE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CROSS STONE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223762

Incorporation date

29/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill, The Warren, Crowborough TN6 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
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 icon22/12/2025
Total exemption full 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 icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Satisfaction of charge 2 in full
dot icon13/12/2024
Satisfaction of charge 4 in full
dot icon13/12/2024
Satisfaction of charge 11 in full
dot icon13/12/2024
Satisfaction of charge 042237620015 in part
dot icon13/12/2024
Satisfaction of charge 042237620016 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/02/2024
Termination of appointment of Robert Kenneth Reilly as a secretary on 2024-02-08
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Memorandum and Articles of Association
dot icon26/10/2023
Resolutions
dot icon20/10/2023
Cessation of Cross Stone Properties Limited as a person with significant control on 2023-09-08
dot icon20/10/2023
Notification of Cross Stone Holdings Limited as a person with significant control on 2023-09-08
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/04/2022
Cessation of Hilary Anne Barbour as a person with significant control on 2021-04-01
dot icon01/04/2022
Notification of Cross Stone Properties Limited as a person with significant control on 2021-04-01
dot icon01/04/2022
Cessation of Charles Ross Fraser Barbour as a person with significant control on 2021-04-01
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 icon23/12/2020
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 icon30/01/2020
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 icon16/11/2018
Satisfaction of charge 5 in full
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 icon01/11/2017
Registration of charge 042237620016, created on 2017-10-20
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 icon10/06/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
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 icon05/11/2015
Satisfaction of charge 10 in full
dot icon21/10/2015
Satisfaction of charge 9 in full
dot icon21/10/2015
Satisfaction of charge 3 in full
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Charles Ross Fraser Barbour on 2015-03-31
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 icon06/01/2015
Satisfaction of charge 7 in full
dot icon06/01/2015
Satisfaction of charge 8 in full
dot icon23/12/2014
Registration of charge 042237620015, created on 2014-12-18
dot icon22/12/2014
Registration of charge 042237620013, created on 2014-12-18
dot icon22/12/2014
Registration of charge 042237620014, created on 2014-12-18
dot icon10/10/2014
Accounts for a small company 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
Registered office address changed from the Old Mill the Warren Crowborough East Sussex TN6 1UB England 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 Terence Kenny on 2014-03-31
dot icon31/03/2014
Director's details changed for Charles Ross Fraser Barbour on 2014-03-31
dot icon09/10/2013
Accounts for a small company made up to 2013-03-31
dot icon06/08/2013
Miscellaneous
dot icon03/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/06/2013
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England on 2013-06-03
dot icon04/02/2013
Accounts for a small company made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon03/04/2012
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 icon14/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon07/07/2010
Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 2010-07-07
dot icon30/05/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-03-31
dot icon24/06/2009
Return made up to 29/05/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-03-31
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/07/2008
Return made up to 29/05/08; full list of members
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon27/07/2007
Return made up to 29/05/07; no change of members
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/11/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 29/05/06; full list of members
dot icon23/12/2005
Auditor's resignation
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 29/05/05; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: victoria house victoria road farnborough hampshire GU14 7PG
dot icon07/04/2005
Particulars of mortgage/charge
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 29/05/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon13/12/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon28/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon19/02/2002
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon03/10/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon01/06/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon29/05/2001
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+114.26 % *

* during past year

Cash in Bank

£729,739.00

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
Total Exemption Full
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
2
4.70M
-
0.00
340.58K
-
2022
2
3.98M
-
0.00
729.74K
-
2022
2
3.98M
-
0.00
729.74K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.98M £Descended-15.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

729.74K £Ascended114.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbour, Charles Ross Fraser
Director
29/05/2001 - Present
49
Barbour, Hilary Anne
Director
30/03/2021 - 16/03/2026
14
Kenny, Terence
Director
29/05/2001 - 24/10/2025
8
Barbour, James Fraser
Director
01/02/2018 - Present
17
Barbour, Alexander Ross
Director
01/02/2018 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSS STONE SECURITIES LIMITED

CROSS STONE SECURITIES LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at The Old Mill, The Warren, Crowborough TN6 1UB. There are currently 3 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 STONE SECURITIES LIMITED?

toggle

CROSS STONE SECURITIES LIMITED is currently Active. It was registered on 29/05/2001 .

Where is CROSS STONE SECURITIES LIMITED located?

toggle

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

What does CROSS STONE SECURITIES LIMITED do?

toggle

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

How many employees does CROSS STONE SECURITIES LIMITED have?

toggle

CROSS STONE SECURITIES LIMITED had 2 employees in 2022.

What is the latest filing for CROSS STONE SECURITIES LIMITED?

toggle

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