CROSSCOURT LIMITED

Register to unlock more data on OkredoRegister

CROSSCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02176213

Incorporation date

09/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Upper Northam Road, Hedge End, Southampton SO30 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon18/03/2026
Change of details for Mr Shane Darren Lee as a person with significant control on 2026-03-18
dot icon21/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/02/2025
Register inspection address has been changed from C/Oazets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to River Bank House 65a Bishopstoke Road Eastleigh SO50 6BF
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Secretary's details changed for Ms Beverley Jane Lee on 2021-06-30
dot icon30/06/2021
Director's details changed for Ms Beverley Jayne Lee on 2021-06-30
dot icon18/02/2021
Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/Oazets Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon06/02/2020
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon08/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/07/2019
Secretary's details changed for Ms Beverley Jayne Rees on 2019-06-11
dot icon19/07/2019
Director's details changed for Ms Beverley Jayne Rees on 2019-06-11
dot icon25/02/2019
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon22/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/03/2017
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon15/03/2017
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon15/03/2017
Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon14/03/2017
Resolutions
dot icon14/03/2017
Resolutions
dot icon10/03/2017
Change of share class name or designation
dot icon26/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/02/2014
Register inspection address has been changed
dot icon10/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/11/2008
Director and secretary's change of particulars / beverley rees / 05/09/2008
dot icon06/11/2008
Director's change of particulars / shane lee / 05/09/2008
dot icon10/09/2008
Director and secretary's change of particulars / beverley rees / 05/09/2008
dot icon10/09/2008
Director's change of particulars / shane lee / 05/09/2008
dot icon22/05/2008
Return made up to 16/05/08; full list of members
dot icon29/02/2008
Resolutions
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Return made up to 16/05/07; no change of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-01-31
dot icon29/08/2006
Return made up to 16/05/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/06/2005
Return made up to 16/05/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon25/05/2004
Return made up to 16/05/04; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon13/05/2003
Director's particulars changed
dot icon13/05/2003
Registered office changed on 13/05/03 from: 5 upper northam road hedge end southampton hampshire SO30 4DY
dot icon13/02/2003
Registered office changed on 13/02/03 from: 58 elliot rise hedge end southampton hampshire SO30 4RW
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/06/2002
Return made up to 16/05/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/05/2001
Return made up to 16/05/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon23/06/2000
Return made up to 16/05/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-01-31
dot icon23/11/1999
Registered office changed on 23/11/99 from: 1 limes road egham surrey TW20 9QT
dot icon22/05/1999
Return made up to 16/05/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-01-31
dot icon05/06/1998
Return made up to 16/05/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-01-31
dot icon02/06/1997
Return made up to 16/05/97; no change of members
dot icon13/09/1996
Return made up to 16/05/96; full list of members
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon08/03/1996
Full accounts made up to 1996-01-31
dot icon18/01/1996
Full accounts made up to 1995-01-31
dot icon20/12/1995
Return made up to 16/05/95; no change of members
dot icon22/06/1995
Director's particulars changed
dot icon06/04/1995
New secretary appointed;director resigned
dot icon30/03/1995
Secretary resigned
dot icon17/10/1994
Return made up to 16/05/94; no change of members
dot icon10/03/1994
Full accounts made up to 1994-01-31
dot icon27/05/1993
Return made up to 16/05/93; full list of members
dot icon21/04/1993
Full accounts made up to 1993-01-31
dot icon21/09/1992
Full accounts made up to 1992-01-31
dot icon22/06/1992
Return made up to 15/05/92; no change of members
dot icon24/01/1992
Return made up to 15/05/91; no change of members
dot icon29/10/1991
Full accounts made up to 1991-01-31
dot icon01/10/1990
Full accounts made up to 1990-01-31
dot icon01/10/1990
Return made up to 16/05/90; full list of members
dot icon04/01/1990
Particulars of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1989-01-31
dot icon20/11/1989
Return made up to 06/11/89; full list of members
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Accounting reference date shortened from 30/11 to 31/01
dot icon02/02/1988
Wd 08/01/88 ad 17/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon13/01/1988
Wd 14/12/87 pd 03/12/87--------- £ si 2@1
dot icon12/01/1988
New director appointed
dot icon15/12/1987
Accounting reference date notified as 30/11
dot icon26/11/1987
Registered office changed on 26/11/87 from: 124-128 city road london EC1V 2NJ
dot icon26/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Resolutions
dot icon20/11/1987
Miscellaneous
dot icon09/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon+9.44 % *

* during past year

Cash in Bank

£572,576.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
854.72K
-
0.00
523.20K
-
2022
15
853.16K
-
0.00
572.58K
-
2022
15
853.16K
-
0.00
572.58K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

853.16K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

572.58K £Ascended9.44 % *

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
Lee, Beverley Jane
Director
19/03/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROSSCOURT LIMITED

CROSSCOURT LIMITED is an(a) Active company incorporated on 09/10/1987 with the registered office located at 5 Upper Northam Road, Hedge End, Southampton SO30 4DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCOURT LIMITED?

toggle

CROSSCOURT LIMITED is currently Active. It was registered on 09/10/1987 .

Where is CROSSCOURT LIMITED located?

toggle

CROSSCOURT LIMITED is registered at 5 Upper Northam Road, Hedge End, Southampton SO30 4DY.

What does CROSSCOURT LIMITED do?

toggle

CROSSCOURT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CROSSCOURT LIMITED have?

toggle

CROSSCOURT LIMITED had 15 employees in 2022.

What is the latest filing for CROSSCOURT LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Shane Darren Lee as a person with significant control on 2026-03-18.