CROSSCREST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROSSCREST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01191721

Incorporation date

27/11/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1983)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon17/06/2022
Director's details changed
dot icon16/06/2022
Director's details changed for Mr Michael David Moss on 2022-05-30
dot icon16/06/2022
Secretary's details changed for Mrs Erica Julia Moss on 2022-05-30
dot icon16/06/2022
Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon24/06/2020
Change of details for Mr Michael David Moss as a person with significant control on 2020-06-24
dot icon24/06/2020
Secretary's details changed for Mrs Erica Julia Moss on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Michael David Moss on 2020-06-24
dot icon24/06/2020
Director's details changed for Bedrock Holdings Limited on 2020-06-24
dot icon24/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-24
dot icon15/04/2020
Director's details changed for Bedrock Holdings Limited on 2020-04-09
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon19/09/2017
Change of details for Mr Michael David Moss as a person with significant control on 2016-04-07
dot icon19/09/2017
Director's details changed for Mr Michael David Moss on 2016-01-01
dot icon19/09/2017
Secretary's details changed for Mrs Erica Julia Moss on 2016-01-01
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Satisfaction of charge 16 in full
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-26
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Director appointed mr michael david moss
dot icon15/10/2008
Return made up to 21/09/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 21/09/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New secretary appointed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 21/09/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 21/09/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/09/2003
Return made up to 21/09/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 21/09/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Return made up to 21/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/11/2000
Return made up to 21/09/00; full list of members
dot icon20/11/2000
New secretary appointed
dot icon07/03/2000
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Return made up to 21/09/99; full list of members
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 21/09/98; no change of members
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Return made up to 21/09/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/10/1996
Return made up to 21/09/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon10/11/1995
Return made up to 21/09/95; no change of members
dot icon07/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon07/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Return made up to 21/09/94; full list of members
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Director resigned;new director appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/09/1993
Return made up to 21/09/93; no change of members
dot icon06/07/1993
Director resigned
dot icon05/07/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Full group accounts made up to 1991-06-30
dot icon19/11/1992
Return made up to 21/09/92; full list of members
dot icon31/01/1992
Particulars of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon23/01/1992
Particulars of mortgage/charge
dot icon26/11/1991
Return made up to 21/09/91; no change of members
dot icon18/10/1991
Full group accounts made up to 1990-06-30
dot icon30/10/1990
Accounts for a small company made up to 1989-06-30
dot icon19/10/1990
Return made up to 21/09/90; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1988-06-30
dot icon07/08/1989
Return made up to 15/06/89; full list of members
dot icon25/11/1988
Declaration of satisfaction of mortgage/charge
dot icon15/07/1988
Return made up to 29/01/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Group accounts for a small company made up to 1987-06-30
dot icon20/07/1987
Full group accounts made up to 1986-06-30
dot icon20/07/1987
Return made up to 25/03/87; full list of members
dot icon02/08/1986
Particulars of mortgage/charge
dot icon10/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon15/05/1986
Return made up to 14/03/86; full list of members
dot icon09/05/1986
Registered office changed on 09/05/86 from: 74 new cavendish street london W1M 8DS
dot icon10/08/1984
Miscellaneous
dot icon28/05/1983
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
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
1
96.26K
-
0.00
-
-
2022
1
96.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Moss, Michael David
Director
19/01/2009 - Present
15

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSCREST HOLDINGS LIMITED

CROSSCREST HOLDINGS LIMITED is an(a) Active company incorporated on 27/11/1974 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCREST HOLDINGS LIMITED?

toggle

CROSSCREST HOLDINGS LIMITED is currently Active. It was registered on 27/11/1974 .

Where is CROSSCREST HOLDINGS LIMITED located?

toggle

CROSSCREST HOLDINGS LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does CROSSCREST HOLDINGS LIMITED do?

toggle

CROSSCREST HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROSSCREST HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.