CROSSFIELD FLATS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CROSSFIELD FLATS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01909125

Incorporation date

29/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1985)
dot icon08/12/2025
Director's details changed for Mr Barry William Kiddy on 2025-12-06
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon03/06/2025
Termination of appointment of Debra Boast as a director on 2025-06-03
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon13/01/2025
Registered office address changed from Pure Block Management, 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE England to Riverside House 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on 2025-01-13
dot icon31/12/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-12-31
dot icon31/12/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Pure Block Management, 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on 2024-12-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-07
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon23/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-18
dot icon21/12/2015
Appointment of Mr Barry William Kiddy as a director on 2015-12-17
dot icon11/12/2015
Annual return made up to 2015-12-07 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-07 no member list
dot icon21/08/2014
Termination of appointment of William John Latus as a director on 2014-07-22
dot icon08/08/2014
Appointment of Debra Boast as a director on 2014-07-22
dot icon10/12/2013
Annual return made up to 2013-12-07 no member list
dot icon19/06/2013
Termination of appointment of John Latus as a secretary
dot icon13/06/2013
Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 2013-06-13
dot icon13/06/2013
Appointment of Cosec Management Services Ltd as a secretary
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-07 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-07 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/12/2011
Appointment of Mr William John Latus as a director
dot icon29/12/2011
Termination of appointment of Lee Preston as a director
dot icon14/01/2011
Annual return made up to 2010-12-07 no member list
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-07 no member list
dot icon15/01/2010
Director's details changed for Lee Anthony Preston on 2009-10-01
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/12/2008
Annual return made up to 07/12/08
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2008
Annual return made up to 07/12/07
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Annual return made up to 07/12/06
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Annual return made up to 07/12/05
dot icon04/01/2005
Annual return made up to 07/12/04
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Annual return made up to 07/12/03
dot icon23/01/2003
Annual return made up to 07/12/02
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon22/02/2002
Annual return made up to 07/12/01
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon10/01/2001
Annual return made up to 07/12/00
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Annual return made up to 07/12/99
dot icon04/01/2000
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned;director resigned
dot icon15/06/1999
Director resigned
dot icon29/04/1999
Full accounts made up to 1998-03-31
dot icon28/04/1998
Annual return made up to 17/12/97
dot icon01/04/1998
Auditor's resignation
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon13/07/1997
Annual return made up to 07/12/96
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon12/12/1995
Annual return made up to 07/12/95
dot icon20/12/1994
Annual return made up to 07/12/94
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Annual return made up to 07/12/93
dot icon17/12/1992
Annual return made up to 26/12/92
dot icon08/09/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon06/04/1992
Annual return made up to 26/12/91
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Annual return made up to 26/12/90
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon30/05/1990
Annual return made up to 28/09/89
dot icon09/05/1990
Auditor's resignation
dot icon09/11/1988
Full accounts made up to 1987-03-31
dot icon09/11/1988
Full accounts made up to 1986-03-31
dot icon09/11/1988
Annual return made up to 31/07/87
dot icon09/11/1988
Annual return made up to 30/06/86
dot icon09/11/1988
Annual return made up to 30/08/88
dot icon09/11/1988
Accounts made up to 1988-03-31
dot icon10/10/1988
Registered office changed on 10/10/88 from: bedford chambers scale lane hull north humberside HU1 1LJ
dot icon29/04/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
21/05/2013 - 31/12/2024
988
Kiddy, Barry William
Director
17/12/2015 - Present
1
Boast, Debra
Director
22/07/2014 - 03/06/2025
-

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+
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 CROSSFIELD FLATS ASSOCIATION LIMITED(THE)

CROSSFIELD FLATS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 29/04/1985 with the registered office located at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE. 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 CROSSFIELD FLATS ASSOCIATION LIMITED(THE)?

toggle

CROSSFIELD FLATS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 29/04/1985 .

Where is CROSSFIELD FLATS ASSOCIATION LIMITED(THE) located?

toggle

CROSSFIELD FLATS ASSOCIATION LIMITED(THE) is registered at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE.

What does CROSSFIELD FLATS ASSOCIATION LIMITED(THE) do?

toggle

CROSSFIELD FLATS ASSOCIATION LIMITED(THE) operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CROSSFIELD FLATS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Barry William Kiddy on 2025-12-06.