CROSSGATE ESTATES LTD

Register to unlock more data on OkredoRegister

CROSSGATE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04748262

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Bede Court, Chester Le Street DH3 3YJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon02/10/2025
Registered office address changed from 111 111 Stud Road Barleythorpe Oakham Rutland LE15 7WA United Kingdom to 111 Stud Road Barleythorpe Oakham LE15 7WA on 2025-10-02
dot icon02/10/2025
Registered office address changed from Aickman House Aickman's Yard King Street King's Lynn Norfolk PE30 1HW England to 111 111 Stud Road Barleythorpe Oakham Rutland LE15 7WA on 2025-10-02
dot icon02/10/2025
Registered office address changed from 111 Stud Road Barleythorpe Oakham LE15 7WA England to 111 Stud Road Barleythorpe Oakham LE15 7WA on 2025-10-02
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon02/12/2024
Registered office address changed from 21 Holly Close Nocton Lincoln LN4 2FW England to Aickman House Aickman's Yard King Street King's Lynn Norfolk PE30 1HW on 2024-12-02
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Director's details changed for Mr Paul Seymour Yeoman on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon17/04/2023
Change of details for Mr Paul Seymour Yeoman as a person with significant control on 2023-04-17
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon20/04/2017
Registered office address changed from 8 Winston Road Staindrop Darlington County Durham DL2 3NN England to 21 Holly Close Nocton Lincoln LN4 2FW on 2017-04-20
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Registered office address changed from 5 Clarence Street Bishop Auckland County Durham DL14 7RA to 8 Winston Road Staindrop Darlington County Durham DL2 3NN on 2016-08-08
dot icon01/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2014
Registered office address changed from C/O Renaissance Property Management 39 - 40 Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BX to 5 Clarence Street Bishop Auckland County Durham DL14 7RA on 2014-09-13
dot icon14/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Paul Seymour Yeoman on 2012-05-13
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/05/2010
Director's details changed for Mr Paul Seymour Yeoman on 2010-04-29
dot icon30/04/2010
Registered office address changed from 1 Windsor Drive Spalding Lincolnshire PE11 2RP on 2010-04-30
dot icon03/03/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 29/04/09; full list of members
dot icon08/06/2009
Appointment terminated secretary polly pettit
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 29/04/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 29/04/07; no change of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 29/04/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 29/04/04; full list of members
dot icon19/01/2004
Director's particulars changed
dot icon19/01/2004
Registered office changed on 19/01/04 from: 58 orchard street peterborough PE2 9AL
dot icon01/07/2003
Registered office changed on 01/07/03 from: 11 thorpe road peterborough cambs PE3 6AB
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
New director appointed
dot icon01/06/2003
Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon29/04/2003
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

£12,448.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
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
-
184.78K
-
0.00
-
-
2022
-
187.62K
-
0.00
-
-
2023
0
204.60K
-
0.00
12.45K
-
2023
0
204.60K
-
0.00
12.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

204.60K £Ascended9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.45K £Ascended- *

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
Yeoman, Paul Seymour
Director
29/04/2003 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSGATE ESTATES LTD

CROSSGATE ESTATES LTD is an(a) Active company incorporated on 29/04/2003 with the registered office located at 10 Bede Court, Chester Le Street DH3 3YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSGATE ESTATES LTD?

toggle

CROSSGATE ESTATES LTD is currently Active. It was registered on 29/04/2003 .

Where is CROSSGATE ESTATES LTD located?

toggle

CROSSGATE ESTATES LTD is registered at 10 Bede Court, Chester Le Street DH3 3YJ.

What does CROSSGATE ESTATES LTD do?

toggle

CROSSGATE ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROSSGATE ESTATES LTD?

toggle

The latest filing was on 02/10/2025: Registered office address changed from 111 111 Stud Road Barleythorpe Oakham Rutland LE15 7WA United Kingdom to 111 Stud Road Barleythorpe Oakham LE15 7WA on 2025-10-02.