CROSSHAVEN PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CROSSHAVEN PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260406

Incorporation date

27/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon05/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/11/2025
Change of details for Mr Stephen Luke Ffrench Davis as a person with significant control on 2025-11-12
dot icon12/11/2025
Secretary's details changed for Stephen Ffrench Davis on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Stephen Luke Ffrench Davis on 2025-11-12
dot icon12/11/2025
Registered office address changed from First Corporate 16 Churchill Way Cardiff Glamorgan CF10 2DX to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2025-11-12
dot icon12/11/2025
Change of details for Mr Stephen Luke Ffrench Davis as a person with significant control on 2025-11-12
dot icon15/01/2025
Administrative restoration application
dot icon15/01/2025
Micro company accounts made up to 2023-07-31
dot icon15/01/2025
Micro company accounts made up to 2024-07-31
dot icon15/01/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-07-31
dot icon20/06/2022
Termination of appointment of Interlex Fiduciary Services Ltd as a director on 2019-11-12
dot icon20/06/2022
Change of details for Mr Stephen Luke Ffrench Davis as a person with significant control on 2019-11-12
dot icon20/06/2022
Cessation of Clayton Real Estate Holdings Limited as a person with significant control on 2019-11-12
dot icon29/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-07-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/06/2014
Resolutions
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Stephen Luke Ffrench Davis as a director on 2013-07-01
dot icon13/08/2013
Termination of appointment of Robert Gustav Fischel as a director on 2013-07-01
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/12/2011
Appointment of Mr Robert Gustav Fischel as a director on 2011-12-01
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon02/08/2010
Director's details changed for Interlex Fiduciary Services Ltd on 2010-07-27
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from, -, first corporate, 16 churchill way, cardiff, glamorgan, CF10 2DX
dot icon09/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 27/07/07; full list of members; amend
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
New secretary appointed
dot icon01/08/2007
Return made up to 27/07/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from:\first corporate, 16 churchill, way, cardiff, glamorgan, CF10 2DX
dot icon01/08/2007
Location of debenture register
dot icon01/08/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from:\fawley villa, 5 baydon road, lambourn, berkshire RG17 8NU
dot icon16/10/2006
Return made up to 27/07/06; full list of members
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Return made up to 27/07/05; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Registered office changed on 16/11/05 from:\gordon cottage, parsonage lane, lambourn, berkshire RG17 8PA
dot icon16/11/2005
Location of register of members
dot icon17/03/2005
Registered office changed on 17/03/05 from:\8 southampton place, london, WC1A 2EA
dot icon07/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/03/2005
Total exemption small company accounts made up to 2003-07-31
dot icon07/03/2005
Total exemption small company accounts made up to 2002-07-31
dot icon07/03/2005
Return made up to 27/07/03; full list of members
dot icon07/03/2005
Return made up to 27/07/04; no change of members
dot icon28/02/2005
Restoration by order of the court
dot icon04/05/2004
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2004
First Gazette notice for compulsory strike-off
dot icon28/04/2003
Registered office changed on 28/04/03 from:\athene house, the broadway, london, NW7 3TB
dot icon05/09/2002
Return made up to 27/07/02; full list of members
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Director resigned
dot icon27/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ffrench Davis, Stephen Luke
Director
01/07/2013 - Present
-
Ffrench Davis, Stephen
Secretary
26/07/2007 - Present
-

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 CROSSHAVEN PROPERTIES LTD.

CROSSHAVEN PROPERTIES LTD. is an(a) Active company incorporated on 27/07/2001 with the registered office located at Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSHAVEN PROPERTIES LTD.?

toggle

CROSSHAVEN PROPERTIES LTD. is currently Active. It was registered on 27/07/2001 .

Where is CROSSHAVEN PROPERTIES LTD. located?

toggle

CROSSHAVEN PROPERTIES LTD. is registered at Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP.

What does CROSSHAVEN PROPERTIES LTD. do?

toggle

CROSSHAVEN PROPERTIES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSSHAVEN PROPERTIES LTD.?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-12 with no updates.