CROSSIER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSSIER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787759

Incorporation date

08/02/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brown & Batts Llp Berkeley Square House, Berkeley Square, London W1J 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/07/2025
Satisfaction of charge 027877590109 in full
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/09/2022
Registration of charge 027877590121, created on 2022-08-31
dot icon03/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/09/2021
Satisfaction of charge 027877590119 in full
dot icon01/09/2021
Satisfaction of charge 027877590110 in full
dot icon01/09/2021
Registration of charge 027877590120, created on 2021-08-20
dot icon27/08/2021
Satisfaction of charge 027877590118 in full
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/02/2020
Satisfaction of charge 027877590106 in full
dot icon27/02/2020
Satisfaction of charge 027877590114 in full
dot icon27/02/2020
Satisfaction of charge 027877590105 in full
dot icon27/02/2020
Satisfaction of charge 027877590107 in full
dot icon27/02/2020
Satisfaction of charge 027877590102 in full
dot icon18/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/02/2020
Registration of charge 027877590119, created on 2020-01-31
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/09/2019
Registration of charge 027877590118, created on 2019-09-13
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Registration of charge 027877590116, created on 2018-12-12
dot icon19/12/2018
Registration of charge 027877590117, created on 2018-12-12
dot icon19/12/2018
Registration of charge 027877590115, created on 2018-12-12
dot icon21/09/2018
Registration of charge 027877590114, created on 2018-09-14
dot icon11/09/2018
Satisfaction of charge 027877590111 in full
dot icon11/09/2018
Registration of charge 027877590113, created on 2018-09-10
dot icon20/08/2018
Registration of charge 027877590112, created on 2018-07-31
dot icon16/08/2018
Registration of charge 027877590111, created on 2018-07-31
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/02/2018
Registration of charge 027877590110, created on 2018-02-02
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon08/11/2017
Registration of charge 027877590109, created on 2017-11-03
dot icon06/07/2017
Registration of charge 027877590108, created on 2017-06-27
dot icon04/07/2017
Registration of charge 027877590106, created on 2017-06-22
dot icon04/07/2017
Registration of charge 027877590107, created on 2017-06-22
dot icon03/07/2017
Registration of charge 027877590105, created on 2017-06-28
dot icon23/06/2017
Satisfaction of charge 027877590097 in full
dot icon23/06/2017
Satisfaction of charge 027877590104 in full
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/02/2017
Secretary's details changed for Mohammad Nawaz Khokhar on 2017-02-08
dot icon08/02/2017
Director's details changed for Mohammad Nawaz Khokhar on 2017-02-08
dot icon02/02/2017
Full accounts made up to 2016-03-31
dot icon15/12/2016
Registered office address changed from , C/O Brown & Batts Llp, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 2016-12-15
dot icon06/12/2016
Satisfaction of charge 93 in full
dot icon06/12/2016
Satisfaction of charge 027877590103 in full
dot icon06/12/2016
Satisfaction of charge 027877590099 in full
dot icon06/12/2016
Satisfaction of charge 75 in full
dot icon06/12/2016
Satisfaction of charge 027877590098 in full
dot icon06/12/2016
Satisfaction of charge 87 in full
dot icon06/12/2016
Satisfaction of charge 83 in full
dot icon02/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon10/10/2015
Satisfaction of charge 27 in full
dot icon06/10/2015
Registration of charge 027877590104, created on 2015-10-02
dot icon08/06/2015
Registration of charge 027877590103, created on 2015-05-21
dot icon24/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-03-31
dot icon11/12/2014
Registration of charge 027877590102, created on 2014-12-05
dot icon01/08/2014
Registration of charge 027877590101, created on 2014-07-31
dot icon31/07/2014
Registration of charge 027877590100, created on 2014-07-31
dot icon18/07/2014
Registered office address changed from , 25-29 Harper Road, London, SE1 6AW on 2014-07-18
dot icon01/05/2014
Registration of charge 027877590099
dot icon31/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-03-31
dot icon04/10/2013
Satisfaction of charge 22 in full
dot icon04/10/2013
Satisfaction of charge 027877590096 in full
dot icon04/10/2013
Satisfaction of charge 23 in full
dot icon04/10/2013
Satisfaction of charge 24 in full
dot icon04/10/2013
Satisfaction of charge 29 in full
dot icon04/10/2013
Satisfaction of charge 31 in full
dot icon04/10/2013
Satisfaction of charge 32 in full
dot icon04/10/2013
Satisfaction of charge 30 in full
dot icon04/10/2013
Satisfaction of charge 33 in full
dot icon04/10/2013
Satisfaction of charge 25 in full
dot icon04/10/2013
Satisfaction of charge 34 in full
dot icon04/10/2013
Satisfaction of charge 26 in full
dot icon04/10/2013
Satisfaction of charge 28 in full
dot icon04/10/2013
Satisfaction of charge 35 in full
dot icon04/10/2013
Satisfaction of charge 52 in full
dot icon04/10/2013
Satisfaction of charge 53 in full
dot icon04/10/2013
Satisfaction of charge 36 in full
dot icon04/10/2013
Satisfaction of charge 40 in full
dot icon04/10/2013
Satisfaction of charge 37 in full
dot icon04/10/2013
Satisfaction of charge 38 in full
dot icon04/10/2013
Satisfaction of charge 46 in full
dot icon04/10/2013
Satisfaction of charge 41 in full
dot icon04/10/2013
Satisfaction of charge 43 in full
dot icon04/10/2013
Satisfaction of charge 44 in full
dot icon04/10/2013
Satisfaction of charge 47 in full
dot icon04/10/2013
Satisfaction of charge 48 in full
dot icon04/10/2013
Satisfaction of charge 39 in full
dot icon04/10/2013
Satisfaction of charge 49 in full
dot icon04/10/2013
Satisfaction of charge 50 in full
dot icon04/10/2013
Satisfaction of charge 55 in full
dot icon04/10/2013
Satisfaction of charge 54 in full
dot icon04/10/2013
Satisfaction of charge 51 in full
dot icon04/10/2013
Satisfaction of charge 57 in full
dot icon04/10/2013
Satisfaction of charge 58 in full
dot icon04/10/2013
Satisfaction of charge 56 in full
dot icon04/10/2013
Satisfaction of charge 59 in full
dot icon04/10/2013
Satisfaction of charge 66 in full
dot icon04/10/2013
Satisfaction of charge 67 in full
dot icon04/10/2013
Satisfaction of charge 69 in full
dot icon04/10/2013
Satisfaction of charge 62 in full
dot icon04/10/2013
Satisfaction of charge 63 in full
dot icon04/10/2013
Satisfaction of charge 61 in full
dot icon04/10/2013
Satisfaction of charge 70 in full
dot icon04/10/2013
Satisfaction of charge 64 in full
dot icon04/10/2013
Satisfaction of charge 65 in full
dot icon04/10/2013
Satisfaction of charge 68 in full
dot icon04/10/2013
Satisfaction of charge 76 in full
dot icon04/10/2013
Satisfaction of charge 71 in full
dot icon04/10/2013
Satisfaction of charge 60 in full
dot icon04/10/2013
Satisfaction of charge 73 in full
dot icon04/10/2013
Satisfaction of charge 72 in full
dot icon04/10/2013
Satisfaction of charge 77 in full
dot icon04/10/2013
Satisfaction of charge 86 in full
dot icon04/10/2013
Satisfaction of charge 95 in full
dot icon04/10/2013
Satisfaction of charge 85 in full
dot icon04/10/2013
Satisfaction of charge 79 in full
dot icon04/10/2013
Satisfaction of charge 78 in full
dot icon04/10/2013
Satisfaction of charge 81 in full
dot icon04/10/2013
Satisfaction of charge 92 in full
dot icon04/10/2013
Satisfaction of charge 80 in full
dot icon04/10/2013
Satisfaction of charge 90 in full
dot icon04/10/2013
Satisfaction of charge 88 in full
dot icon04/10/2013
Satisfaction of charge 74 in full
dot icon04/10/2013
Satisfaction of charge 89 in full
dot icon04/10/2013
Satisfaction of charge 82 in full
dot icon04/10/2013
Satisfaction of charge 84 in full
dot icon05/09/2013
Registration of charge 027877590098
dot icon12/06/2013
Registration of charge 027877590096
dot icon12/06/2013
Registration of charge 027877590097
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon21/03/2012
Full accounts made up to 2011-03-31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 94
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 93
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 95
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2010-03-31
dot icon18/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon03/10/2010
Accounts made up to 2009-03-31
dot icon24/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mohammad Nawaz Khokhar on 2010-03-24
dot icon20/12/2009
Termination of appointment of Vazrik Mecikian as a director
dot icon14/12/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Full accounts made up to 2007-03-31
dot icon26/03/2009
Registered office changed on 26/03/2009 from, c/o e c brown & batts, 175-177 borough high street, london, SE1 1XP
dot icon18/03/2009
Return made up to 08/02/09; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 92
dot icon24/06/2008
Director appointed vazrik paul mecikian
dot icon11/06/2008
Return made up to 08/02/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 91
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 90
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 89
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 88
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 87
dot icon23/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Accounts made up to 2006-03-31
dot icon28/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 08/02/07; full list of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Full accounts made up to 2005-03-31
dot icon14/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Return made up to 08/02/06; full list of members
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Full accounts made up to 2004-03-31
dot icon09/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 08/02/05; full list of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon11/12/2004
Full accounts made up to 2003-03-31
dot icon30/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 08/02/04; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Particulars of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of mortgage charge released/ceased
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Full accounts made up to 2002-03-31
dot icon11/02/2003
Return made up to 08/02/03; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 08/02/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Registered office changed on 07/01/02 from:\E.C.brown & batts, hearts of oak house, 84 kingsway, london, WC2B 6NF
dot icon07/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon26/02/2001
Return made up to 08/02/01; full list of members
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon12/04/2000
Return made up to 08/02/00; full list of members
dot icon02/03/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-03-31
dot icon21/04/1999
Return made up to 08/02/99; no change of members
dot icon24/05/1998
Return made up to 08/02/98; no change of members
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 08/02/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon16/04/1996
Return made up to 08/02/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Return made up to 08/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon16/02/1994
Return made up to 08/02/94; full list of members
dot icon10/03/1993
Ad 04/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1993
Accounting reference date notified as 31/03
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Registered office changed on 05/03/93 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Director resigned;new director appointed
dot icon08/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
7.38M
-
0.00
103.40K
-
2022
2
7.62M
-
0.00
421.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarbuland, Sohail
Director
08/02/1993 - Present
90
Khokhar, Mohammad Nawaz
Director
18/01/2001 - Present
27

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 CROSSIER PROPERTIES LIMITED

CROSSIER PROPERTIES LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at Brown & Batts Llp Berkeley Square House, Berkeley Square, London W1J 6BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSIER PROPERTIES LIMITED?

toggle

CROSSIER PROPERTIES LIMITED is currently Active. It was registered on 08/02/1993 .

Where is CROSSIER PROPERTIES LIMITED located?

toggle

CROSSIER PROPERTIES LIMITED is registered at Brown & Batts Llp Berkeley Square House, Berkeley Square, London W1J 6BR.

What does CROSSIER PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CROSSIER PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-08 with no updates.