CROSSKEYS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CROSSKEYS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751841

Incorporation date

02/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon13/04/2026
Registration of charge 047518410003, created on 2026-04-02
dot icon08/04/2026
Registered office address changed from Crosskeys House 51-53 Devonport Road Stoke, Plymouth Devon PL3 4DL to 10 Southernhay West Exeter EX1 1JG on 2026-04-08
dot icon08/04/2026
Appointment of Mr Douglas Bryan Scott as a director on 2026-04-02
dot icon08/04/2026
Appointment of Mr Adam Luke Pike as a director on 2026-04-02
dot icon08/04/2026
Termination of appointment of Craig Mcmillan Duncan as a secretary on 2026-04-02
dot icon08/04/2026
Notification of Smart Estate Agent Limited as a person with significant control on 2026-04-02
dot icon08/04/2026
Termination of appointment of Russell John Merriott Mcmillan Duncan as a director on 2026-04-02
dot icon08/04/2026
Cessation of Russell John Merriott Mcmillan Duncan as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Craig Mcmillan Duncan as a person with significant control on 2026-04-02
dot icon08/04/2026
Termination of appointment of Craig Mcmillan Duncan as a director on 2026-04-02
dot icon10/03/2026
Satisfaction of charge 047518410001 in full
dot icon10/03/2026
Satisfaction of charge 047518410002 in full
dot icon27/10/2025
Change of details for Mr Russell John Merriott as a person with significant control on 2022-10-22
dot icon27/10/2025
Change of details for Mr Craig Mcmillan Duncan as a person with significant control on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Russell John Merriott on 2025-10-27
dot icon27/10/2025
Director's details changed for Craig Mcmillan Duncan on 2025-10-27
dot icon29/07/2025
Micro company accounts made up to 2025-05-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/01/2021
Registration of charge 047518410002, created on 2021-01-07
dot icon12/10/2020
Registration of charge 047518410001, created on 2020-10-12
dot icon11/08/2020
Micro company accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-05-31
dot icon03/07/2019
Cessation of Steven Barrie Jones as a person with significant control on 2019-05-31
dot icon03/07/2019
Termination of appointment of Steven Barrie Jones as a director on 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon20/03/2017
Director's details changed for Craig Mcmillan Duncan on 2017-01-06
dot icon17/03/2017
Director's details changed for Mr Steven Barrie Jones on 2017-03-17
dot icon17/03/2017
Director's details changed for Craig Mcmillan Duncan on 2017-01-06
dot icon17/03/2017
Director's details changed for Russell John Merriott on 2017-01-06
dot icon17/03/2017
Secretary's details changed for Craig Mcmillan Duncan on 2017-03-17
dot icon08/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Steven Barrie Jones as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Russell John Merriott on 2010-05-02
dot icon16/11/2009
Full accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 02/05/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 02/05/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: crosskeys house 51-53 devonport road stoke, plymouth devon PL3 4DL
dot icon27/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon07/07/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
New director appointed
dot icon27/06/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 02/05/05; full list of members
dot icon18/03/2005
Director resigned
dot icon16/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2004
Director's particulars changed
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/06/2004
Return made up to 02/05/04; full list of members
dot icon19/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon02/05/2003
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
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
50.01K
-
0.00
-
-
2022
13
87.76K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Craig Mcmillan
Director
01/06/2005 - 02/04/2026
-
Pike, Adam Luke
Director
02/04/2026 - Present
12
Scott, Douglas Bryan
Director
02/04/2026 - Present
8
Merriott Mcmillan Duncan, Russell John
Director
03/05/2003 - 02/04/2026
-
Duncan, Craig Mcmillan
Secretary
03/05/2003 - 02/04/2026
-

Persons with Significant Control

3
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 CROSSKEYS ESTATE AGENTS LIMITED

CROSSKEYS ESTATE AGENTS LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. 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 CROSSKEYS ESTATE AGENTS LIMITED?

toggle

CROSSKEYS ESTATE AGENTS LIMITED is currently Active. It was registered on 02/05/2003 .

Where is CROSSKEYS ESTATE AGENTS LIMITED located?

toggle

CROSSKEYS ESTATE AGENTS LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does CROSSKEYS ESTATE AGENTS LIMITED do?

toggle

CROSSKEYS ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CROSSKEYS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 047518410003, created on 2026-04-02.