CROSSLEY COURT (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CROSSLEY COURT (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00785210

Incorporation date

19/12/1963

Size

Dormant

Contacts

Registered address

Registered address

Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1963)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-04-05
dot icon02/07/2025
Director's details changed for Ms Karen Louise Evans on 2025-07-02
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon07/11/2023
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Inspire Property Management as a secretary on 2023-11-06
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-04-05
dot icon13/04/2023
Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to Inspire Property Management 318 Stratford Road Shirley Solihull B90 3DN on 2023-04-13
dot icon03/04/2023
Micro company accounts made up to 2022-04-05
dot icon30/03/2023
Termination of appointment of David John Satchwell as a director on 2023-03-30
dot icon06/12/2022
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2022-12-01
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/04/2022
Appointment of Ms Karen Louise Evans as a director on 2022-04-14
dot icon27/04/2022
Appointment of Ms Caroline Jane Langford as a director on 2022-04-14
dot icon08/12/2021
Micro company accounts made up to 2021-04-05
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon06/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-04-05
dot icon09/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/08/2019
Micro company accounts made up to 2019-04-05
dot icon02/01/2019
Micro company accounts made up to 2018-04-05
dot icon06/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/12/2017
Termination of appointment of Penny Blakey as a director on 2017-12-07
dot icon22/09/2017
Micro company accounts made up to 2017-04-05
dot icon03/01/2017
Micro company accounts made up to 2016-04-05
dot icon03/01/2017
Appointment of Mr David John Satchwell as a director on 2017-01-03
dot icon08/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/12/2015
Annual return made up to 2015-11-04 no member list
dot icon17/12/2015
Termination of appointment of Caroline Jane Mohindra as a director on 2015-10-13
dot icon13/11/2015
Micro company accounts made up to 2015-04-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/12/2014
Annual return made up to 2014-11-04 no member list
dot icon06/01/2014
Annual return made up to 2013-11-04 no member list
dot icon06/01/2014
Termination of appointment of Roger Young as a secretary
dot icon11/11/2013
Registered office address changed from 1323 Stratford Road Hall Green Birmingham B28 9HH on 2013-11-11
dot icon11/11/2013
Termination of appointment of Roger Young as a secretary
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/01/2013
Appointment of Mrs Penny Blakey as a director
dot icon10/01/2013
Annual return made up to 2012-11-04 no member list
dot icon09/01/2013
Appointment of Mrs Caroline Mohindra as a director
dot icon09/01/2013
Appointment of Mr Roger Michael Young as a secretary
dot icon09/01/2013
Termination of appointment of Alphonsus Wells as a director
dot icon09/01/2013
Termination of appointment of Leon Blakey as a director
dot icon09/01/2013
Termination of appointment of Alphonsus Wells as a secretary
dot icon07/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/12/2011
Annual return made up to 2011-11-04 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon20/05/2011
Termination of appointment of Michael Brindley as a director
dot icon18/11/2010
Annual return made up to 2010-11-04 no member list
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon08/07/2010
Appointment of Mr Leon Blakey as a director
dot icon17/12/2009
Annual return made up to 2009-11-17 no member list
dot icon17/12/2009
Director's details changed for Alphonsus Wells on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Michael John Brindley on 2009-12-17
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon23/01/2009
Annual return made up to 17/11/08
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon14/02/2008
Annual return made up to 17/11/07
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: 22 crossley court cross road foleshill coventry west midlands CV6 5GW
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon20/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon30/11/2006
Annual return made up to 17/11/06
dot icon24/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon23/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon20/12/2005
Director resigned
dot icon17/11/2005
Annual return made up to 17/11/05
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director's particulars changed
dot icon31/10/2005
Registered office changed on 31/10/05 from: 3 crossley court cross road coventry CV6 5GW
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Secretary resigned
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon03/12/2004
Annual return made up to 17/11/04
dot icon23/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon21/04/2004
Annual return made up to 06/12/03
dot icon03/04/2004
Total exemption full accounts made up to 2003-04-05
dot icon03/04/2004
Director resigned
dot icon24/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon24/03/2003
Annual return made up to 06/12/02
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon22/05/2002
Total exemption full accounts made up to 2001-04-05
dot icon16/05/2002
Annual return made up to 06/12/01
dot icon04/01/2001
Full accounts made up to 2000-04-05
dot icon04/01/2001
Annual return made up to 06/12/00
dot icon14/01/2000
Full accounts made up to 1999-04-05
dot icon14/01/2000
Annual return made up to 06/12/99
dot icon05/01/1999
Full accounts made up to 1998-04-05
dot icon05/01/1999
Annual return made up to 06/12/98
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon05/02/1998
Annual return made up to 06/12/97
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
Full accounts made up to 1996-04-05
dot icon10/01/1997
Annual return made up to 06/12/96
dot icon24/03/1996
Full accounts made up to 1995-04-05
dot icon08/01/1996
Registered office changed on 08/01/96 from: 13 crossley court cross road coventry CV6 5GW
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Annual return made up to 06/12/95
dot icon07/01/1995
Accounts for a small company made up to 1994-04-05
dot icon07/01/1995
Annual return made up to 06/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Accounts for a small company made up to 1993-04-05
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Annual return made up to 06/12/93
dot icon19/01/1993
Full accounts made up to 1992-04-05
dot icon19/01/1993
Annual return made up to 06/12/92
dot icon08/05/1992
New secretary appointed
dot icon08/05/1992
Secretary resigned;new director appointed
dot icon08/01/1992
Full accounts made up to 1991-04-05
dot icon13/12/1991
Annual return made up to 06/12/91
dot icon12/06/1991
Full accounts made up to 1990-04-05
dot icon21/05/1991
Annual return made up to 18/01/91
dot icon23/04/1991
New director appointed
dot icon20/03/1990
New director appointed
dot icon13/11/1989
Full accounts made up to 1989-04-05
dot icon13/11/1989
Annual return made up to 22/09/89
dot icon01/03/1989
Director resigned;new director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1988
Full accounts made up to 1988-04-05
dot icon03/11/1988
Annual return made up to 02/09/88
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon05/11/1987
Full accounts made up to 1987-04-05
dot icon05/11/1987
Annual return made up to 20/08/87
dot icon25/02/1987
Annual return made up to 20/06/86
dot icon14/11/1986
Full accounts made up to 1986-04-05
dot icon14/10/1986
Accounting reference date notified as 05/04
dot icon19/12/1963
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
05/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.51K
-
0.00
-
-
2022
0
28.11K
-
0.00
-
-
2023
0
25.66K
-
0.00
-
-
2023
0
25.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.66K £Descended-8.71 % *

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
Satchwell, David John
Director
03/01/2017 - 30/03/2023
53
Langford, Caroline Jane
Director
14/04/2022 - Present
4
Bruckshaw, Mark Keith
Secretary
01/12/2022 - 06/11/2023
-
Evans, Karen Louise
Director
14/04/2022 - Present
-
INSPIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/11/2023 - Present
63

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 CROSSLEY COURT (COVENTRY) LIMITED

CROSSLEY COURT (COVENTRY) LIMITED is an(a) Active company incorporated on 19/12/1963 with the registered office located at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 3 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 CROSSLEY COURT (COVENTRY) LIMITED?

toggle

CROSSLEY COURT (COVENTRY) LIMITED is currently Active. It was registered on 19/12/1963 .

Where is CROSSLEY COURT (COVENTRY) LIMITED located?

toggle

CROSSLEY COURT (COVENTRY) LIMITED is registered at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN.

What does CROSSLEY COURT (COVENTRY) LIMITED do?

toggle

CROSSLEY COURT (COVENTRY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSLEY COURT (COVENTRY) LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.