CROSSMAN LAND LIMITED

Register to unlock more data on OkredoRegister

CROSSMAN LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08699192

Incorporation date

20/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Mile End, London Road, Bath BA1 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon10/03/2026
Registration of charge 086991920015, created on 2026-03-10
dot icon10/03/2026
Registration of charge 086991920016, created on 2026-03-10
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Satisfaction of charge 086991920008 in full
dot icon10/09/2025
Satisfaction of charge 086991920005 in full
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon10/09/2025
Registration of charge 086991920013, created on 2025-09-09
dot icon10/09/2025
Registration of charge 086991920014, created on 2025-09-09
dot icon02/06/2025
Cessation of Simon Paul Ellis as a person with significant control on 2021-05-09
dot icon03/12/2024
Satisfaction of charge 086991920011 in full
dot icon15/11/2024
Registration of charge 086991920012, created on 2024-11-12
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Registration of charge 086991920011, created on 2023-04-24
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Notification of Crossman Group Ltd as a person with significant control on 2022-02-18
dot icon21/02/2022
Cessation of Bradley Simon Hughes as a person with significant control on 2022-02-18
dot icon21/02/2022
Termination of appointment of Philippa Jane Ellis as a director on 2022-02-18
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon15/06/2021
Termination of appointment of Simon Paul Ellis as a director on 2021-05-09
dot icon09/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/02/2021
Registration of charge 086991920010, created on 2021-02-24
dot icon24/02/2021
Satisfaction of charge 086991920006 in full
dot icon24/02/2021
Satisfaction of charge 086991920007 in full
dot icon23/11/2020
Satisfaction of charge 086991920009 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon31/07/2020
Registration of charge 086991920009, created on 2020-07-31
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2020
Registration of charge 086991920008, created on 2020-06-18
dot icon30/04/2020
Registration of charge 086991920007, created on 2020-04-23
dot icon18/11/2019
Registration of charge 086991920006, created on 2019-11-04
dot icon09/10/2019
Satisfaction of charge 086991920001 in full
dot icon09/10/2019
Satisfaction of charge 086991920002 in full
dot icon09/10/2019
Satisfaction of charge 086991920003 in full
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Satisfaction of charge 086991920004 in full
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon07/09/2018
Registration of charge 086991920005, created on 2018-08-31
dot icon30/07/2018
Registration of charge 086991920004, created on 2018-07-27
dot icon27/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon26/08/2016
Appointment of Mrs Philippa Jane Ellis as a director on 2016-07-12
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/09/2015
Registration of charge 086991920002, created on 2015-09-21
dot icon22/09/2015
Registration of charge 086991920003, created on 2015-09-21
dot icon14/07/2015
Registration of charge 086991920001, created on 2015-07-02
dot icon08/07/2015
Director's details changed for Mrs Julia Hughes on 2015-07-07
dot icon08/07/2015
Director's details changed for Mr Bradley Simon Hughes on 2015-07-07
dot icon08/07/2015
Director's details changed for Mr Simon Paul Ellis on 2015-07-07
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to 1B Mile End London Road Bath BA1 6PT on 2014-10-09
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/09/2013
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 icon+3,514.64 % *

* during past year

Cash in Bank

£251,398.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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
0
1.43M
-
0.00
196.38K
-
2022
0
1.56M
-
0.00
6.96K
-
2023
0
1.67M
-
0.00
251.40K
-
2023
0
1.67M
-
0.00
251.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.67M £Ascended7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.40K £Ascended3.51K % *

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
Hughes, Julia
Director
20/09/2013 - Present
31
Hughes, Bradley Simon
Director
20/09/2013 - Present
80

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 CROSSMAN LAND LIMITED

CROSSMAN LAND LIMITED is an(a) Active company incorporated on 20/09/2013 with the registered office located at 1b Mile End, London Road, Bath BA1 6PT. 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 CROSSMAN LAND LIMITED?

toggle

CROSSMAN LAND LIMITED is currently Active. It was registered on 20/09/2013 .

Where is CROSSMAN LAND LIMITED located?

toggle

CROSSMAN LAND LIMITED is registered at 1b Mile End, London Road, Bath BA1 6PT.

What does CROSSMAN LAND LIMITED do?

toggle

CROSSMAN LAND LIMITED 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 CROSSMAN LAND LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 086991920015, created on 2026-03-10.