CROSSPARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSSPARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162475

Incorporation date

08/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Brixton Hill, Brixton, London SW2 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon12/02/2026
Notification of Daisy Catherine Ellen Payling as a person with significant control on 2026-02-04
dot icon11/02/2026
Notification of Jemma Lauren Crew as a person with significant control on 2026-02-04
dot icon04/02/2026
Appointment of Mr William Thomas Phillip Fitzpatrick as a director on 2025-11-28
dot icon04/02/2026
Notification of Karin Luise Scherer as a person with significant control on 2026-02-04
dot icon04/02/2026
Notification of William Thomas Phillip Fitzpatrick as a person with significant control on 2026-02-04
dot icon04/02/2026
Notification of Ian James Pope as a person with significant control on 2026-02-04
dot icon04/02/2026
Notification of Christy O'grady as a person with significant control on 2026-02-04
dot icon29/01/2026
Termination of appointment of Thomas James Masey as a director on 2025-11-28
dot icon29/01/2026
Cessation of Thomas James Masey as a person with significant control on 2025-11-28
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/06/2023
Termination of appointment of Lydia Frances Elizabeth Gough as a director on 2023-06-26
dot icon29/06/2023
Appointment of Ms Jemma Lauren Crew as a director on 2023-06-26
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/04/2023
Termination of appointment of Benedict Mayne Keatinge as a director on 2023-04-12
dot icon20/04/2023
Appointment of Daisy Catherine Ellen Payling as a director on 2023-04-12
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon06/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/07/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon26/11/2021
Appointment of Mr Ian James Pope as a director on 2021-11-21
dot icon25/11/2021
Appointment of Mrs Karin Scherer as a secretary on 2021-11-21
dot icon25/11/2021
Termination of appointment of Thomas James Masey as a secretary on 2021-11-21
dot icon25/11/2021
Notification of Thomas James Masey as a person with significant control on 2021-11-21
dot icon25/11/2021
Cessation of Karin Scherer as a person with significant control on 2021-11-21
dot icon25/11/2021
Termination of appointment of Victoria Louise Pope as a director on 2021-11-21
dot icon13/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/07/2021
Appointment of Mr Christy O'grady as a director on 2021-06-24
dot icon12/07/2021
Termination of appointment of Dale Henry Jennins as a director on 2021-06-24
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon26/01/2021
Appointment of Mr Thomas James Masey as a secretary on 2021-01-18
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon26/01/2021
Appointment of Mr Thomas James Masey as a director on 2021-01-18
dot icon26/01/2021
Termination of appointment of Patrick Stephen Masey as a director on 2021-01-18
dot icon26/01/2021
Termination of appointment of Patrick Stephen Masey as a secretary on 2021-01-18
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Appointment of Mr Patrick Stephen Masey as a secretary on 2017-10-16
dot icon04/10/2018
Termination of appointment of Lydia Frances Elizabeth Gough as a secretary on 2017-10-16
dot icon18/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/01/2018
Termination of appointment of Bridie Sheldon as a director on 2018-01-08
dot icon09/01/2018
Appointment of Victoria Louise Pope as a director on 2018-01-08
dot icon25/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon25/10/2017
Appointment of Mr Benedict Mayne Keatinge as a director on 2017-09-27
dot icon24/10/2017
Appointment of Mr Patrick Stephen Masey as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Susan Margaret Irwin as a director on 2017-08-31
dot icon04/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/11/2016
Termination of appointment of Cloudia Swann as a director on 2016-11-11
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/10/2015
Director's details changed for Bridie Sheldon on 2015-08-17
dot icon09/10/2015
Director's details changed for Ms Dale Henry Jennins on 2009-10-01
dot icon07/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon07/10/2015
Appointment of Bridie Sheldon as a director on 2015-08-17
dot icon07/10/2015
Appointment of Lydia Frances Elizabeth Gough as a secretary on 2015-08-17
dot icon07/10/2015
Termination of appointment of Dale Henry Jennins as a secretary on 2015-08-17
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon06/08/2014
Appointment of Ms Lydia Frances Elizabeth Gough as a director on 2014-04-10
dot icon05/08/2014
Termination of appointment of Mary Elizabeth Hennock as a director on 2014-04-10
dot icon22/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/07/2014
Appointment of Ms Cloudia Swann as a director
dot icon07/07/2014
Termination of appointment of David Bullen as a director
dot icon30/06/2014
Appointment of Mr David Bullen as a director
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Caroline Angopa as a director
dot icon08/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mary Elizabeth Hennock on 2010-08-01
dot icon28/09/2010
Director's details changed for Caroline Angopa on 2010-08-01
dot icon28/09/2010
Director's details changed for Ms Dale Henry Jennins on 2010-08-01
dot icon28/09/2010
Director's details changed for Karen Scherer on 2010-08-01
dot icon28/09/2010
Secretary's details changed for Dale Henry Jennins on 2010-08-01
dot icon28/09/2010
Director's details changed for Susan Margaret Irwin on 2010-08-01
dot icon01/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon19/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon25/09/2008
Return made up to 28/09/07; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from flat 47 trevone court doverfield road brixton london SW2 5NF
dot icon11/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Return made up to 28/09/06; no change of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 28/09/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Secretary resigned;director resigned
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/05/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon27/10/2002
Return made up to 28/09/02; full list of members
dot icon22/10/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon19/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/10/2001
Return made up to 28/09/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon19/10/2000
Return made up to 28/09/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-11-30
dot icon22/10/1999
Return made up to 28/09/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Secretary resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon23/10/1998
Return made up to 28/09/98; no change of members
dot icon06/10/1998
Full accounts made up to 1997-11-30
dot icon09/10/1997
Return made up to 28/09/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-11-30
dot icon22/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon26/10/1996
New director appointed
dot icon26/10/1996
Return made up to 28/09/96; full list of members
dot icon13/09/1996
Full accounts made up to 1995-11-30
dot icon02/10/1995
Full accounts made up to 1994-11-30
dot icon02/10/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 28/09/94; full list of members
dot icon04/10/1994
New director appointed
dot icon29/09/1994
Accounts for a small company made up to 1993-11-30
dot icon14/10/1993
Return made up to 28/09/93; full list of members
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon13/10/1992
Return made up to 28/09/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-11-30
dot icon07/11/1991
Secretary's particulars changed
dot icon07/11/1991
Return made up to 28/09/91; change of members
dot icon07/10/1991
New secretary appointed
dot icon07/10/1991
Secretary resigned
dot icon07/10/1991
Secretary's particulars changed
dot icon07/10/1991
New secretary appointed
dot icon07/10/1991
New director appointed
dot icon12/08/1991
Full accounts made up to 1990-11-30
dot icon26/07/1991
New director appointed
dot icon26/07/1991
New director appointed
dot icon26/07/1991
Secretary resigned
dot icon26/07/1991
Director resigned
dot icon26/07/1991
Director resigned
dot icon26/07/1991
Director's particulars changed
dot icon26/07/1991
Registered office changed on 26/07/91 from: 51 trevone court doverfield road brixton london SW2 5NF
dot icon27/06/1991
Auditor's resignation
dot icon19/06/1991
Return made up to 30/11/90; full list of members
dot icon18/06/1991
Auditor's resignation
dot icon08/04/1991
Full accounts made up to 1989-11-30
dot icon08/04/1991
Accounting reference date shortened from 31/08 to 30/11
dot icon19/02/1991
Registered office changed on 19/02/91 from: 49 trevone court doverfield road brixton hill london SW2 5NF
dot icon06/10/1989
Return made up to 28/09/89; full list of members
dot icon11/07/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon20/04/1989
Full accounts made up to 1988-11-30
dot icon18/12/1987
Resolutions
dot icon18/12/1987
£ nc 100/6
dot icon07/12/1987
Resolutions
dot icon09/11/1987
Resolutions
dot icon05/11/1987
Registered office changed on 05/11/87 from: temple house 20 holywell row london EC2A 4JB
dot icon05/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.83 % *

* during past year

Cash in Bank

£16,833.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.05K
-
0.00
17.69K
-
2022
-
16.23K
-
0.00
16.83K
-
2022
-
16.23K
-
0.00
16.83K
-

Employees

2022

Employees

-

Net Assets(GBP)

16.23K £Descended-4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.83K £Descended-4.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karin Scherer
Director
19/12/2003 - Present
-
Masey, Thomas James
Director
18/01/2021 - 28/11/2025
1
Keatinge, Benedict Mayne
Director
27/09/2017 - 12/04/2023
-
Ms Daisy Catherine Ellen Payling
Director
12/04/2023 - Present
-
Gough, Lydia Frances Elizabeth
Director
10/04/2014 - 26/06/2023
-

Persons with Significant Control

9
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 CROSSPARK PROPERTIES LIMITED

CROSSPARK PROPERTIES LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at 90 Brixton Hill, Brixton, London SW2 1QN. There are currently 6 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 CROSSPARK PROPERTIES LIMITED?

toggle

CROSSPARK PROPERTIES LIMITED is currently Active. It was registered on 08/09/1987 .

Where is CROSSPARK PROPERTIES LIMITED located?

toggle

CROSSPARK PROPERTIES LIMITED is registered at 90 Brixton Hill, Brixton, London SW2 1QN.

What does CROSSPARK PROPERTIES LIMITED do?

toggle

CROSSPARK PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSPARK PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with updates.