CROSSROADS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSSROADS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036256

Incorporation date

01/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon BT63 5JECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Cessation of Jennifer Ellen Cummings as a person with significant control on 2019-05-31
dot icon13/06/2023
Cessation of Nicola Little as a person with significant control on 2019-05-31
dot icon13/06/2023
Cessation of Derek Robert Gilbert as a person with significant control on 2019-05-31
dot icon13/06/2023
Notification of Samuel William John Rusk as a person with significant control on 2019-05-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon26/08/2020
Registered office address changed from 6 Mandeville Mews Portadown Co. Armagh BT62 3NS to Seagoe Hotel 22 Upper Church Lane Portadown Craigavon BT63 5JE on 2020-08-26
dot icon19/08/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/06/2019
Statement of company's objects
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/06/2019
Appointment of Mr Samuel William John Rusk as a director on 2019-06-14
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon22/05/2019
Appointment of Mrs Jennifer Ellen Cummings as a director on 2019-05-22
dot icon03/05/2019
Cessation of Neil Hamilton as a person with significant control on 2019-04-23
dot icon03/05/2019
Notification of Nicola Little as a person with significant control on 2019-04-23
dot icon03/05/2019
Notification of Jennifer Cummings as a person with significant control on 2019-04-23
dot icon02/05/2019
Termination of appointment of Maynard Neil Hamilton as a director on 2019-04-23
dot icon02/05/2019
Termination of appointment of Maynard Neil Hamilton as a secretary on 2019-04-23
dot icon02/05/2019
Appointment of Mrs Nicola Little as a secretary on 2019-04-23
dot icon02/05/2019
Appointment of Mrs Nicola Little as a director on 2019-04-23
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-05-31
dot icon19/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-05-31
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon12/03/2018
Resolutions
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/05/2017
Director's details changed for Mr Darren Robert Gilbert on 2017-04-28
dot icon04/05/2017
Satisfaction of charge 3 in full
dot icon02/05/2017
Appointment of Mr Darren Robert Gilbert as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Maynard Hector Hamilton as a director on 2017-04-28
dot icon02/05/2017
Satisfaction of charge 1 in full
dot icon02/05/2017
Satisfaction of charge 4 in full
dot icon02/05/2017
Satisfaction of charge 6 in full
dot icon02/05/2017
Satisfaction of charge 5 in full
dot icon02/05/2017
Satisfaction of charge 8 in full
dot icon02/05/2017
Satisfaction of charge 7 in full
dot icon02/05/2017
Satisfaction of charge 9 in full
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Maynard Neil Hamilton on 2010-06-01
dot icon05/07/2010
Director's details changed for Maynard Hamilton on 2010-06-01
dot icon02/07/2010
Secretary's details changed for Maynard Neil Hamilton on 2010-06-01
dot icon02/07/2010
Director's details changed for Maynard Hamilton on 2010-06-01
dot icon02/07/2010
Director's details changed for Maynard Neil Hamilton on 2010-06-01
dot icon02/07/2010
Secretary's details changed for Maynard Neil Hamilton on 2010-06-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
01/06/09 annual return shuttle
dot icon30/04/2009
30/06/08 annual accts
dot icon20/06/2008
01/06/08 annual return shuttle
dot icon12/05/2008
30/06/07 annual accts
dot icon03/07/2007
Particulars of a mortgage charge
dot icon07/06/2007
01/06/07 annual return shuttle
dot icon20/04/2007
30/06/06 annual accts
dot icon25/06/2006
01/06/06 annual return shuttle
dot icon16/05/2006
30/06/05 annual accts
dot icon18/08/2005
Particulars of a mortgage charge
dot icon20/06/2005
01/06/05 annual return shuttle
dot icon14/06/2005
Return of allot of shares
dot icon10/05/2005
30/06/04 annual accts
dot icon16/08/2004
Particulars of a mortgage charge
dot icon18/06/2004
01/06/04 annual return shuttle
dot icon16/03/2004
Mortgage satisfaction
dot icon26/02/2004
30/06/03 annual accts
dot icon25/11/2003
Particulars of a mortgage charge
dot icon25/11/2003
Particulars of a mortgage charge
dot icon14/06/2003
01/06/03 annual return shuttle
dot icon25/04/2003
Change in sit reg add
dot icon18/10/2002
30/06/02 annual accts
dot icon31/05/2002
01/06/02 annual return shuttle
dot icon10/04/2002
Particulars of a mortgage charge
dot icon31/10/2001
30/06/01 annual accts
dot icon07/06/2001
01/06/01 annual return shuttle
dot icon05/09/2000
30/06/00 annual accts
dot icon14/06/2000
01/06/00 annual return shuttle
dot icon06/11/1999
Change of ARD
dot icon19/10/1999
Particulars of a mortgage charge
dot icon21/07/1999
Change of dirs/sec
dot icon21/07/1999
Change of dirs/sec
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Not of incr in nom cap
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Updated mem and arts
dot icon14/07/1999
Change in sit reg add
dot icon14/07/1999
Particulars of a mortgage charge
dot icon14/07/1999
Particulars of a mortgage charge
dot icon14/07/1999
Change of dirs/sec
dot icon01/06/1999
Pars re dirs/sit reg off
dot icon01/06/1999
Decln complnce reg new co
dot icon01/06/1999
Memorandum
dot icon01/06/1999
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Derek Robert
Director
28/04/2017 - Present
5
Rusk, Samuel William John
Director
14/06/2019 - Present
17
Jennifer Ellen Cummings
Director
22/05/2019 - Present
13
Little, Nicola
Director
23/04/2019 - Present
-

Persons with Significant Control

8
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 CROSSROADS PROPERTIES LIMITED

CROSSROADS PROPERTIES LIMITED is an(a) Active company incorporated on 01/06/1999 with the registered office located at Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon BT63 5JE. There are currently 4 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 CROSSROADS PROPERTIES LIMITED?

toggle

CROSSROADS PROPERTIES LIMITED is currently Active. It was registered on 01/06/1999 .

Where is CROSSROADS PROPERTIES LIMITED located?

toggle

CROSSROADS PROPERTIES LIMITED is registered at Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon BT63 5JE.

What does CROSSROADS PROPERTIES LIMITED do?

toggle

CROSSROADS PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROSSROADS PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.