CROSSVILLE GROUP LTD

Register to unlock more data on OkredoRegister

CROSSVILLE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12270791

Incorporation date

18/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Wigton Road, Romford, Essex RM3 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2019)
dot icon10/11/2025
Appointment of Dr Yetunde Odubonojo as a director on 2025-11-10
dot icon02/09/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/09/2021
Termination of appointment of Yetunde Odubonojo as a director on 2021-09-04
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/07/2021
Director's details changed for Dr Olutobi Abisoye Oyebanjo on 2021-07-20
dot icon06/07/2021
Registered office address changed from 327 Ongar Road Brentwood Essex CM15 9HP England to 37 Wigton Road Romford Essex RM3 9HB on 2021-07-06
dot icon18/06/2021
Registration of charge 122707910001, created on 2021-06-08
dot icon08/06/2021
Appointment of Dr Yetunde Odubonojo as a director on 2021-06-08
dot icon07/11/2020
Change of details for Dr Olutobi Abisoye Oyebanjo as a person with significant control on 2020-11-07
dot icon07/11/2020
Director's details changed for Dr Olutobi Abisoye Oyebanjo on 2020-11-07
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon09/06/2020
Registered office address changed from . 327 Ongar Road Brentwood Essex CM15 9HP England to 327 Ongar Road Brentwood Essex CM15 9HP on 2020-06-09
dot icon09/06/2020
Registered office address changed from 327 Ongar Road Brentwood Essex CM15 9HP England to 327 Ongar Road Brentwood Essex CM15 9HP on 2020-06-09
dot icon09/06/2020
Registered office address changed from 327 Ongar Road Brentwood Essex CM15 9HP England to 327 Ongar Road Brentwood Essex CM15 9HP on 2020-06-09
dot icon09/06/2020
Registered office address changed from 327 Ongar Road Brentwood Essex CM15 9HP England to 327 Ongar Road Brentwood Essex CM15 9HP on 2020-06-09
dot icon09/06/2020
Registered office address changed from 327 327 Ongar Road Brentwood Essex CM15 9HP United Kingdom to 327 Ongar Road Brentwood Essex CM15 9HP on 2020-06-09
dot icon10/12/2019
Change of details for Dr Olutobi Abisoye Oyebanjo as a person with significant control on 2019-12-05
dot icon10/12/2019
Cessation of Yetunde Odubonojo as a person with significant control on 2019-12-05
dot icon10/12/2019
Termination of appointment of Yetunde Odubonojo as a director on 2019-12-05
dot icon06/12/2019
Change of details for Dr Yetunde Opeyemi Odubonojo as a person with significant control on 2019-12-04
dot icon06/12/2019
Change of details for Dr Olutobi Abisoye Oyebanjo as a person with significant control on 2019-12-04
dot icon05/12/2019
Registered office address changed from 327 Ongar Road Brentwood Essex CM15 9HP England to 327 327 Ongar Road Brentwood Essex CM15 9HP on 2019-12-05
dot icon04/12/2019
Director's details changed for Dr Yetunde Odubonojo on 2019-12-04
dot icon04/12/2019
Director's details changed for Dr Yetunde Abisoye Odubonojo on 2019-12-04
dot icon04/12/2019
Change of details for Dr Olutobi Abisoye Oyebanjo as a person with significant control on 2019-12-04
dot icon04/12/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 327 Ongar Road Brentwood Essex CM15 9HP on 2019-12-04
dot icon18/10/2019
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.83K
-
0.00
-
-
2022
0
139.94K
-
0.00
-
-
2022
0
139.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

139.94K £Ascended57.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Odubonojo, Yetunde, Dr
Director
10/11/2025 - Present
1
Oyebanjo, Olutobi, Dr
Director
18/10/2019 - Present
9

Persons with Significant Control

2
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 CROSSVILLE GROUP LTD

CROSSVILLE GROUP LTD is an(a) Active company incorporated on 18/10/2019 with the registered office located at 37 Wigton Road, Romford, Essex RM3 9HB. 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 CROSSVILLE GROUP LTD?

toggle

CROSSVILLE GROUP LTD is currently Active. It was registered on 18/10/2019 .

Where is CROSSVILLE GROUP LTD located?

toggle

CROSSVILLE GROUP LTD is registered at 37 Wigton Road, Romford, Essex RM3 9HB.

What does CROSSVILLE GROUP LTD do?

toggle

CROSSVILLE GROUP LTD 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 CROSSVILLE GROUP LTD?

toggle

The latest filing was on 10/11/2025: Appointment of Dr Yetunde Odubonojo as a director on 2025-11-10.