CROSSWALL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CROSSWALL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00950209

Incorporation date

19/03/1969

Size

Dormant

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1968)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Appointment of Informa Cosec Limited as a secretary on 2021-04-30
dot icon04/05/2021
Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-04-30
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Appointment of Mrs Heledd Mair Hanscomb as a director on 2020-08-11
dot icon06/08/2020
Termination of appointment of Christopher John Light as a director on 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon06/07/2020
Change of details for Ubmg Holdings as a person with significant control on 2018-12-06
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of Emma Louise Morgan as a director on 2019-07-18
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon29/04/2019
Termination of appointment of Florise Ah Fong Wan as a director on 2019-04-29
dot icon11/01/2019
Termination of appointment of Emma Joanne Pritchard as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of a secretary
dot icon04/01/2019
Termination of appointment of Julie Woollard as a secretary on 2018-12-31
dot icon03/01/2019
Appointment of Rupert John Joseph Hopley as a secretary on 2018-12-31
dot icon03/01/2019
Appointment of Mr Rupert John Joseph Hopley as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Julie Louise Woollard as a director on 2018-12-31
dot icon07/12/2018
Director's details changed for Mr Nicholas Michael Perkins on 2018-12-07
dot icon07/12/2018
Director's details changed for Christopher John Light on 2018-12-07
dot icon07/12/2018
Director's details changed for Emma Louise Morgan on 2018-12-07
dot icon07/12/2018
Director's details changed for Emma Joanne Pritchard on 2018-12-07
dot icon07/12/2018
Director's details changed for Florise Ah Fong Wan on 2018-12-07
dot icon07/12/2018
Director's details changed for Carl Sheldon Adrian on 2018-12-07
dot icon06/12/2018
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 2018-12-06
dot icon10/10/2018
Termination of appointment of a secretary
dot icon10/10/2018
Termination of appointment of Mark Peters as a secretary on 2018-09-30
dot icon10/10/2018
Termination of appointment of Nigel Joseph Youds as a director on 2018-10-05
dot icon10/10/2018
Appointment of Julie Woollard as a secretary on 2018-09-28
dot icon10/10/2018
Termination of appointment of Mark David Peters as a director on 2018-09-30
dot icon08/10/2018
Termination of appointment of Benjamin James Irwin as a director on 2018-10-05
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Neil Mepham as a director on 2018-06-20
dot icon03/08/2018
Termination of appointment of George Robert Sawtell as a director on 2018-06-20
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/06/2018
Appointment of Miss Julie Louise Woollard as a director on 2018-06-15
dot icon02/01/2018
Termination of appointment of Andrew Frank Crow as a director on 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/06/2017
Termination of appointment of Rachael Cowling as a director on 2017-06-08
dot icon02/06/2017
Appointment of Mr Nigel Joseph Youds as a director on 2017-05-24
dot icon20/03/2017
Termination of appointment of Corinna Bridges as a director on 2017-03-15
dot icon10/10/2016
Director's details changed for Christopher John Light on 2016-10-01
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Director's details changed for Ms Corinna Bridges on 2016-07-28
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/04/2016
Termination of appointment of Nigel Joseph Youds as a director on 2016-04-14
dot icon30/03/2016
Director's details changed for Mr Nicholas Michael Perkins on 2016-03-01
dot icon24/03/2016
Appointment of Ms Corinna Bridges as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Elaine Christina Klonarides as a director on 2016-03-24
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/11/2015
Director's details changed for Emma Louise Morgan on 2015-11-12
dot icon09/11/2015
Appointment of Mr George Robert Sawtell as a director on 2015-11-09
dot icon03/11/2015
Termination of appointment of David Roy Pasquill as a director on 2015-10-29
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Termination of appointment of Lynn Elizabeth Windell as a director on 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon17/04/2015
Director's details changed for Andrew Frank Crow on 2015-02-16
dot icon17/04/2015
Director's details changed for Nigel Joseph Youds on 2015-02-16
dot icon17/04/2015
Director's details changed for Lynn Elizabeth Windell on 2015-02-16
dot icon17/04/2015
Director's details changed for Mr Nicholas Michael Perkins on 2015-02-16
dot icon17/04/2015
Director's details changed for Emma Joanne Pritchard on 2015-02-16
dot icon17/04/2015
Director's details changed for Christopher John Light on 2015-02-16
dot icon17/04/2015
Director's details changed for Neil Mepham on 2015-02-16
dot icon17/04/2015
Director's details changed for Emma Louise Morgan on 2015-02-16
dot icon17/04/2015
Director's details changed for Benjamin James Irwin on 2015-02-16
dot icon17/04/2015
Director's details changed for Rachael Cowling on 2015-02-16
dot icon17/04/2015
Director's details changed for David Roy Pasquill on 2015-02-16
dot icon17/04/2015
Director's details changed for Carl Adrian on 2015-02-16
dot icon17/04/2015
Appointment of Elaine Christina Klonarides as a director on 2015-03-31
dot icon17/04/2015
Secretary's details changed for Mark Peters on 2015-02-16
dot icon17/04/2015
Director's details changed for Mark David Peters on 2015-02-16
dot icon31/03/2015
Termination of appointment of Louise Miller as a director on 2015-01-30
dot icon31/03/2015
Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on 2015-03-31
dot icon31/03/2015
Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on 2015-03-31
dot icon31/03/2015
Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on 2015-03-31
dot icon31/03/2015
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2015-03-31
dot icon26/11/2014
Termination of appointment of Anne Claire Siddell as a secretary on 2014-10-01
dot icon25/11/2014
Appointment of Mark Peters as a secretary on 2014-10-01
dot icon25/11/2014
Appointment of Mark David Peters as a director on 2014-10-01
dot icon25/11/2014
Termination of appointment of Anne Claire Siddell as a director on 2014-10-01
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Peter Ian Wrankmore as a director on 2014-07-01
dot icon22/09/2014
Termination of appointment of James Russell Davies as a director on 2014-06-30
dot icon30/08/2014
Appointment of Louise Miller as a director on 2014-06-11
dot icon22/07/2014
Director's details changed for Emma Joanne Pritchard on 2014-07-22
dot icon31/03/2014
Director's details changed for Benjamin James Irwin on 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/10/2013
Appointment of Christopher John Light as a director
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Director's details changed for Benjamin James Irwin on 2013-08-28
dot icon13/08/2013
Director's details changed for Peter Ian Wrankmore on 2012-01-01
dot icon11/06/2013
Termination of appointment of Karl Wolf as a director
dot icon15/04/2013
Director's details changed for Emma Louise Hepplestone on 2013-03-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon10/07/2012
Appointment of James Russell Davies as a director
dot icon10/07/2012
Appointment of Emma Louise Hepplestone as a director
dot icon10/07/2012
Appointment of David Roy Pasquill as a director
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Jane Allen as a director
dot icon29/12/2011
Director's details changed for Rachael Cowling on 2011-12-29
dot icon29/12/2011
Director's details changed for Rachael Cowling on 2011-11-02
dot icon24/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of Susan Smith as a director
dot icon13/05/2011
Statement of company's objects
dot icon13/05/2011
Resolutions
dot icon25/01/2011
Appointment of Susan Elizabeth Smith as a director
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Susan Smith as a director
dot icon25/03/2010
Appointment of Benjamin James Irwin as a director
dot icon06/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon30/12/2009
Director's details changed for Lynn Elizabeth Windell on 2009-12-30
dot icon30/12/2009
Director's details changed for Susan Elizabeth Smith on 2009-12-30
dot icon12/11/2009
Director's details changed for Andrew Frank Crow on 2009-10-01
dot icon21/10/2009
Termination of appointment of Allison Whitney as a director
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2009
Director appointed susan elizabeth smith
dot icon10/07/2009
Appointment terminated director richard streeter
dot icon21/05/2009
Appointment terminated director nigel wilson
dot icon23/03/2009
Director appointed jane allen
dot icon23/03/2009
Director appointed karl wilhelm wolf
dot icon23/03/2009
Director appointed emma joanne pritchard
dot icon23/03/2009
Director appointed carl adrian
dot icon23/03/2009
Director appointed florise ah fong wan
dot icon23/03/2009
Director appointed richard james streeter
dot icon23/02/2009
Director's change of particulars / allison whitney / 10/02/2009
dot icon23/12/2008
Return made up to 02/11/08; full list of members
dot icon22/12/2008
Appointment terminated director richard kerr
dot icon31/10/2008
Appointment terminated director susan smith
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed richard james kerr
dot icon10/06/2008
Director appointed rachael cowling
dot icon29/02/2008
Appointment terminated director dave wein
dot icon28/11/2007
Director's particulars changed
dot icon07/11/2007
Return made up to 02/11/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
Director's particulars changed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon14/03/2007
Director's particulars changed
dot icon16/02/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon07/11/2006
Return made up to 02/11/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
New director appointed
dot icon05/01/2006
Return made up to 02/11/05; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/12/2004
Return made up to 02/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon22/12/2003
Director's particulars changed
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon10/12/2002
Director resigned
dot icon22/11/2002
Return made up to 02/11/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/08/2002
Director's particulars changed
dot icon22/07/2002
Director's particulars changed
dot icon20/05/2002
Director resigned
dot icon30/04/2002
Director's particulars changed
dot icon29/03/2002
Director's particulars changed
dot icon26/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon22/01/2002
Director's particulars changed
dot icon08/01/2002
Director resigned
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Director resigned
dot icon06/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/03/2001
Director resigned
dot icon15/01/2001
Return made up to 02/11/00; full list of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/07/2000
Director's particulars changed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon09/12/1999
Return made up to 02/11/99; full list of members
dot icon26/11/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/05/1999
Director resigned
dot icon24/11/1998
Return made up to 02/11/98; full list of members
dot icon31/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/09/1998
Resolutions
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon24/02/1998
Director's particulars changed
dot icon29/12/1997
New director appointed
dot icon18/11/1997
Return made up to 02/11/97; full list of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/10/1997
Director resigned
dot icon24/10/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon17/01/1997
Secretary's particulars changed;director's particulars changed
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon17/12/1996
New director appointed
dot icon22/11/1996
Return made up to 02/11/96; full list of members
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon29/08/1996
New director appointed
dot icon04/08/1996
Director's particulars changed
dot icon27/06/1996
Director's particulars changed
dot icon24/06/1996
Accounting reference date extended from 30/06 to 31/12
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon15/04/1996
Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA
dot icon25/02/1996
Director resigned;new director appointed
dot icon23/11/1995
Return made up to 02/11/95; full list of members
dot icon05/09/1995
Accounts for a dormant company made up to 1995-06-30
dot icon04/09/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 02/11/94; full list of members
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Director resigned
dot icon11/11/1994
Accounts for a dormant company made up to 1994-06-30
dot icon07/12/1993
Return made up to 02/11/93; full list of members
dot icon24/11/1993
Accounts for a dormant company made up to 1993-06-30
dot icon12/07/1993
Director's particulars changed
dot icon25/11/1992
Return made up to 02/11/92; full list of members
dot icon21/10/1992
Director resigned;new director appointed
dot icon11/08/1992
Accounts for a dormant company made up to 1992-06-30
dot icon19/03/1992
Resolutions
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Return made up to 06/11/91; full list of members
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
Accounts for a dormant company made up to 1991-06-30
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Resolutions
dot icon11/06/1991
Director resigned
dot icon04/06/1991
Director resigned;new director appointed
dot icon29/05/1991
New director appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon18/01/1991
Accounts for a dormant company made up to 1990-06-30
dot icon13/01/1991
Return made up to 15/11/90; full list of members
dot icon07/09/1990
New director appointed
dot icon17/08/1990
Secretary resigned;new secretary appointed
dot icon19/12/1989
Return made up to 06/11/89; full list of members
dot icon17/11/1989
Director resigned
dot icon11/09/1989
Accounts for a dormant company made up to 1989-06-30
dot icon04/03/1989
Return made up to 11/11/88; full list of members
dot icon20/01/1989
Director resigned
dot icon12/12/1988
Accounts for a dormant company made up to 1988-06-30
dot icon23/05/1988
Return made up to 16/11/87; full list of members
dot icon27/01/1988
Accounts made up to 1987-06-30
dot icon24/01/1987
Return made up to 13/11/86; full list of members
dot icon05/12/1986
Accounts for a dormant company made up to 1986-06-30
dot icon11/10/1986
Director resigned
dot icon19/03/1968
Miscellaneous

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
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, Christopher John
Director
22/10/2013 - 31/07/2020
10
Perkins, Nicholas Michael
Director
14/10/1999 - Present
158
Hanscomb, Heledd Mair
Director
11/08/2020 - Present
23
Titman, Damian Edward John
Director
05/07/2000 - 02/05/2003
8
Hopley, Rupert John Joseph
Director
31/12/2018 - Present
169

Persons with Significant Control

0

No PSC data available.

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 CROSSWALL NOMINEES LIMITED

CROSSWALL NOMINEES LIMITED is an(a) Active company incorporated on 19/03/1969 with the registered office located at 5 Howick Place, London SW1P 1WG. 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 CROSSWALL NOMINEES LIMITED?

toggle

CROSSWALL NOMINEES LIMITED is currently Active. It was registered on 19/03/1969 .

Where is CROSSWALL NOMINEES LIMITED located?

toggle

CROSSWALL NOMINEES LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does CROSSWALL NOMINEES LIMITED do?

toggle

CROSSWALL NOMINEES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CROSSWALL NOMINEES LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-12-31.