CROSSWATER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROSSWATER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755025

Incorporation date

24/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Lake View House, Rennie Drive, Dartford, Kent DA1 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2025
Termination of appointment of Stephen Ewer as a director on 2025-10-06
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon21/08/2025
Application to strike the company off the register
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Vikram Kant as a secretary on 2022-12-10
dot icon27/04/2023
Termination of appointment of Vikram Kant as a director on 2022-12-10
dot icon27/04/2023
Appointment of Mr Stephen Ewer as a director on 2022-12-10
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/03/2023
Director's details changed for Mr Alan John Davey on 2023-03-11
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2021
Director's details changed for Alan John Davey on 2021-04-29
dot icon11/05/2021
Director's details changed for Vikram Kant on 2021-03-26
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Alan John Davey as a director on 2019-03-26
dot icon22/07/2019
Termination of appointment of David John Anning as a director on 2019-02-21
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/10/2018
Termination of appointment of Nico De Beer as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Derek Patrick Riley as a director on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a director on 2018-08-29
dot icon16/10/2018
Appointment of David Anning as a director on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a secretary on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a secretary on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Philip Roger Cooper as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of David Michael Button as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of David Richard Hance as a director on 2018-08-29
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of Michael Charles Coughlin as a director on 2018-04-13
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/07/2017
Satisfaction of charge 057550250006 in full
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/03/2017
Director's details changed for Nico De Beer on 2016-05-02
dot icon20/03/2017
Director's details changed for Mr Derek Patrick Riley on 2016-05-02
dot icon23/12/2016
Termination of appointment of Paul Richard Caneparo as a director on 2016-05-31
dot icon26/09/2016
Director's details changed for Mr Philip Roger Cooper on 2016-08-17
dot icon21/09/2016
Registration of charge 057550250006, created on 2016-08-31
dot icon08/09/2016
Director's details changed for Mr Timothy Paul Powell on 2016-01-31
dot icon01/09/2016
Satisfaction of charge 057550250005 in full
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/12/2015
Registration of charge 057550250005, created on 2015-11-27
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon04/12/2015
Satisfaction of charge 4 in full
dot icon04/12/2015
Satisfaction of charge 3 in full
dot icon15/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/04/2015
Appointment of Nico De Beer as a director on 2015-03-24
dot icon27/03/2015
Director's details changed for David Michael Button on 2015-03-24
dot icon27/03/2015
Appointment of David Michael Button as a director on 2015-03-24
dot icon27/03/2015
Appointment of Paul Richard Caneparo as a director on 2015-03-24
dot icon27/03/2015
Appointment of Mr Derek Patrick Riley as a director on 2015-03-24
dot icon27/03/2015
Appointment of Mr Philip Roger Cooper as a director on 2015-03-24
dot icon27/03/2015
Appointment of Michael Charles Coughlin as a director on 2015-03-24
dot icon04/02/2015
Director's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Secretary's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Director's details changed for Mr David Richard Hance on 2014-07-07
dot icon14/07/2014
Registered office address changed from Unit 24, Charles Park Crossways Dartford Kent DA9 9AY to Lake View House Rennie Drive Dartford Kent DA1 5FU on 2014-07-14
dot icon30/04/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Timothy Paul Powell on 2013-01-31
dot icon18/09/2012
Termination of appointment of David Boothman as a director
dot icon21/08/2012
Termination of appointment of Philip Carr as a director
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon18/04/2012
Register inspection address has been changed
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Secretary's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for David Boothman on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr David Richard Hance on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon22/02/2012
Director's details changed for Mr David Richard Hance on 2009-12-30
dot icon23/01/2012
Auditor's resignation
dot icon12/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon05/09/2011
Appointment of David Boothman as a director
dot icon09/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/07/2010
Auditor's resignation
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon07/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon18/02/2010
Director's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr Philip Carr on 2010-02-15
dot icon18/02/2010
Secretary's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr David Richard Hance on 2010-02-15
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2009
Return made up to 24/03/09; full list of members
dot icon30/05/2009
Director's change of particulars / david hance / 19/04/2007
dot icon03/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from charles park, crossways boulevard, crossways dartford kent DA2 6QY
dot icon18/02/2009
Appointment terminated director martyn denny
dot icon18/04/2008
Return made up to 24/03/08; full list of members
dot icon21/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/12/2007
Registered office changed on 03/12/07 from: unit 5 butterly avenue, questor dartford kent DA1 1JG
dot icon30/08/2007
Particulars of mortgage/charge
dot icon11/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon30/04/2007
Return made up to 24/03/07; full list of members
dot icon27/04/2007
Secretary resigned
dot icon19/04/2007
New secretary appointed
dot icon23/02/2007
New director appointed
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 28/04/06--------- £ si [email protected]=49999 £ ic 2/50001
dot icon22/08/2006
Director's particulars changed
dot icon22/08/2006
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Accounting reference date shortened from 31/03/07 to 31/07/06
dot icon15/06/2006
Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon15/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon06/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon24/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
432.00
-
0.00
-
-
2022
-
432.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coughlin, Michael Charles
Director
24/03/2015 - 13/04/2018
14
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/2006 - 24/03/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/2006 - 24/03/2006
67500
Cooper, Philip Roger
Director
24/03/2015 - 29/08/2018
18
Hance, David Richard
Director
24/03/2006 - 29/08/2018
12

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 CROSSWATER HOLDINGS LIMITED

CROSSWATER HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSWATER HOLDINGS LIMITED?

toggle

CROSSWATER HOLDINGS LIMITED is currently Active. It was registered on 24/03/2006 .

Where is CROSSWATER HOLDINGS LIMITED located?

toggle

CROSSWATER HOLDINGS LIMITED is registered at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU.

What does CROSSWATER HOLDINGS LIMITED do?

toggle

CROSSWATER HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSWATER HOLDINGS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.