CROSSWAYS COMMERCIAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS COMMERCIAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519398

Incorporation date

27/07/2005

Size

Full

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh-On-Sea SS9 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2005)
dot icon01/05/2026
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2026-05-01
dot icon03/04/2026
Full accounts made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon11/07/2025
Director's details changed for Mr Gary Nicholas Walton on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Ralf Klaus Wunderlich on 2025-03-12
dot icon04/04/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon01/04/2025
Notification of Shepherd Building Group Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Shepherd Development Company Limited as a person with significant control on 2025-03-31
dot icon07/02/2025
Change of details for Shepherd Development Company Limited as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from Yorkon House New Lane Huntington York YO32 9PT England to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ on 2025-01-31
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon13/06/2024
Termination of appointment of Jonathan Mark Collins as a director on 2024-06-11
dot icon13/06/2024
Termination of appointment of Daniel Frederick Ibbetson as a director on 2024-06-11
dot icon13/06/2024
Appointment of Mrs Janet Rose as a director on 2024-06-11
dot icon13/06/2024
Appointment of Mr Gary Nicholas Walton as a director on 2024-06-11
dot icon13/06/2024
Appointment of Mr Derek Paul Carter as a director on 2024-06-11
dot icon13/06/2024
Termination of appointment of Simon Thomson as a secretary on 2024-06-11
dot icon13/06/2024
Appointment of Mr Ralf Klaus Wunderlich as a director on 2024-06-11
dot icon13/06/2024
Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-06-11
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon12/01/2023
Appointment of Mr Simon Thomson as a secretary on 2023-01-09
dot icon12/01/2023
Termination of appointment of Martin Ian Goforth as a secretary on 2023-01-09
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon11/01/2022
Appointment of Mr Daniel Frederick Ibbetson as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Caroline Scott as a director on 2021-12-31
dot icon06/10/2021
Change of details for Shepherd Development Company Limited as a person with significant control on 2017-01-27
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/07/2017
Termination of appointment of Keven David Parker as a director on 2017-07-10
dot icon20/07/2017
Appointment of Mr Jonathan Mark Collins as a director on 2017-07-10
dot icon02/02/2017
Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2017-02-02
dot icon09/01/2017
Termination of appointment of Caroline Scott as a secretary on 2016-12-31
dot icon09/01/2017
Appointment of Mr Martin Ian Goforth as a secretary on 2017-01-01
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/02/2016
Director's details changed for Mr Keven David Parker on 2016-02-01
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon28/07/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon17/12/2014
Full accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Keven David Parker on 2013-07-01
dot icon07/02/2013
Termination of appointment of Mark Dinnes as a director
dot icon19/11/2012
Full accounts made up to 2012-06-30
dot icon15/11/2012
Termination of appointment of Nicholas Child as a director
dot icon31/10/2012
Appointment of Mrs Caroline Scott as a director
dot icon31/10/2012
Appointment of Mr Keven David Parker as a director
dot icon16/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon19/08/2010
Director's details changed for Mr Mark John Dinnes on 2010-08-06
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2010
Full accounts made up to 2009-06-30
dot icon30/10/2009
Director's details changed for Mark John Dinnes on 2009-10-01
dot icon30/10/2009
Director's details changed for Nicholas John Child on 2009-10-01
dot icon30/10/2009
Secretary's details changed for Caroline Scott on 2009-10-01
dot icon24/08/2009
Appointment terminated director stuart whitehouse
dot icon29/07/2009
Return made up to 27/07/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon15/09/2008
Director's change of particulars / mark dinnes / 11/09/2008
dot icon28/07/2008
Return made up to 27/07/08; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2007
Full accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/11/2006
New director appointed
dot icon26/09/2006
Certificate of change of name
dot icon31/07/2006
Return made up to 27/07/06; full list of members
dot icon15/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
New director appointed
dot icon27/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbetson, Daniel Frederick
Director
01/01/2022 - 11/06/2024
33
Collins, Jonathan Mark
Director
10/07/2017 - 11/06/2024
28
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
11/06/2024 - 01/05/2026
199
Rose, Janet
Director
11/06/2024 - Present
34
Wunderlich, Ralf Klaus
Director
11/06/2024 - Present
10

Persons with Significant Control

3
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 CROSSWAYS COMMERCIAL ESTATES LIMITED

CROSSWAYS COMMERCIAL ESTATES LIMITED is an(a) Active company incorporated on 27/07/2005 with the registered office located at Monometer House, Rectory Grove, Leigh-On-Sea SS9 2HL. There are currently 5 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 CROSSWAYS COMMERCIAL ESTATES LIMITED?

toggle

CROSSWAYS COMMERCIAL ESTATES LIMITED is currently Active. It was registered on 27/07/2005 .

Where is CROSSWAYS COMMERCIAL ESTATES LIMITED located?

toggle

CROSSWAYS COMMERCIAL ESTATES LIMITED is registered at Monometer House, Rectory Grove, Leigh-On-Sea SS9 2HL.

What does CROSSWAYS COMMERCIAL ESTATES LIMITED do?

toggle

CROSSWAYS COMMERCIAL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROSSWAYS COMMERCIAL ESTATES LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2026-05-01.