CROSSWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROSSWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059980

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AUBREY LEE & CO, 1170 Rochdale Road, Blackley, Manchester M9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon10/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon06/01/2023
Registration of charge 050599800022, created on 2022-12-19
dot icon22/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Registration of charge 050599800021, created on 2017-06-26
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Mark Andrew Cuckill on 2016-03-14
dot icon14/03/2016
Director's details changed for Mrs Sarah Jayne Cuckill on 2016-03-14
dot icon14/03/2016
Secretary's details changed for Mrs Sarah Jayne Cuckill on 2016-03-14
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 2012-03-02
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mrs Sarah Jayne Cuckill on 2011-02-03
dot icon05/05/2011
Director's details changed for Mr Mark Andrew Cuckill on 2011-02-03
dot icon05/05/2011
Secretary's details changed for Mrs Sarah Jayne Cuckill on 2011-03-02
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/12/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon11/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mark Andrew Cuckill on 2010-03-02
dot icon11/03/2010
Director's details changed for Sarah Jayne Cuckill on 2010-03-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 02/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 19
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/04/2008
Return made up to 02/03/08; full list of members
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 02/03/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 02/03/06; full list of members
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon04/10/2006
Registered office changed on 04/10/06 from: 14 barnhill road prestwich manchester M25 9NH
dot icon22/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Return made up to 02/03/05; full list of members
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Registered office changed on 08/06/04 from: actua business services LIMITED fernhill business centre todd street bury BL9 5BJ
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Registered office changed on 11/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
207.79K
-
0.00
222.67K
-
2022
0
96.57K
-
0.00
164.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuckill, Sarah Jayne
Director
05/03/2004 - Present
2
Cuckill, Mark Andrew
Director
05/03/2004 - Present
2

Persons with Significant Control

1
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 CROSSWELL PROPERTIES LIMITED

CROSSWELL PROPERTIES LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at C/O AUBREY LEE & CO, 1170 Rochdale Road, Blackley, Manchester M9 8AT. There are currently 2 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 CROSSWELL PROPERTIES LIMITED?

toggle

CROSSWELL PROPERTIES LIMITED is currently Active. It was registered on 02/03/2004 .

Where is CROSSWELL PROPERTIES LIMITED located?

toggle

CROSSWELL PROPERTIES LIMITED is registered at C/O AUBREY LEE & CO, 1170 Rochdale Road, Blackley, Manchester M9 8AT.

What does CROSSWELL PROPERTIES LIMITED do?

toggle

CROSSWELL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSSWELL PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-02 with no updates.