UKBizDB.co.uk

CROSS HILL ESTATES (PRESTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Hill Estates (preston) Limited. The company was founded 21 years ago and was given the registration number 04650024. The firm's registered office is in RIVERSWAY PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CROSS HILL ESTATES (PRESTON) LIMITED
Company Number:04650024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Mile Cross Farm, Longridge Road, Grimsargh, Preston, PR2 5SA

Secretary11 November 2004Active
Three Mile Cross Farm, Longridge Road, Grimsargh, Preston, PR2 5SA

Director29 January 2003Active
Three Mile Cross Farm, Longridge Road, Grimsargh, Preston, England, PR2 5SA

Director29 January 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary28 January 2003Active
89 Higher Road, Longridge, Preston, PR3 3SY

Director29 January 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director28 January 2003Active

People with Significant Control

Mr Nicholas Cowell
Notified on:29 January 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:89 Higher Road, Longridge, Preston, United Kingdom, PR3 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Cowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Three Mile Cross Farm, Longridge Road, Preston, England, PR2 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Cowell
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Three Mile Cross Farm, Longridge Road, Preston, England, PR2 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Dorothy Cowell
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:89 Higher Road, Longridge, Preston, United Kingdom, PR3 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-20Capital

Capital allotment shares.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.