UKBizDB.co.uk

CROSS STONE ESTATES LIMITED

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

This company is commonly known as Cross Stone Estates Limited. The company was founded 9 years ago and was given the registration number 09158579. The firm's registered office is in CROWBOROUGH. You can find them at The Old Mill, The Warren, Crowborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROSS STONE ESTATES LIMITED
Company Number:09158579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Mill, The Warren, Crowborough, United Kingdom, TN6 1UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director01 February 2018Active
The Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director01 August 2014Active
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director30 March 2021Active
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director01 February 2018Active
625 Whitehouse Apartments, 9 Belvedere Road, Waterloo, London, United Kingdom, SE1 8YT

Director01 August 2014Active
7 Savoy Court, Strand, London, United Kingdom, WC2R 0EX

Secretary01 August 2014Active

People with Significant Control

Cross Stone Holdings Limited
Notified on:08 September 2023
Status:Active
Country of residence:United Kingdom
Address:The Old Mill, The Warren, Crowborough, United Kingdom, TN6 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Cross Stone Properties Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Old Mill, The Warren, Crowborough, United Kingdom, TN6 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Charles Ross Fraser Barbour
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Old Mill House, The Warren, Crowborough, England, TN6 1UB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Hilary Anne Barbour
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.