UKBizDB.co.uk

CROSS STONE HOMES LIMITED

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

This company is commonly known as Cross Stone Homes Limited. The company was founded 31 years ago and was given the registration number 02800044. 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 HOMES LIMITED
Company Number:02800044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own 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
The Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director26 March 1993Active
20, The Avenue, Lewes, United Kingdom, BN7 1QT

Director31 March 2010Active
7 Savoy Court, Strand, London, United Kingdom, WC2R 0EX

Secretary26 March 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 March 1993Active
5th Floor Babmaes House, 2 Babmaes Street, London, SW1Y 6HD

Director26 March 1993Active
38 Harlequin Court, Tavistock Street, London, WC2E 7NZ

Director16 March 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director16 March 1993Active

People with Significant Control

Mr Christopher Roy Oakley
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:20, The Avenue, Lewes, United Kingdom, BN7 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Charles Ross Fraser Barbour
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Officers

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
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Address

Change registered office address company with date old address new address.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Mortgage

Mortgage satisfy charge full.

Download
2015-10-21Mortgage

Mortgage satisfy charge full.

Download
2015-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.