This company is commonly known as Cross Stone Properties Limited. The company was founded 38 years ago and was given the registration number 01961768. 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.
Name | : | CROSS STONE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01961768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB | Director | 01 February 2018 | Active |
The Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB | Director | - | Active |
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB | Director | 30 March 2021 | Active |
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB | Director | 01 February 2018 | Active |
625 Whitehouse Apartments, 9 Belvedere Road, Waterloo, London, United Kingdom, SE1 8YT | Director | 29 May 2001 | Active |
7 Savoy Court, Strand, London, United Kingdom, WC2R 0EX | Secretary | - | Active |
5th Floor Babmaes House, 2 Babmaes Street, London, SW1Y 6HD | Director | - | Active |
38 Harlequin Court, Tavistock Street, London, WC2E 7NZ | Director | - | Active |
Furness Securities 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.