This company is commonly known as Crosskeys Estate Agents Limited. The company was founded 21 years ago and was given the registration number 04751841. The firm's registered office is in STOKE, PLYMOUTH. You can find them at Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, Devon. This company's SIC code is 68310 - Real estate agencies.
Name | : | CROSSKEYS ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 04751841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, Devon, PL3 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, PL3 4DL | Secretary | 03 May 2003 | Active |
Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, PL3 4DL | Director | 01 June 2005 | Active |
Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, PL3 4DL | Director | 03 May 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 02 May 2003 | Active |
19 Parker Road, Plymouth, PL2 3EB | Director | 03 May 2003 | Active |
Crosskeys House, 51-53 Devonport Road, Stoke, Plymouth, PL3 4DL | Director | 10 January 2014 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 02 May 2003 | Active |
Mr Steven Barrie Jones | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Crosskeys House, Stoke, Plymouth, PL3 4DL |
Nature of control | : |
|
Mr Craig Mcmillan Duncan | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Crosskeys House, Stoke, Plymouth, PL3 4DL |
Nature of control | : |
|
Mr Russell John Merriott | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Crosskeys House, Stoke, Plymouth, PL3 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-03-17 | Officers | Change person secretary company with change date. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.