UKBizDB.co.uk

CROSSROADS PROPERTIES LIMITED

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

This company is commonly known as Crossroads Properties Limited. The company was founded 25 years ago and was given the registration number NI036256. The firm's registered office is in CRAIGAVON. You can find them at Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CROSSROADS PROPERTIES LIMITED
Company Number:NI036256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE

Secretary23 April 2019Active
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE

Director22 May 2019Active
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE

Director28 April 2017Active
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE

Director23 April 2019Active
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE

Director14 June 2019Active
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS

Secretary01 June 1999Active
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS

Director21 June 1999Active
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS

Director21 June 1999Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director01 June 1999Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director01 June 1999Active

People with Significant Control

Mr Samuel William John Rusk
Notified on:31 May 2019
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Northern Ireland
Address:46, Ballynagarrick Road, Portadown, Northern Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ellen Cummings
Notified on:23 April 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Northern Ireland
Address:Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Little
Notified on:23 April 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:Northern Ireland
Address:Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Robert Gilbert
Notified on:27 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Northern Ireland
Address:Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:6 Mandeville Mews, Co. Armagh, BT62 3NS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Capital

Capital allotment shares.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Change account reference date company previous shortened.

Download
2020-08-26Address

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

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Change of constitution

Statement of companys objects.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-10Capital

Capital allotment shares.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.