UKBizDB.co.uk

J R & CROSS PROPERTY LTD

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

This company is commonly known as J R & Cross Property Ltd. The company was founded 3 years ago and was given the registration number SC679769. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J R & CROSS PROPERTY LTD
Company Number:SC679769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2020
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom, ML3 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director31 March 2022Active
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director04 November 2020Active
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director18 November 2021Active
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director04 November 2020Active

People with Significant Control

Mr John Robert Beamson
Notified on:31 March 2022
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:29 Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
D Cross Holdings Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Jayne Ward
Notified on:17 November 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:29 Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Jayne Ward
Notified on:04 November 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:29 Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Cross
Notified on:04 November 2020
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:29 Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.