Company NameCrossco (877) Limited
DirectorsDaniel George Harrison and Philip David Harrison
Company StatusActive
Company Number05474300
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel George Harrison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewburn House Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameMr Philip David Harrison
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewburn House Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameNeil Andrew Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(4 weeks after company formation)
Appointment Duration1 month (resigned 05 August 2005)
RoleCompany Director
Correspondence Address14 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
Secretary NameMr Mark Henderson
NationalityBritish
StatusResigned
Appointed05 July 2005(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 New Ridley Road
Stocksfield
Northumberland
NE43 7EY
Director NameMr Neil Andrew Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HL
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2009)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2009)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressNewburn House
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David George Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 4 Waterfront Newburn Riverside Newcastle upon Tyne NE15 8NY on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 4 Waterfront Newburn Riverside Newcastle upon Tyne NE15 8NY on 22 May 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Mr Philip David Harrison on 28 May 2010 (2 pages)
28 June 2010Director's details changed for Daniel George Harrison on 28 May 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Philip David Harrison on 28 May 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Daniel George Harrison on 28 May 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 December 2009Termination of appointment of Prima Secretary Limited as a secretary (1 page)
15 December 2009Termination of appointment of Prima Secretary Limited as a secretary (1 page)
14 December 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 14 December 2009 (1 page)
14 December 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 14 December 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
15 April 2008Director appointed mr philip david harrison (1 page)
15 April 2008Director appointed mr philip david harrison (1 page)
27 November 2007Amended accounts made up to 31 December 2006 (7 pages)
27 November 2007Amended accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 07/06/07; full list of members (2 pages)
14 August 2007Return made up to 07/06/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
7 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Registered office changed on 30/01/06 from: higham dykes hall milbourne newcastle upon tyne NE20 0DH (1 page)
30 January 2006Registered office changed on 30/01/06 from: higham dykes hall milbourne newcastle upon tyne NE20 0DH (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 August 2005Registered office changed on 22/08/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
7 June 2005Incorporation (15 pages)
7 June 2005Incorporation (15 pages)