Company NameCrossgate Properties Limited
DirectorsGraeme Paul Dentith and Michael Guy Stedman
Company StatusActive
Company Number06971922
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Paul Dentith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Green
10 West End
Sedgefield
Cleveland
TS21 2BS
Director NameMr Michael Guy Stedman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
High Shincliffe
Co. Durham
DH1 2PY

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graeme Paul Dentith
50.00%
Ordinary
50 at £1Michael Guy Stedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,858
Cash£68,199
Current Liabilities£575,542

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

24 March 2010Delivered on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the crossgate centre crossgate durham city t/no DU242989 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 February 2010Delivered on: 6 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
7 August 2018Change of details for Mr Graeme Paul Dentith as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 August 2018Notification of Michael Guy Stedman as a person with significant control on 7 August 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Director's details changed for Mr Michael Guy Stedman on 24 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Guy Stedman on 24 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 July 2009Incorporation (13 pages)
24 July 2009Incorporation (13 pages)