Company NameCrossco (1217) Limited
Company StatusActive
Company Number07438572
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Philip Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,182
Current Liabilities£4,809,969

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
3 March 2020Full accounts made up to 31 October 2018 (16 pages)
23 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (14 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 October 2016 (13 pages)
9 August 2017Full accounts made up to 31 October 2016 (13 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 October 2015 (11 pages)
28 September 2016Full accounts made up to 31 October 2015 (11 pages)
27 January 2016Accounts for a small company made up to 31 October 2014 (6 pages)
27 January 2016Accounts for a small company made up to 31 October 2014 (6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
12 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page)
12 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
12 November 2014Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
1 February 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
1 February 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
30 November 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
30 November 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
30 November 2010Termination of appointment of Sean Torquil Nicolson as a director (1 page)
30 November 2010Appointment of David James Horrocks as a director (3 pages)
30 November 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
30 November 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
30 November 2010Termination of appointment of Sean Torquil Nicolson as a director (1 page)
30 November 2010Appointment of David James Horrocks as a director (3 pages)
23 November 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 November 2010 (1 page)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)