Company Information for CROSSHAVEN PROPERTIES LTD.
FIRST CORPORATE, 16 CHURCHILL WAY, CARDIFF, GLAMORGAN, CF10 2DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CROSSHAVEN PROPERTIES LTD. | |
Legal Registered Office | |
FIRST CORPORATE 16 CHURCHILL WAY CARDIFF GLAMORGAN CF10 2DX Other companies in CF10 | |
Company Number | 04260406 | |
---|---|---|
Company ID Number | 04260406 | |
Date formed | 2001-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 10:49:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROSSHAVEN PROPERTIES LLC | 17738 122ND DRIVE NORTH JUPITER FL 33478 | Inactive | Company formed on the 2010-11-03 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN FFRENCH DAVIS |
||
STEPHEN LUKE FFRENCH DAVIS |
||
INTERLEX FIDUCIARY SERVICES LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GUSTAV FISCHEL |
Director | ||
INTERLEX FIDUCIARY SERVICES LTD |
Company Secretary | ||
GLENDOWER SECRETARIES LTD |
Company Secretary | ||
GLENDOWER MANAGEMENT SERVICES LIMITED |
Director | ||
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA KLEEN LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
Administrative restoration application | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES | ||
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CESSATION OF CLAYTON REAL ESTATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Stephen Luke Ffrench Davis as a person with significant control on 2019-11-12 | ||
APPOINTMENT TERMINATED, DIRECTOR INTERLEX FIDUCIARY SERVICES LTD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR INTERLEX FIDUCIARY SERVICES LTD | |
PSC04 | Change of details for Mr Stephen Luke Ffrench Davis as a person with significant control on 2019-11-12 | |
PSC07 | CESSATION OF CLAYTON REAL ESTATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/06/14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LUKE FFRENCH DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GUSTAV FISCHEL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT GUSTAV FISCHEL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Interlex Fiduciary Services Ltd on 2010-07-27 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/07/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM -, FIRST CORPORATE 16 CHURCHILL WAY CARDIFF GLAMORGAN CF10 2DX | |
Registered office changed on 29/07/2008 from, -, first corporate, 16 churchill way, cardiff, glamorgan, CF10 2DX | ||
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FIRST CORPORATE, 16 CHURCHILL WAY, CARDIFF GLAMORGAN CF10 2DX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
Registered office changed on 01/08/07 from:\first corporate, 16 churchill, way, cardiff, glamorgan, CF10 2DX | ||
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: FAWLEY VILLA 5 BAYDON ROAD LAMBOURN BERKSHIRE RG17 8NU | |
Registered office changed on 10/04/07 from:\fawley villa, 5 baydon road, lambourn, berkshire RG17 8NU | ||
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: GORDON COTTAGE PARSONAGE LANE LAMBOURN BERKSHIRE RG17 8PA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
Registered office changed on 16/11/05 from:\gordon cottage, parsonage lane, lambourn, berkshire RG17 8PA | ||
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 8 SOUTHAMPTON PLACE LONDON WC1A 2EA | |
Registered office changed on 17/03/05 from:\8 southampton place, london, WC1A 2EA | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AC92 | ORDER OF COURT - RESTORATION 25/02/05 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB | |
Registered office changed on 28/04/03 from:\athene house, the broadway, london, NW7 3TB | ||
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSHAVEN PROPERTIES LTD.
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CROSSHAVEN PROPERTIES LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CROSSHAVEN PROPERTIES LTD. | Event Date | 2004-01-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |