Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSBELL PROPERTIES LIMITED
Company Information for

CROSSBELL PROPERTIES LIMITED

MAGIC HOUSE, 5-11 GREEN LANES, LONDON, N13 4TN,
Company Registration Number
07309929
Private Limited Company
Active

Company Overview

About Crossbell Properties Ltd
CROSSBELL PROPERTIES LIMITED was founded on 2010-07-09 and has its registered office in London. The organisation's status is listed as "Active". Crossbell Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSBELL PROPERTIES LIMITED
 
Legal Registered Office
MAGIC HOUSE
5-11 GREEN LANES
LONDON
N13 4TN
Other companies in N13
 
Filing Information
Company Number 07309929
Company ID Number 07309929
Date formed 2010-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 15:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSBELL PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of CROSSBELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN OLIVER
Company Secretary 2010-12-15
JOHN JOSEPH O'BRIEN
Director 2010-12-15
SIMON JOHN OLIVER
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-07-09 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
SIMON JOHN OLIVER MAGICARE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER FLAGSWAN LIMITED Director 2003-07-25 CURRENT 2003-06-13 Active
SIMON JOHN OLIVER DEALSTONE LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
SIMON JOHN OLIVER EXECUTIVE HOMES (NORTH LONDON) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-16CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2023-10-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-10-1030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073099290005
2020-10-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-09-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 101
2016-04-25AR0109/07/15 ANNUAL RETURN FULL LIST
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073099290005
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-07AR0109/07/14 ANNUAL RETURN FULL LIST
2014-11-04DISS40Compulsory strike-off action has been discontinued
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-18AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-09-17AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-23AA01Previous accounting period extended from 30/06/11 TO 30/09/11
2011-10-18AR0109/07/11 ANNUAL RETURN FULL LIST
2011-10-18SH0107/02/11 STATEMENT OF CAPITAL GBP 101
2011-02-24SH0107/02/11 STATEMENT OF CAPITAL GBP 101
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-10AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2011-01-20AP01DIRECTOR APPOINTED SIMON JOHN OLIVER
2011-01-20AP03SECRETARY APPOINTED SIMON JOHN OLIVER
2011-01-20AP01DIRECTOR APPOINTED MR JOHN JOSEPH O'BRIEN
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CROSSBELL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSBELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2011-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2011-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CROSSBELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSBELL PROPERTIES LIMITED
Trademarks
We have not found any records of CROSSBELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSBELL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CROSSBELL PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CROSSBELL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSBELL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSBELL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.