Company NameLendlease Residential (North West) Limited
DirectorsPeter Dominic Leonard and Colin Thomas Murphy
Company StatusActive
Company Number00617883
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(62 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Colin Thomas Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1995)
RoleExecutive Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameMr Geoffrey Jackson-Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1993)
RoleRegional Sales Director
Correspondence Address5 Ascot Drive
Bebington
Wirral
Merseyside
L63 2QP
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1992)
RoleGroup Director - Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 1998)
RoleDirector Of Companies
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(34 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameDavid Norman Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address1 Brickhill Manor Court
Watling St Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9LN
Secretary NameStephen John Wheatcroft
NationalityBritish
StatusResigned
Appointed01 May 1994(35 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameGeoffrey Dickens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(38 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2001)
RoleSales Director
Correspondence Address4 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameColin Hart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(38 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2006)
RoleConstruction Director
Correspondence Address8 Thirlmere Drive
Lymm
Cheshire
WA13 9PE
Director NameIan Fogg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2001)
RoleLand Director
Correspondence Address50 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameMr Andrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(41 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameBrian Wynne Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address22 Lindisfane Avenue
Little Stanney
South Wirral
Merseyside
CH65 9JF
Wales
Director NameJames Randle Heyworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(42 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2002)
RoleCompany Director
Correspondence Address28 Appleton Road
Hale
Cheshire
WA15 9LP
Director NameMr John Stephen Kenny
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(44 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laneside Close
Whalley
Clitheroe
Lancashire
BB7 9XE
Director NameMr Iain Cameron Davidson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(44 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calderstones Drive
Whalley
Clitheroe
Lancashire
BB7 9JB
Secretary NameMr John Stephen Kenny
NationalityBritish
StatusResigned
Appointed27 February 2003(44 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laneside Close
Whalley
Clitheroe
Lancashire
BB7 9XE
Director NamePeter Ross McNeillie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressYew Tree House
7 Woodville Road
Altrincham
Cheshire
WA14 2AN
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed12 February 2004(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(45 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(46 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameSimon Christopher Bridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCommercial Director
Correspondence Address9 Brabyns Brow
Marple
Stockport
Cheshire
SK6 7DA
Director NameJustine Samantha Elliott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameDr Joanne Marie Day
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(53 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(54 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Avey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(55 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(57 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2022)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(57 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(59 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2023)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(60 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(54 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbyhomes.co.uk
Telephone0800 2122232
Telephone regionFreephone

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Lend Lease Residential (Cg) PLC
80.00%
Preference
50k at £1Lend Lease Residential (Cg) PLC
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 March 1987Delivered on: 26 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south east side of sedgley park drive prestwich title no gm 410139.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south east side of back street helens road south bolton, greater manchester. Title no gm 417528.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land the west higher lane rainford title no. Ms 245538.
Fully Satisfied
20 January 1987Delivered on: 26 January 1987
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining bank farm scholar green nr congleton cheshire.
Fully Satisfied
20 January 1987Delivered on: 26 January 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting to adlington road and cross lane dean row wilmslow cheshire title no CH220620.
Fully Satisfied
19 December 1986Delivered on: 2 January 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First first charge on all book and other debts flaoting charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 March 1985Delivered on: 30 March 1985
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell farm (formerly k/a old bluebell farm) & now being developed as a residential estate k/a bluebell meadows development tytherington.
Fully Satisfied
1 May 2002Delivered on: 15 May 2002
Satisfied on: 17 June 2005
Persons entitled: Trafford Borough Council

Classification: Legal charge
Secured details: £800,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the land known as sale depot,bridgewater st,sale,trafford,gt.manchester.
Fully Satisfied
11 May 1999Delivered on: 20 May 1999
Satisfied on: 17 June 2005
Persons entitled:
David Woodyatt
Henry Nigel Veevers
Ronald Taylor
Timothy Nicholas Brown

Classification: Legal charge
Secured details: The sum of £152,000 payable in the circumstances and in the manner set out in an agreement dated 11 may 1999 made between the company and the chargees.
Particulars: Land situate off birchvale drive romiley stockport cheshire forming part of the romiley cricket club.
Fully Satisfied
11 June 1993Delivered on: 21 June 1993
Satisfied on: 7 October 1993
Persons entitled:
David Woodyatt
Henry Nigel Veevers
Ronald Taylor
Timothy Nicholas Brown
Yvonne Constance Mary Stott
Martin Harold Stott

Classification: Legal charge
Secured details: £20,000.00 due from the company to the chargee under the terms of the charge.
Particulars: The f/h land comprising title no.CH243878 and k/a "caringa" 47 macclesfield road prestbury macclesfield cheshire.
Fully Satisfied
7 March 1991Delivered on: 9 March 1991
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bridge farm moss lane churchtown southport.
Fully Satisfied
7 March 1991Delivered on: 9 March 1991
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ivy house farm moss lane churchtown southport.
Fully Satisfied
9 November 1989Delivered on: 14 November 1989
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & dwellinghouse k/a "the croft" astbury street congleton cheshire.
Fully Satisfied
5 March 1985Delivered on: 11 March 1985
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing 9 acres off, dorchester way, tytherington macclesfield title no. Ch 236107.
Fully Satisfied
9 February 1991Delivered on: 14 February 1991
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at main road, moultham vale royal chelshire k/as beehive farm estate. Title no: 287423.
Fully Satisfied
5 February 1991Delivered on: 9 February 1991
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London east side of failsworth road, failsworth.
Fully Satisfied
1 February 1991Delivered on: 8 February 1991
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of canterbury avenue, scotforth, lancaster title no: LA596148.
Fully Satisfied
30 June 1989Delivered on: 15 July 1989
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the easterly side of chelford road, knutford, cheshire.
Fully Satisfied
14 October 1988Delivered on: 19 October 1988
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at reddish lane and reddish road whaley bridge derbyshire.
Fully Satisfied
8 June 1988Delivered on: 17 June 1988
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a primrose green development trafford greater manchester title no GM452095. (Formerly k/a bolling nurseries bricklin row bowden).
Fully Satisfied
19 March 1987Delivered on: 21 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in the land & premises the subject matter of an agreement dated 29-4-86. (see 395 for details).
Fully Satisfied
19 March 1987Delivered on: 21 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of brook lane, chester.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land situate on the northerly side of sizerph road morecambe title no la 520670.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Satisfied on: 25 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at heath road ascot drive bebbington wirral. Title no ms 234311.
Fully Satisfied
26 November 1981Delivered on: 8 December 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on (please see doc M68).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of John David Clark as a director on 31 October 2023 (1 page)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
28 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
2 March 2022Termination of appointment of Adriano Maio as a director on 2 March 2022 (1 page)
22 November 2021Appointment of Mr Colin Thomas Murphy as a director on 22 November 2021 (2 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
5 November 2018Full accounts made up to 30 June 2018 (13 pages)
1 November 2018Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
23 April 2018Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page)
23 April 2018Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
4 July 2017Memorandum and Articles of Association (24 pages)
4 July 2017Memorandum and Articles of Association (24 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,000
(5 pages)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,000
(5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250,000
(5 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250,000
(5 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 250,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 250,000
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 250,000
(6 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
28 February 2014Secretary's details changed for Capita Company Secretarial Services Limited on 31 January 2014 (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250,000
(6 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250,000
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250,000
(6 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Secretary's details changed for Capita Company Secretarial Services Limited on 31 January 2014 (1 page)
10 January 2014Appointment of Mr Alan John Avey as a director (2 pages)
10 January 2014Appointment of Mr Alan John Avey as a director (2 pages)
10 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
10 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
5 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
5 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
2 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
2 June 2011Termination of appointment of Richard Starkey as a director (1 page)
2 June 2011Termination of appointment of Richard Starkey as a director (1 page)
26 April 2011Resolutions
  • RES13 ‐ Company name change 17/03/2011
(1 page)
26 April 2011Resolutions
  • RES13 ‐ Company name change 17/03/2011
(1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 March 2011Memorandum and Articles of Association (9 pages)
22 March 2011Memorandum and Articles of Association (9 pages)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
22 February 2011Company name changed crosby homes (north west) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed crosby homes (north west) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
30 June 2010Termination of appointment of Justine Elliott as a director (1 page)
30 June 2010Termination of appointment of Justine Elliott as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
19 November 2009Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages)
19 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
19 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
28 August 2009Director appointed dr joanne marie day (1 page)
28 August 2009Director appointed dr joanne marie day (1 page)
30 June 2009Appointment terminated secretary stephen wheatcroft (1 page)
30 June 2009Appointment terminated director stephen wheatcroft (1 page)
30 June 2009Appointment terminated director stephen muttock (1 page)
30 June 2009Appointment terminated director simon bridge (1 page)
30 June 2009Appointment terminated secretary stephen wheatcroft (1 page)
30 June 2009Appointment terminated director stephen muttock (1 page)
30 June 2009Appointment terminated director peter vella (1 page)
30 June 2009Appointment terminated director simon bridge (1 page)
30 June 2009Appointment terminated director peter vella (1 page)
30 June 2009Appointment terminated director stephen wheatcroft (1 page)
4 June 2009Director appointed justine samantha elliott (1 page)
4 June 2009Director appointed justine samantha elliott (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 March 2009Appointment terminated director andrew brady (1 page)
27 March 2009Appointment terminated director andrew brady (1 page)
24 March 2009Director appointed adrian david unitt (1 page)
24 March 2009Director appointed adrian david unitt (1 page)
19 March 2009Appointment terminated director david teague (1 page)
19 March 2009Appointment terminated director david teague (1 page)
10 February 2009Appointment terminated director neil taylor (1 page)
10 February 2009Appointment terminated director neil taylor (1 page)
2 February 2009Return made up to 01/02/09; full list of members (6 pages)
2 February 2009Return made up to 01/02/09; full list of members (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (4 pages)
1 February 2007Return made up to 01/02/07; full list of members (4 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Memorandum and Articles of Association (3 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Memorandum and Articles of Association (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
23 February 2006Return made up to 01/02/06; full list of members (4 pages)
23 February 2006Return made up to 01/02/06; full list of members (4 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 01/02/05; full list of members (11 pages)
16 February 2005Return made up to 01/02/05; full list of members (11 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
14 February 2003Return made up to 01/02/03; full list of members (9 pages)
14 February 2003Return made up to 01/02/03; full list of members (9 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 01/02/02; full list of members (10 pages)
11 February 2002Return made up to 01/02/02; full list of members (10 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
23 February 2001Return made up to 01/02/01; full list of members (9 pages)
23 February 2001Return made up to 01/02/01; full list of members (9 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 March 2000Return made up to 01/02/00; full list of members (9 pages)
8 March 2000Return made up to 01/02/00; full list of members (9 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 September 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
21 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
21 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
17 February 1998Return made up to 01/02/98; full list of members (11 pages)
17 February 1998Return made up to 01/02/98; full list of members (11 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
24 February 1997Return made up to 01/02/97; full list of members (10 pages)
24 February 1997Return made up to 01/02/97; full list of members (10 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
28 March 1996Return made up to 01/02/96; full list of members (9 pages)
28 March 1996Return made up to 01/02/96; full list of members (9 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
7 March 1995Return made up to 01/02/95; full list of members (20 pages)
7 March 1995Return made up to 01/02/95; full list of members (20 pages)
16 January 1995Accounts for a dormant company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (147 pages)
9 June 1994Company name changed crosby homes LIMITED\certificate issued on 10/06/94 (2 pages)
9 June 1994Company name changed crosby homes LIMITED\certificate issued on 10/06/94 (2 pages)
25 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1994Full accounts made up to 30 April 1993 (9 pages)
26 February 1993Full accounts made up to 30 April 1992 (14 pages)
5 December 1991Full accounts made up to 31 March 1991 (17 pages)
31 August 1988Company name changed james crosby & sons LIMITED\certificate issued on 01/09/88 (2 pages)
31 August 1988Company name changed james crosby & sons LIMITED\certificate issued on 01/09/88 (2 pages)
16 August 1988Company name changed james crosby & sons LIMITED\certificate issued on 16/08/88 (2 pages)
16 August 1988Company name changed james crosby & sons LIMITED\certificate issued on 16/08/88 (2 pages)
9 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
9 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
31 December 1958Incorporation (12 pages)
31 December 1958Incorporation (12 pages)