Company NameCrossbrook Properties Limited
Company StatusDissolved
Company Number04423279
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Gervase Somers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 06 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Pamela Anne Watson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(10 years after company formation)
Appointment Duration8 years, 4 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2002(same day as company formation)
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Richard William Lane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House
208 Hertingfordbury Road
Hertford
SG14 2LA
Director NameMr Timothy Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01992 622092
Telephone regionLea Valley

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Richard William Lane
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
15 September 2014Termination of appointment of Richard William Lane as a director on 13 September 2014 (1 page)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
23 May 2012Appointment of Mrs Pamela Anne Watson as a director (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Appointment of Mr Timothy Gervase Somers as a director (2 pages)
22 May 2012Appointment of Mr Timothy John Hall as a director (2 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2005Return made up to 24/04/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 July 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
24 April 2002Incorporation (16 pages)