Company NameCross Purposes Properties Limited
DirectorGillian Gillespie
Company StatusActive
Company Number05697249
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gillian Gillespie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleRegistered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address51 Collingwood Road
Witham
Essex
CM8 2DZ
Secretary NameMr Adam Lewis Gillespie
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Turner Close
Black Notley
Braintree
Essex
CM77 8FN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gillian Gillespie
100.00%
Ordinary

Financials

Year2014
Net Worth£26,328
Cash£1,461
Current Liabilities£250,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

9 May 2006Delivered on: 11 May 2006
Persons entitled: Barclays 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 k/a 50 meldon road, witham, essex.
Outstanding
26 April 2006Delivered on: 5 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 3 February 2013 (4 pages)
12 February 2013Annual return made up to 3 February 2013 (4 pages)
12 February 2013Annual return made up to 3 February 2013 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / adam gillespie / 01/12/2008 (2 pages)
23 February 2009Secretary's change of particulars / adam gillespie / 01/12/2008 (2 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 May 2007Return made up to 03/02/07; full list of members (2 pages)
1 May 2007Return made up to 03/02/07; full list of members (2 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (9 pages)
5 May 2006Particulars of mortgage/charge (9 pages)
3 February 2006Incorporation (17 pages)
3 February 2006Incorporation (17 pages)