Company NameCrossbrook Property Services Limited
Company StatusDissolved
Company Number07415802
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Timothy Gervase Somers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(3 days after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Robert Frank Laurella
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 5 months after company formation)
Appointment Duration4 years (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Christopher James Whale
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 5 months after company formation)
Appointment Duration4 years (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Richard William Lane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 New Road
Bengeo
Hertford
Hertfordshire
SG14 3JL
Director NameMr Timothy Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 New Road
Bengeo
Hertford
Hertfordshire
SG14 3JL

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

60 at £1Timothy Gervase Somers
37.50%
Ordinary A
60 at £1Timothy John Hall
37.50%
Ordinary A
4 at £1Christopher James Whale
2.50%
Ordinary B
4 at £1Robert Frank Laurella
2.50%
Ordinary B
16 at £1Michelle Sharon Hall
10.00%
Ordinary B
16 at £1Pauline Anne Somers
10.00%
Ordinary B

Financials

Year2014
Net Worth£781
Cash£6,210
Current Liabilities£8,729

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2017Registered office address changed from 24 New Road Bengeo Hertford Hertfordshire SG14 3JL to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 November 2017 (1 page)
21 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 76
(4 pages)
21 August 2017Purchase of own shares. (3 pages)
3 July 2017Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 160
(5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 160
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 160
(5 pages)
1 April 2014Appointment of Mr Robert Frank Laurella as a director (2 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 160
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Appointment of Mr Christopher James Whale as a director (2 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 160
(3 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Richard Lane as a director (1 page)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 November 2010Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
26 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 October 2010Appointment of Mr Richard William Lane as a director (2 pages)
26 October 2010Appointment of Mr Timothy Gervase Somers as a director (2 pages)
26 October 2010Appointment of Mr Timothy John Hall as a director (2 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 150
(3 pages)
25 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)