Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Crosswell Properties LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-05-31
Trade Debtors£6,708 0%
Employees£0 0%
Total assets£675,374 +0.80%

Details

Company type Private Limited Company, Active
Company Number 05059980
Record last updated Monday, June 4, 2018 3:42:08 PM UTC
Official Address Care Of:Aubrey Lee Co1170 Rochdale Road Blackley Manchester Co M98at Harpurhey
There are 89 companies registered at this street
Locality Harpurhey
Region England
Postal Code M98AT
Sector Buying and selling of own real estate

Charts

Visits

CROSSWELL PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92016-62021-102022-122024-601234

Searches

CROSSWELL PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-801

Directors

Document Type Publication date Download link
Notices Jun 4, 2018 Overseas territories and dependencies Overseas territories and dependencies
Notices Aug 22, 2017 Overseas territories and dependencies 2851... Overseas territories and dependencies 2851...
Registry Mar 2, 2017 Appointment of a woman Appointment of a woman
Registry Mar 14, 2016 Annual return Annual return
Registry Mar 14, 2016 Change of particulars for director Change of particulars for director
Registry Mar 14, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Mar 14, 2016 Change of particulars for director Change of particulars for director
Financials Feb 26, 2016 Annual accounts Annual accounts
Registry Mar 2, 2015 Annual return Annual return
Financials Feb 6, 2015 Annual accounts Annual accounts
Registry Mar 11, 2014 Annual return Annual return
Financials Feb 25, 2014 Annual accounts Annual accounts
Registry Apr 26, 2013 Annual return Annual return
Financials Apr 12, 2013 Annual accounts Annual accounts
Registry Jul 4, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 2, 2012 Annual return Annual return
Registry Mar 2, 2012 Change of registered office address Change of registered office address
Financials Feb 28, 2012 Annual accounts Annual accounts
Registry May 5, 2011 Annual return Annual return
Registry May 5, 2011 Change of particulars for director Change of particulars for director
Registry May 5, 2011 Change of particulars for director 5059... Change of particulars for director 5059...
Registry May 5, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Feb 28, 2011 Annual accounts Annual accounts
Registry Dec 31, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 11, 2010 Annual return Annual return
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Change of particulars for director 5059... Change of particulars for director 5059...
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Jun 2, 2009 Annual return Annual return
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2008 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Sep 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5059... Declaration of satisfaction in full or in part of a mortgage or charge 5059...
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5059... Declaration of satisfaction in full or in part of a mortgage or charge 5059...
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 2008 Annual return Annual return
Registry Mar 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Nov 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2007 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Mar 7, 2007 Annual return Annual return
Registry Mar 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 24, 2006 Annual accounts Annual accounts
Registry Nov 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 14, 2006 Notice of change of directors or secretaries or in their particulars 5059... Notice of change of directors or secretaries or in their particulars 5059...
Registry Nov 14, 2006 Annual return Annual return
Registry Oct 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2006 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 5059... Declaration of satisfaction in full or in part of a mortgage or charge 5059...
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2006 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Mar 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 13, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 2006 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Sep 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5059... Declaration of satisfaction in full or in part of a mortgage or charge 5059...
Registry Aug 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2005 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Jul 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 2005 Particulars of a mortgage or charge 5059... Particulars of a mortgage or charge 5059...
Registry Apr 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2005 Annual return Annual return
Registry Jun 8, 2004 Appointment of a director Appointment of a director
Registry Jun 8, 2004 Appointment of a director 5059... Appointment of a director 5059...
Registry Jun 8, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 2004 Resignation of a secretary Resignation of a secretary
Registry Mar 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 2004 Resignation of a director Resignation of a director
Registry Mar 5, 2004 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Mar 2, 2004 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)