CROSSTOWN LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 09680698
Status Active
Incorporation Date 10 July 2015
Company Type Private Limited Company
Address THE JMC PRACTICE SUITE 2, 12 POOLE HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 June 2016; Registration of charge 096806980011, created on 28 February 2017; Registration of charge 096806980010, created on 23 December 2016. The most likely internet sites of CROSSTOWN LIMITED are www.crosstown.co.uk, and www.crosstown.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Crosstown Limited is a Private Limited Company. The company registration number is 09680698. Crosstown Limited has been working since 10 July 2015. The present status of the company is Active. The registered address of Crosstown Limited is The Jmc Practice Suite 2 12 Poole Hill Bournemouth Dorset United Kingdom Bh2 5ps. . TOWNSEND, Jean Maria is a Director of the company. Director TOWNSEND, Michael Roderick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TOWNSEND, Jean Maria
Appointed Date: 10 July 2015
60 years old

Resigned Directors

Director
TOWNSEND, Michael Roderick
Resigned: 21 July 2015
Appointed Date: 10 July 2015
64 years old

Persons With Significant Control

Mrs Jean Maria Townsend
Notified on: 12 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CROSSTOWN LIMITED Events

06 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 June 2016
14 Mar 2017
Registration of charge 096806980011, created on 28 February 2017
29 Dec 2016
Registration of charge 096806980010, created on 23 December 2016
10 Aug 2016
Registration of charge 096806980009, created on 28 July 2016
21 Jul 2016
Satisfaction of charge 096806980004 in full
...
... and 8 more events
19 Nov 2015
Registration of charge 096806980003, created on 2 November 2015
08 Sep 2015
Registration of charge 096806980001, created on 28 August 2015
08 Sep 2015
Registration of charge 096806980002, created on 28 August 2015
28 Jul 2015
Termination of appointment of Michael Roderick Townsend as a director on 21 July 2015
10 Jul 2015
Incorporation
Statement of capital on 2015-07-10
  • GBP 100

CROSSTOWN LIMITED Charges

28 February 2017
Charge code 0968 0698 0011
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Janet Ann Cross
Description: Plot at 24 north poulner road ringwood hampshire.
23 December 2016
Charge code 0968 0698 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Corfe view and purbeck view, 7 corfe view road, poole…
28 July 2016
Charge code 0968 0698 0009
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Think Property Finance Limited
Description: Land adjoining and at the rear of 64 and 66 danecourt road…
22 June 2016
Charge code 0968 0698 0008
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: Contains fixed charge…
22 June 2016
Charge code 0968 0698 0007
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: 26 beaufort road southbourne…
6 June 2016
Charge code 0968 0698 0006
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Think Property Finance Limited
Description: Plot at the rear of 23 bingham avenue lilliput poole dorset.
19 February 2016
Charge code 0968 0698 0005
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Jj Stewart Properties 70 Limited
Description: 114 lake road hamworthy poole dorset.
16 November 2015
Charge code 0968 0698 0004
Delivered: 21 November 2015
Status: Satisfied on 21 July 2016
Persons entitled: J J Stewart Properties 70 Limited
Description: Land adjoining the f/h property at 116 saxonhurst road…
2 November 2015
Charge code 0968 0698 0003
Delivered: 19 November 2015
Status: Satisfied on 20 July 2016
Persons entitled: J J Stewart Properties 70 Limited
Description: F/H property at 15 oakwood road moordown bournemouth dorset…
28 August 2015
Charge code 0968 0698 0002
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: 7 corfe view road t/no. DT34382…
28 August 2015
Charge code 0968 0698 0001
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Oblix Capital LTD
Description: Contains fixed charge…