CROSS HILL ESTATES (PRESTON) LIMITED
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 04650024
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 300 . The most likely internet sites of CROSS HILL ESTATES (PRESTON) LIMITED are www.crosshillestatespreston.co.uk, and www.cross-hill-estates-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cross Hill Estates Preston Limited is a Private Limited Company. The company registration number is 04650024. Cross Hill Estates Preston Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Cross Hill Estates Preston Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £72.45k. It is £11.24k against last year. The cash in hand is £5.37k. It is £-1.42k against last year. And the total assets are £8.76k, which is £-3.98k against last year. COWELL, Anthony is a Secretary of the company. COWELL, Anthony is a Director of the company. COWELL, Michael is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director COWELL, Nicholas has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cross hill estates (preston) Key Finiance

LIABILITIES £72.45k
+18%
CASH £5.37k
-21%
TOTAL ASSETS £8.76k
-32%
All Financial Figures

Current Directors

Secretary
COWELL, Anthony
Appointed Date: 11 November 2004

Director
COWELL, Anthony
Appointed Date: 29 January 2003
59 years old

Director
COWELL, Michael
Appointed Date: 29 January 2003
58 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 11 November 2004
Appointed Date: 28 January 2003

Director
COWELL, Nicholas
Resigned: 23 May 2010
Appointed Date: 29 January 2003
55 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 29 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Anthony Cowell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Cowell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS HILL ESTATES (PRESTON) LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300

01 Feb 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
26 Feb 2003
New director appointed
26 Feb 2003
Director resigned
26 Feb 2003
Ad 29/01/03--------- £ si 299@1=299 £ ic 1/300
26 Feb 2003
Registered office changed on 26/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
28 Jan 2003
Incorporation

CROSS HILL ESTATES (PRESTON) LIMITED Charges

23 September 2003
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at three mile cross farm, longridge road, grimsargh…