CROSS STONE ESTATES LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1UB

Company number 09158579
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address THE OLD MILL, THE WARREN, CROWBOROUGH, UNITED KINGDOM, TN6 1UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of CROSS STONE ESTATES LIMITED are www.crossstoneestates.co.uk, and www.cross-stone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Cross Stone Estates Limited is a Private Limited Company. The company registration number is 09158579. Cross Stone Estates Limited has been working since 01 August 2014. The present status of the company is Active. The registered address of Cross Stone Estates Limited is The Old Mill The Warren Crowborough United Kingdom Tn6 1ub. . REILLY, Robert Kenneth is a Secretary of the company. BARBOUR, Charles Ross Fraser is a Director of the company. KENNY, Terence is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
REILLY, Robert Kenneth
Appointed Date: 01 August 2014

Director
BARBOUR, Charles Ross Fraser
Appointed Date: 01 August 2014
64 years old

Director
KENNY, Terence
Appointed Date: 01 August 2014
71 years old

Persons With Significant Control

Charles Ross Fraser Barbour
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Hilary Anne Barbour
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS STONE ESTATES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

31 Mar 2016
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 31 March 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
20 Dec 2014
Registration of charge 091585790007, created on 18 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Dec 2014
Registration of charge 091585790008, created on 18 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Dec 2014
Registration of charge 091585790009, created on 18 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

12 Dec 2014
Current accounting period shortened from 31 August 2015 to 31 March 2015
01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CROSS STONE ESTATES LIMITED Charges

18 December 2014
Charge code 0915 8579 0009
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Part of the land and buildings on the north west side of…
18 December 2014
Charge code 0915 8579 0008
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 4 with car parking unit 5 with car parking and unit 6…
18 December 2014
Charge code 0915 8579 0007
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit d kingsfield business centre philanthropic road…
18 December 2014
Charge code 0915 8579 0006
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0915 8579 0005
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 4 acorn business centre northarbour road portsmouth…
18 December 2014
Charge code 0915 8579 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H unit d queensbridge industrial park london road grays…
18 December 2014
Charge code 0915 8579 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H unit 7 churchill business park hortons way westerham…
18 December 2014
Charge code 0915 8579 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 185 dyke road hove t/no.ESX226597…
18 December 2014
Charge code 0915 8579 0001
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H shaftesbury house 95 ditchling road brighton…