CROSS STONE SECURITIES LIMITED
CROWBOROUGH ALTYRE SECURITIES LIMITED

Hellopages » East Sussex » Wealden » TN6 1UB

Company number 04223762
Status Active
Incorporation Date 29 May 2001
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, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six 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; Part of the property or undertaking has been released and no longer forms part of charge 4. The most likely internet sites of CROSS STONE SECURITIES LIMITED are www.crossstonesecurities.co.uk, and www.cross-stone-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cross Stone Securities Limited is a Private Limited Company. The company registration number is 04223762. Cross Stone Securities Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Cross Stone Securities 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REILLY, Robert Kenneth
Appointed Date: 29 May 2001

Director
BARBOUR, Charles Ross Fraser
Appointed Date: 29 May 2001
64 years old

Director
KENNY, Terence
Appointed Date: 29 May 2001
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Persons With Significant Control

Charles Ross Fraser Barbour
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more

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 SECURITIES 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
10 Jun 2016
Part of the property or undertaking has been released and no longer forms part of charge 4
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
...
... and 66 more events
31 May 2001
Director resigned
31 May 2001
Secretary resigned
31 May 2001
New secretary appointed
31 May 2001
New director appointed
29 May 2001
Incorporation

CROSS STONE SECURITIES LIMITED Charges

18 December 2014
Charge code 0422 3762 0015
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: C. Hoare & Co. ("the Bank")
Description: Title number SY697708 unit a kingsfield business centre…
18 December 2014
Charge code 0422 3762 0014
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: C. Hoare & Co. ("the Bank")
Description: Title number ESX65062 11 12 and 14 melbourne street…
18 December 2014
Charge code 0422 3762 0013
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: C. Hoare & Co. ("the Bank")
Description: Title number ESX27407 land on north east side of north…
16 September 2010
Legal charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: C Hoare & Co
Description: F/H property k/a the brewery bell lane southover lewes t/no…
1 July 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: C Hoare & Co
Description: F/H land on the west side of malthouse lane burgess hill…
4 June 2008
Rent deposit deed
Delivered: 10 June 2008
Status: Satisfied on 5 November 2015
Persons entitled: Altyre Securities Limited
Description: All interest in the deposit account and all money from time…
3 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied on 21 October 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a roche headquarters bell lane lewes east…
17 October 2005
Legal charge
Delivered: 25 October 2005
Status: Satisfied on 6 January 2015
Persons entitled: C Hoare & Co
Description: 157-159 preston road brighton t/no ESX202391 and the…
5 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 6 January 2015
Persons entitled: C Hoare & Co
Description: Land and buildings at inholmes farm henfield road albourne…
26 June 2002
Legal charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: C Hoare & Co
Description: All that f/h land and premises to the south of victoria…
28 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Land and buildings at school road hove t/nos: SX21526…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 71 and 73 victoria road burgess hill in t/n wsx 254964 and…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Satisfied on 21 October 2015
Persons entitled: C Hoare & Co
Description: Land and buildings at wellington road portslade comprised…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Land and buildings on the north west side of hurstwood lane…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Land and buildings on the south east side of drove road…