Crossman Land (two) Limited

General information

Name:

Crossman Land (two) Ltd

Office Address:

1b Mile End London Road BA1 6PT Bath

Number: 09589249

Incorporation date: 2015-05-13

Dissolution date: 2022-02-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09589249 nine years ago, Crossman Land (two) Limited had been a private limited company until 2022-02-01 - the time it was dissolved. Its official registration address was 1b Mile End, London Road Bath.

This specific business was administered by an individual managing director: Simon E. who was overseeing it from 2015-05-13 to dissolution date on 2022-02-01.

The companies with significant control over the firm were: Ellis Trading (Sw) Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Wotton-Under-Edge at Tresham, GL12 7RW, Gloucestershire and was registered as a PSC under the reg no 10119914. Hughes Trading Co (Bath) Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Bath at London Road, BA1 6PT and was registered as a PSC under the reg no 10119760.

Financial data based on annual reports

Company staff

Simon E.

Role: Director

Appointed: 13 May 2015

Latest update: 14 May 2023

People with significant control

Ellis Trading (Sw) Limited
Address: The Old Post Office Tresham, Wotton-Under-Edge, Gloucestershire, GL12 7RW, England
Legal authority Comapnies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119914
Notified on 17 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hughes Trading Co (Bath) Limited
Address: 1b Mile End London Road, Bath, BA1 6PT, United Kingdom
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119760
Notified on 17 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bradley H.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of shares
Simon E.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 27 May 2022
Confirmation statement last made up date 13 May 2021
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 13 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Similar companies nearby

Closest companies