Old Cross Properties Limited

General information

Name:

Old Cross Properties Ltd

Office Address:

14 Phoenix Park Telford Way LE67 3HB Coalville

Number: 04571089

Incorporation date: 2002-10-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Old Cross Properties Limited was set up as Private Limited Company, that is registered in 14 Phoenix Park, Telford Way, Coalville. The office's post code is LE67 3HB. The enterprise has been working since 2002-10-23. The company's Companies House Reg No. is 04571089. The company's registered with SIC code 77400 meaning Leasing of intellectual property and similar products, except copyright works. 2022-10-31 is the last time account status updates were reported.

Michael W. is this specific company's only managing director, that was arranged to perform management duties on 2002-10-23. In addition, the managing director's assignments are backed by a secretary - Victoria W., who was chosen by the limited company in October 2002.

Executives with significant control over the firm are: Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 23 October 2002

Latest update: 27 March 2024

Victoria W.

Role: Secretary

Appointed: 23 October 2002

Latest update: 27 March 2024

People with significant control

Michael W.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria W.
Notified on 23 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 30 April 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 December 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6 September 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

22 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

HQ address,
2013

Address:

22 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

HQ address,
2014

Address:

22 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

HQ address,
2015

Address:

22 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

HQ address,
2016

Address:

Brookash Farm Nottingham Road

Post code:

DE72 3FR

City / Town:

Borrowash

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
21
Company Age

Similar companies nearby

Closest companies