Company NameCrossmile Limited
DirectorNeil Beaumont Oliver
Company StatusActive
Company Number04529236
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neil Beaumont Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Secretary NameMark Ian Oliver
NationalityBritish
StatusCurrent
Appointed25 September 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Hooks Lane
Thorngumbald
Hull
North Humberside
HU12 9QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Beaumont Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£644,102
Cash£763,375
Current Liabilities£398,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

23 December 2003Delivered on: 6 January 2004
Persons entitled: Neil Beaumont Oliver

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Land on the north side of clough road kingston upon hull.
Outstanding
23 December 2003Delivered on: 6 January 2004
Persons entitled: Neil Beaumont Oliver

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of stoneferry road kingston upon hull.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
30 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 October 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
28 May 2019Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to 31 st Saviourgate York North Yorkshire YO1 8NQ on 28 May 2019 (2 pages)
19 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 July 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
28 July 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Return made up to 09/09/07; no change of members (2 pages)
24 September 2007Return made up to 09/09/07; no change of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Return made up to 09/09/06; no change of members (2 pages)
15 September 2006Return made up to 09/09/06; no change of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
28 October 2005Return made up to 09/09/05; full list of members (2 pages)
28 October 2005Return made up to 09/09/05; full list of members (2 pages)
16 September 2004Return made up to 09/09/04; full list of members (6 pages)
16 September 2004Return made up to 09/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 09/09/03; full list of members (6 pages)
30 September 2003Return made up to 09/09/03; full list of members (6 pages)
14 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 September 2002Incorporation (31 pages)
9 September 2002Incorporation (31 pages)