Company NameCrosthwaite Commercial Ltd
DirectorMark David Holmes
Company StatusActive
Company Number06923138
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark David Holmes
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawk Works 105a Mary Street
Sheffield
S1 4RT
Director NameMr Martin Robert Crosthwaite
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Church Bank
Hathersage
S32 1AJ
Secretary NameMrs Lynda Crosthwaite
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRock House Church Bank
Hathersage
S32 1AJ

Contact

Websitecrosthwaitecommercial.com
Email address[email protected]
Telephone0114 2723888
Telephone regionSheffield

Location

Registered Address105a Mary Street
Sheffield
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Lynda Crosthwaite
50.00%
Ordinary
1 at £1Martin Crosthwaite
50.00%
Ordinary

Financials

Year2014
Net Worth£86,808
Cash£78,257
Current Liabilities£28,856

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

18 January 2021Registered office address changed from Rock House Church Bank Hathersage Hope Valley S32 1AJ England to 105a Mary Street Sheffield S1 4RT on 18 January 2021 (1 page)
1 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
6 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 100
(3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
16 November 2016Registered office address changed from Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to Rock House Church Bank Hathersage Hope Valley S32 1AJ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to Rock House Church Bank Hathersage Hope Valley S32 1AJ on 16 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(4 pages)
4 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 June 2010Secretary's details changed for Lynda Crosthwaite on 3 June 2010 (1 page)
6 June 2010Director's details changed for Martin Crosthwaite on 3 June 2010 (2 pages)
6 June 2010Director's details changed for Martin Crosthwaite on 3 June 2010 (2 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 June 2010Secretary's details changed for Lynda Crosthwaite on 3 June 2010 (1 page)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Martin Crosthwaite on 3 June 2010 (2 pages)
6 June 2010Secretary's details changed for Lynda Crosthwaite on 3 June 2010 (1 page)
23 June 2009Registered office changed on 23/06/2009 from rock house church bank hathersage S32 1AJ united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from rock house church bank hathersage S32 1AJ united kingdom (1 page)
3 June 2009Incorporation (12 pages)
3 June 2009Incorporation (12 pages)