Company NameCross Hill Properties Limited
DirectorAlistair Peter Richard Johnson
Company StatusActive
Company Number02635268
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Alistair Peter Richard Johnson
StatusCurrent
Appointed22 April 2021(29 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Alistair Peter Richard Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameLinda Christine Band
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration28 years, 9 months (resigned 22 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Wexford Close
Oxton
Wirral
CH43 9TH
Wales
Director NameMrs Margaret Lily Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration31 years, 4 months (resigned 04 December 2023)
RoleCompany Director/Housewife
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration31 years, 5 months (resigned 13 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameLinda Christine Band
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration28 years, 9 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wexford Close
Oxton
Wirral
CH43 9TH
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Margaret Lily Johnson
25.00%
Ordinary
50 at £1Mr Peter Johnson
25.00%
Ordinary
50 at £1Mrs Linda Christine Band
25.00%
Ordinary
25 at £1Alistair Peter Richard Johnson
12.50%
Ordinary
25 at £1Heather Margaret Jewsbury
12.50%
Ordinary

Financials

Year2014
Net Worth£290,794
Cash£10,873
Current Liabilities£3,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

30 April 1998Delivered on: 2 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 barnard avenue oxton birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 August 1992Delivered on: 12 August 1992
Satisfied on: 3 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 upton road moreton wallasaey wirral merseyside together with all fixtures and fittings.
Fully Satisfied

Filing History

22 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(7 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(7 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(7 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(7 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(7 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(7 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
19 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Linda Christine Band on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Linda Christine Band on 6 August 2010 (2 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Linda Christine Band on 6 August 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (3 pages)
10 August 2007Return made up to 06/08/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
22 August 2005Return made up to 06/08/05; full list of members (8 pages)
22 August 2005Return made up to 06/08/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
11 July 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
11 July 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
28 July 2003Return made up to 06/08/03; full list of members (8 pages)
28 July 2003Return made up to 06/08/03; full list of members (8 pages)
10 August 2002Return made up to 06/08/02; full list of members (8 pages)
10 August 2002Return made up to 06/08/02; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
11 July 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
11 July 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (2 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (2 pages)
11 June 2001Accounts for a small company made up to 5 April 2001 (2 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (2 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (2 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (2 pages)
22 August 2000Return made up to 06/08/00; full list of members (8 pages)
22 August 2000Return made up to 06/08/00; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
10 August 1999Return made up to 06/08/99; no change of members (4 pages)
10 August 1999Return made up to 06/08/99; no change of members (4 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 5 April 1998 (2 pages)
25 June 1998Accounts for a small company made up to 5 April 1998 (2 pages)
25 June 1998Accounts for a small company made up to 5 April 1998 (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (2 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (2 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (2 pages)
6 August 1997Return made up to 06/08/97; no change of members (4 pages)
6 August 1997Return made up to 06/08/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (2 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (2 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (2 pages)
20 August 1996Return made up to 06/08/96; no change of members (4 pages)
20 August 1996Return made up to 06/08/96; no change of members (4 pages)
16 August 1995Return made up to 06/08/95; full list of members (6 pages)
16 August 1995Return made up to 06/08/95; full list of members (6 pages)
6 August 1991Incorporation (13 pages)
6 August 1991Incorporation (13 pages)