About

Registered Number: 02254726
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 41 Ardgowan Grove, Wolverhampton, West Midlands, WV4 6DZ,

 

Founded in 1988, North Cross Properties Ltd have registered office in Wolverhampton in West Midlands. The current directors of North Cross Properties Ltd are listed as Young, Marcia Kaye, Young, Sean Wayne, Young, Ian Donovan, Young, Maureen Repercia, Young, Oswald Kay at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Marcia Kaye 21 July 2015 - 1
YOUNG, Sean Wayne 01 May 1999 - 1
YOUNG, Maureen Repercia N/A 02 September 2014 1
YOUNG, Oswald Kay N/A 18 January 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Ian Donovan 01 May 1999 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 03 September 2014
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AD01 - Change of registered office address 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 January 2014
CERTNM - Change of name certificate 10 July 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 02 June 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 06 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 04 October 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 18 September 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 21 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1991
363a - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 19 October 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
395 - Particulars of a mortgage or charge 22 May 1989
PUC 2 - N/A 17 April 1989
288 - N/A 14 April 1989
288 - N/A 14 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
287 - Change in situation or address of Registered Office 18 May 1988
288 - N/A 18 May 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 June 1992 Fully Satisfied

N/A

Legal mortgage 29 September 1989 Fully Satisfied

N/A

Mortgage debenture 12 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.