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.
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 |
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 |
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 |