Background WavePink WaveYellow Wave

CROSS HOUSE BUILDINGS LIMITED (00555477)

CROSS HOUSE BUILDINGS LIMITED (00555477) is an active UK company. incorporated on 4 October 1955. with registered office in Stocksfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROSS HOUSE BUILDINGS LIMITED has been registered for 70 years. Current directors include DICKINSON, Robert Alexander, DICKINSON, Robert Henry.

Company Number
00555477
Status
active
Type
ltd
Incorporated
4 October 1955
Age
70 years
Address
Styford Hall, Stocksfield, NE43 7TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKINSON, Robert Alexander, DICKINSON, Robert Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS HOUSE BUILDINGS LIMITED

CROSS HOUSE BUILDINGS LIMITED is an active company incorporated on 4 October 1955 with the registered office located in Stocksfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROSS HOUSE BUILDINGS LIMITED was registered 70 years ago.(SIC: 68209)

Status

active

Active since 70 years ago

Company No

00555477

LTD Company

Age

70 Years

Incorporated 4 October 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Styford Hall . Stocksfield, NE43 7TY,

Previous Addresses

Summer Cottage Newcastle Road Corbridge Northumberland NE45 5LQ England
From: 22 January 2016To: 2 May 2017
Styford High Barns Stocksfield Northumberland NE43 7UA
From: 4 October 1955To: 22 January 2016
Timeline

4 key events • 1955 - 2021

Funding Officers Ownership
Company Founded
Oct 55
Director Left
Aug 12
Director Left
Aug 12
Loan Cleared
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DICKINSON, Robert Alexander

Active
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 07 May 1999

DICKINSON, Robert Alexander

Active
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Born June 1964
Director
Appointed 09 Jun 1993

DICKINSON, Robert Henry

Active
., StocksfieldNE43 7UA
Born May 1934
Director
Appointed N/A

RICHARDSON, Brian

Resigned
56 Gleneagles Road, GatesheadNE9 6JS
Secretary
Appointed N/A
Resigned 22 Mar 1999

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 07 May 1999

ANTHONY, John Newsam

Resigned
Delegate Cottage, HexhamNE46 1RB
Born January 1927
Director
Appointed N/A
Resigned 05 Feb 2012

DICKINSON, Ian Joicey

Resigned
The Manor House, Riding MillNE44 6HW
Born December 1921
Director
Appointed N/A
Resigned 13 Dec 1996

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 31 May 1994
Resigned 28 Sept 2011

Persons with significant control

1

Mr Robert Alexander Dickinson

Active
., StocksfieldNE43 7TY
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Legacy
7 July 2011
MG02MG02
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
190190
Legacy
5 July 2006
353353
Legacy
5 July 2006
287Change of Registered Office
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
190190
Legacy
30 August 2005
353353
Legacy
30 August 2005
288cChange of Particulars
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
287Change of Registered Office
Legacy
19 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
22 October 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
11 July 1989
288288
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
4 October 1955
NEWINCIncorporation