Background WavePink WaveYellow Wave

CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED (00937619)

CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED (00937619) is an active UK company. incorporated on 22 August 1968. with registered office in Tring. The company operates in the Construction sector, engaged in development of building projects. CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED has been registered for 57 years. Current directors include HARRIS, Samantha Rose, HARRIS, Thomas Woodstock.

Company Number
00937619
Status
active
Type
ltd
Incorporated
22 August 1968
Age
57 years
Address
Unit 7 Icknield Way Industrial Estate, Icknield Way, Tring, HP23 4JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Samantha Rose, HARRIS, Thomas Woodstock
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED

CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED is an active company incorporated on 22 August 1968 with the registered office located in Tring. The company operates in the Construction sector, specifically engaged in development of building projects. CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED was registered 57 years ago.(SIC: 41100)

Status

active

Active since 57 years ago

Company No

00937619

LTD Company

Age

57 Years

Incorporated 22 August 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Unit 7 Icknield Way Industrial Estate, Icknield Way Tring, HP23 4JY,

Previous Addresses

C/O Harrods Hangar 129 President Way London Luton Airport Luton Bedfordshire LU2 9NW
From: 11 March 2011To: 23 September 2016
Suite 203 Hangar 125 Percival Way Luton Airport Luton Bedfordshire LU2 9NT
From: 22 August 1968To: 11 March 2011
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Owner Exit
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARRIS, Samantha Rose

Active
Grove House, Leighton BuzzardLU7 0QU
Secretary
Appointed 01 Feb 2006

HARRIS, Samantha Rose

Active
Grove House, Leighton BuzzardLU7 0QU
Born September 1973
Director
Appointed 01 Feb 2006

HARRIS, Thomas Woodstock

Active
Icknield Way Industrial Estate, Icknield Way, TringHP23 4JY
Born May 1963
Director
Appointed 21 Apr 2004

BRIDGE, Colin Charles

Resigned
Cortlands 6 Maltings Orchard, HitchinSG5 3YR
Secretary
Appointed 23 Nov 1998
Resigned 01 Feb 2006

CURTIS, Gillian

Resigned
49 Cardiff Road, LutonLU1 1PP
Secretary
Appointed 26 Aug 1997
Resigned 15 Sept 1997

CURTIS, Gillian

Resigned
28 Woodgreen Road, LutonLU2 8BT
Secretary
Appointed 03 Jun 1994
Resigned 03 Jun 1994

HINES, Maureen Theresa

Resigned
49 Cardiff Road, LutonLU1 1PP
Secretary
Appointed N/A
Resigned 23 Nov 1998

BRIDGE, Colin Charles

Resigned
Cortlands 6 Maltings Orchard, HitchinSG5 3YR
Born January 1944
Director
Appointed 19 Jun 1992
Resigned 06 Jul 2007

TRAHERNE, David Malcolm

Resigned
11 Pie Garden, St AlbansAL3 8BP
Born July 1935
Director
Appointed N/A
Resigned 21 Apr 2004

TRAHERNE, Laura Kate

Resigned
Chapel End, OakhamLE15 7PE
Born October 1911
Director
Appointed N/A
Resigned 21 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Icknield Way, TringHP23 4JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023

Mr Thomas Woodstock Harris

Ceased
Icknield Way Industrial Estate, Icknield Way, TringHP23 4JY
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2004
AUDAUD
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 February 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Resolution
28 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Accounts With Accounts Type Medium
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
8 September 1989
288288
Accounts With Accounts Type Medium
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
27 July 1988
288288
Accounts With Accounts Type Small
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
23 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Legacy
22 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1986
AAAnnual Accounts
Miscellaneous
22 August 1968
MISCMISC