Background WavePink WaveYellow Wave

THE CROSSING AT ST PAUL'S LIMITED (02820632)

THE CROSSING AT ST PAUL'S LIMITED (02820632) is an active UK company. incorporated on 24 May 1993. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CROSSING AT ST PAUL'S LIMITED has been registered for 32 years. Current directors include BEECH, Mark, COCKBILL, Stephen Paul, CORNET, Isabelle and 5 others.

Company Number
02820632
Status
active
Type
ltd
Incorporated
24 May 1993
Age
32 years
Address
The Crossing Office, Walsall, WS1 1DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEECH, Mark, COCKBILL, Stephen Paul, CORNET, Isabelle, DURU, Samuel Chidi, EDWARDS, Anita, GRIFFITHS, Peter Gwyn, HALL, Robert Stainburn, Father, WORWOOD, Andrew Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROSSING AT ST PAUL'S LIMITED

THE CROSSING AT ST PAUL'S LIMITED is an active company incorporated on 24 May 1993 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CROSSING AT ST PAUL'S LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02820632

LTD Company

Age

32 Years

Incorporated 24 May 1993

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ST PAUL'S (WALSALL) DEVELOPMENTS LIMITED
From: 26 July 1993To: 8 January 2008
M.S. 121 LIMITED
From: 24 May 1993To: 26 July 1993
Contact
Address

The Crossing Office Darwall Street Walsall, WS1 1DA,

Previous Addresses

C/O the Church Office the Crossing at St Paul's Darwall Street Walsall West Midlands WS1 1DA
From: 13 May 2011To: 3 May 2016
St Paul's Church St Pauls Church Office Darwall Street Walsall WS5 3RD
From: 24 May 1993To: 13 May 2011
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
May 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 12
Director Left
May 13
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEECH, Mark

Active
Smithfield Road, WalsallWS3 1ND
Born April 1969
Director
Appointed 12 Dec 2023

COCKBILL, Stephen Paul

Active
Darwall Street, WalsallWS1 1DA
Born August 1955
Director
Appointed 28 Jul 2023

CORNET, Isabelle

Active
Darwall Street, WalsallWS1 1DA
Born February 1964
Director
Appointed 01 Apr 2025

DURU, Samuel Chidi

Active
Coronation Road, WolverhamptonWV10 0QH
Born May 1954
Director
Appointed 10 Dec 2021

EDWARDS, Anita

Active
Darwall Street, WalsallWS1 1DA
Born April 1966
Director
Appointed 01 Feb 2025

GRIFFITHS, Peter Gwyn

Active
Darwall Street, WalsallWS1 1DA
Born January 1944
Director
Appointed 28 Jul 2023

HALL, Robert Stainburn, Father

Active
Mellish Road, WalsallWS4 2DG
Born April 1972
Director
Appointed 10 Feb 2022

WORWOOD, Andrew Peter

Active
Darwall Street, WalsallWS1 1DA
Born February 1976
Director
Appointed 24 Sept 2019

CASH, Paul John

Resigned
Keysmith Close, WillenhallWV13 2QG
Secretary
Appointed 23 May 2017
Resigned 07 Sept 2021

DAVIS, John Stephen, The Reverend

Resigned
57 Mellish Road, WalsallWS4 2DG
Secretary
Appointed 24 May 1993
Resigned 15 Apr 1998

GRIFFITHS, Peter Gwyn

Resigned
18 St Marks Road, WalsallWS8 7AQ
Secretary
Appointed 30 Mar 2004
Resigned 01 Jan 2008

ILETT, Kenneth George

Resigned
9 Gaydon Road, WalsallWS9 0SX
Secretary
Appointed 08 Feb 2008
Resigned 13 Jul 2011

TUCKER, Joseph John

Resigned
71 Park Hall Road, WalsallWS5 3HS
Secretary
Appointed 25 Oct 1999
Resigned 17 Mar 2004

WALKER, Amanda Frances

Resigned
25 Littlewood Road, WalsallWS6 7EU
Secretary
Appointed 15 Apr 1998
Resigned 27 Sept 1999

ALLFORD, Lee

Resigned
Cairns Street, WalsallWS2 8QT
Born June 1962
Director
Appointed 04 Feb 2015
Resigned 28 Jul 2023

APPLETON, Trevor Helton

Resigned
Darwall Street, WalsallWS1 1DA
Born August 1957
Director
Appointed 07 Sept 2021
Resigned 17 Jul 2022

BETTY, Julie Ann

Resigned
Darwall Street, WalsallWS1 1DA
Born August 1968
Director
Appointed 07 Sept 2021
Resigned 19 Feb 2025

BIRD, Paulne Mary

Resigned
Darwall Street, WalsallWS1 1DA
Born April 1956
Director
Appointed 24 Sept 2019
Resigned 07 Sept 2021

CASH, Paul John

Resigned
Chepstow Road, WalsallWS3 2NE
Born December 1955
Director
Appointed 22 May 2017
Resigned 07 Sept 2021

CHARNOCK, John

Resigned
Stratford Drive, WalsallWS9 8LJ
Born December 1956
Director
Appointed 22 Sept 2010
Resigned 08 Jan 2014

COCKBILL, Stephen Paul

Resigned
171 Walhouse Road, WalsallWS1 2BE
Born August 1955
Director
Appointed 24 May 1993
Resigned 21 Mar 2002

COOPER, Susan Maria Janet

Resigned
Moncrieffe Street, WalsallWS1 2LB
Born June 1964
Director
Appointed 08 Feb 2008
Resigned 12 Nov 2014

DAVIS, John Stephen, The Reverend

Resigned
57 Mellish Road, WalsallWS4 2DG
Born January 1951
Director
Appointed 24 May 1993
Resigned 15 Apr 1998

DICKEN, Philip John

Resigned
St Pauls Church Office, WalsallWS5 3RD
Born April 1960
Director
Appointed 11 Oct 2009
Resigned 01 Sept 2010

DUFTY, Philip John

Resigned
Borneo Street, WalsallWS4 2HZ
Born November 1968
Director
Appointed 12 Jun 2014
Resigned 21 May 2019

GRIFFITHS, Peter Gwyn

Resigned
18 St Marks Road, WalsallWS8 7AQ
Born January 1944
Director
Appointed 21 Jul 2003
Resigned 01 Jan 2008

ILETT, Kenneth George

Resigned
9 Gaydon Road, WalsallWS9 0SX
Born August 1941
Director
Appointed 08 Feb 2008
Resigned 13 Jul 2011

KINDER, Mark Russell, Reverend

Resigned
57 Mellish Road, WalsallWS4 2DG
Born July 1966
Director
Appointed 18 May 2007
Resigned 15 Apr 2020

MORGAN, Muriel Nancy

Resigned
Lichfield Road, WalsallWS4 2DJ
Born April 1968
Director
Appointed 04 Feb 2015
Resigned 21 May 2019

NORTH, Fiona Margaret

Resigned
Birmingham Road, WalsallWS1 2NJ
Born January 1969
Director
Appointed 08 Feb 2008
Resigned 30 Jul 2022

PARSONS, Charles William Edward

Resigned
34 Elmdale Drive, WalsallWS9 8LQ
Born June 1949
Director
Appointed 01 Jan 2008
Resigned 09 Jul 2014

PATEL, Ashvin Kumar

Resigned
Charlemont Road, WalsallWS5 3NQ
Born November 1959
Director
Appointed 10 Jun 2015
Resigned 07 Sept 2021

PINCHER, Karen Ann

Resigned
Darwall Street, WalsallWS1 1DA
Born October 1965
Director
Appointed 05 Jan 2023
Resigned 04 May 2025

SELBEY, Kathleen Melville

Resigned
12 Almond Avenue, WalsallWS5 4JT
Born June 1940
Director
Appointed 15 Jul 2002
Resigned 09 Jul 2014

STONE, Patricia Anne

Resigned
23 Woodend Road, WalsallWS5 3BE
Born March 1957
Director
Appointed 08 Feb 2008
Resigned 08 Mar 2009
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
15 May 2009
190190
Legacy
15 May 2009
353353
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Miscellaneous
14 September 2000
MISCMISC
Auditors Resignation Company
14 September 2000
AUDAUD
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363b363b
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
6 June 1994
353353
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
16 January 1994
224224
Certificate Change Of Name Company
23 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1993
NEWINCIncorporation