Background WavePink WaveYellow Wave

MARKET CROSS PROPERTIES (SELBY) LIMITED (05256373)

MARKET CROSS PROPERTIES (SELBY) LIMITED (05256373) is an active UK company. incorporated on 12 October 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARKET CROSS PROPERTIES (SELBY) LIMITED has been registered for 21 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
05256373
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET CROSS PROPERTIES (SELBY) LIMITED

MARKET CROSS PROPERTIES (SELBY) LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARKET CROSS PROPERTIES (SELBY) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05256373

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ORDERLAWN LIMITED
From: 12 October 2004To: 29 December 2004
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT
From: 20 October 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 20 October 2014
Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP
From: 12 October 2004To: 17 April 2014
Timeline

8 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 11
Director Left
Feb 11
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 20 Dec 2004

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 01 Jun 2016

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

LOVELADY, Andrew Robert

Resigned
17 North John Street, LiverpoolL2 5EA
Secretary
Appointed 28 Oct 2004
Resigned 27 Jan 2011

SILVANO, Helen

Resigned
17 North John Street, LiverpoolL2 5EA
Secretary
Appointed 27 May 2005
Resigned 27 Jan 2011

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 28 Feb 2006
Resigned 31 May 2016

STEAD, Steven John

Resigned
19 Green Brook Place, SheffieldS36 6EQ
Secretary
Appointed 11 Jan 2005
Resigned 15 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 28 Oct 2004

LOVELADY, Andrew Robert

Resigned
17 North John Street, LiverpoolL2 5EA
Born June 1955
Director
Appointed 28 Oct 2004
Resigned 27 Jan 2011

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 20 Dec 2004
Resigned 31 May 2016

OWEN, Michael Barry

Resigned
17 North John Street, LiverpoolL2 5EA
Born April 1942
Director
Appointed 28 Oct 2004
Resigned 27 Jan 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2004
Resigned 28 Oct 2004

Persons with significant control

1

2 Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Auditors Resignation Company
22 June 2007
AUDAUD
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
88(2)R88(2)R
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288aAppointment of Director or Secretary
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
287Change of Registered Office
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation