Background WavePink WaveYellow Wave

CROSSMAN LAND LIMITED (08699192)

CROSSMAN LAND LIMITED (08699192) is an active UK company. incorporated on 20 September 2013. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROSSMAN LAND LIMITED has been registered for 12 years. Current directors include HUGHES, Bradley Simon, HUGHES, Julia.

Company Number
08699192
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Bradley Simon, HUGHES, Julia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN LAND LIMITED

CROSSMAN LAND LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROSSMAN LAND LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08699192

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Previous Addresses

2 Temple Street Keynsham Bristol BS31 1EG
From: 20 September 2013To: 9 October 2014
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Cleared
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Jun 21
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
Apr 23
Loan Secured
Nov 24
Loan Cleared
Dec 24
Owner Exit
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 20 Sept 2013

HUGHES, Julia

Active
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 20 Sept 2013

ELLIS, Philippa Jane

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born February 1967
Director
Appointed 12 Jul 2016
Resigned 18 Feb 2022

ELLIS, Simon Paul

Resigned
London Road, BathBA1 6PT
Born April 1965
Director
Appointed 20 Sept 2013
Resigned 09 May 2021

Persons with significant control

3

1 Active
2 Ceased
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2022

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2021
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation