Background WavePink WaveYellow Wave

CROSS STONE ESTATES LIMITED (09158579)

CROSS STONE ESTATES LIMITED (09158579) is an active UK company. incorporated on 1 August 2014. with registered office in Crowborough. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CROSS STONE ESTATES LIMITED has been registered for 11 years. Current directors include BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser.

Company Number
09158579
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
The Old Mill, Crowborough, TN6 1UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS STONE ESTATES LIMITED

CROSS STONE ESTATES LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Crowborough. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CROSS STONE ESTATES LIMITED was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09158579

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 22 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The Old Mill The Warren Crowborough, TN6 1UB,

Previous Addresses

The Old Mill the Warren Crowborough TN6 1UB
From: 1 August 2014To: 31 March 2016
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Mar 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Oct 23
Director Left
Oct 25
Director Left
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARBOUR, Alexander Ross

Active
The Warren, CrowboroughTN6 1UB
Born September 1994
Director
Appointed 01 Feb 2018

BARBOUR, Charles Ross Fraser

Active
The Warren, CrowboroughTN6 1UB
Born November 1960
Director
Appointed 01 Aug 2014

BARBOUR, James Fraser

Active
The Warren, CrowboroughTN6 1UB
Born March 1992
Director
Appointed 01 Feb 2018

REILLY, Robert Kenneth

Resigned
Strand, LondonWC2R 0EX
Secretary
Appointed 01 Aug 2014
Resigned 06 Jan 2023

BARBOUR, Hilary Anne

Resigned
The Warren, CrowboroughTN6 1UB
Born February 1963
Director
Appointed 30 Mar 2021
Resigned 16 Mar 2026

KENNY, Terence

Resigned
9 Belvedere Road, LondonSE1 8YT
Born December 1953
Director
Appointed 01 Aug 2014
Resigned 24 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
The Warren, CrowboroughTN6 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2023
The Warren, CrowboroughTN6 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 08 Sept 2023

Charles Ross Fraser Barbour

Ceased
The Warren, CrowboroughTN6 1UB
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mrs Hilary Anne Barbour

Ceased
The Warren, CrowboroughTN6 1UB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2014
NEWINCIncorporation