Background WavePink WaveYellow Wave

CROSS GREEN (LEEDS) LTD (09934931)

CROSS GREEN (LEEDS) LTD (09934931) is an active UK company. incorporated on 4 January 2016. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSS GREEN (LEEDS) LTD has been registered for 10 years. Current directors include SMITH, Timothy John.

Company Number
09934931
Status
active
Type
ltd
Incorporated
4 January 2016
Age
10 years
Address
17 West Park, Harrogate, HG1 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Timothy John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS GREEN (LEEDS) LTD

CROSS GREEN (LEEDS) LTD is an active company incorporated on 4 January 2016 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSS GREEN (LEEDS) LTD was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09934931

LTD Company

Age

10 Years

Incorporated 4 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

17 West Park Second Floor Harrogate, HG1 1BJ,

Previous Addresses

1st Floor Front Office 17 West Park Harrogate HG1 1BJ England
From: 6 September 2022To: 3 October 2024
17 1st Floor Front Office West Park Harrogate HG1 1BJ England
From: 21 July 2022To: 6 September 2022
1 Park Court 42 Park Cross Street Leeds LS1 2QH England
From: 16 April 2019To: 21 July 2022
Compass House East Street Leeds LS9 8EE England
From: 28 February 2019To: 16 April 2019
17 Grosvenor Street London W1K 4QG England
From: 26 November 2018To: 28 February 2019
43, First Floor Park Place Leeds West Yorkshire LS1 2RY England
From: 4 January 2016To: 26 November 2018
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 18
Funding Round
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
New Owner
Jan 19
Director Joined
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Sept 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Timothy John

Active
West Park, HarrogateHG1 1BJ
Born February 1987
Director
Appointed 13 Jul 2018

JAVED, Tassadaq

Resigned
Park Place, LeedsLS1 2RY
Secretary
Appointed 04 Jan 2016
Resigned 20 Nov 2018

DYKES, Simon Grant

Resigned
17 West Park, HarrogateHG1 1BJ
Born July 1969
Director
Appointed 13 Dec 2018
Resigned 02 Jul 2024

JAVED, Tassadaq

Resigned
Park Place, LeedsLS1 2RY
Born September 1969
Director
Appointed 04 Jan 2016
Resigned 20 Nov 2018

Persons with significant control

4

1 Active
3 Ceased

Ts Knowsthorpe Limited

Active
West Park, HarrogateHG1 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2024

Mr Timothy John Smith

Ceased
17 West Park, HarrogateHG1 1BJ
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 04 Sept 2024

Greenhill Industries Limited

Ceased
North Road, Ellesmere PortCH65 1BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 02 Jul 2024

Mr Tassadaq Javed

Ceased
Park Place, LeedsLS1 2RY
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
17 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Resolution
24 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 January 2016
NEWINCIncorporation