Background WavePink WaveYellow Wave

CROSSTOWN ESTATES LTD (10877523)

CROSSTOWN ESTATES LTD (10877523) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROSSTOWN ESTATES LTD has been registered for 8 years. Current directors include MICHAELIDES, Michael Philip, SAPKOTA, Saroj.

Company Number
10877523
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICHAELIDES, Michael Philip, SAPKOTA, Saroj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSTOWN ESTATES LTD

CROSSTOWN ESTATES LTD is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROSSTOWN ESTATES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10877523

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MICHAELIDES, Michael Philip

Active
LondonN21 3NA
Born December 1969
Director
Appointed 21 Jul 2017

SAPKOTA, Saroj

Active
LondonN21 3NA
Born December 1970
Director
Appointed 18 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021

Mr Michael Philip Michaelides

Ceased
LondonN21 3NA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2017
Ceased 11 Aug 2021

Mr Saroj Sapkota

Ceased
LondonN21 3NA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2017
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Incorporation Company
21 July 2017
NEWINCIncorporation