Background WavePink WaveYellow Wave

MARKET CROSS PROPERTY LIMITED (11654890)

MARKET CROSS PROPERTY LIMITED (11654890) is an active UK company. incorporated on 1 November 2018. with registered office in Wolverhampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARKET CROSS PROPERTY LIMITED has been registered for 7 years. Current directors include BATCHELOR, Richard Julian, MULHALL, Shaun William.

Company Number
11654890
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATCHELOR, Richard Julian, MULHALL, Shaun William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET CROSS PROPERTY LIMITED

MARKET CROSS PROPERTY LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Wolverhampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARKET CROSS PROPERTY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11654890

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

AJLHS LIMITED
From: 22 February 2019To: 23 May 2019
WYRLEY SHOT BLASTING & POWDER COATING SERVICES LIMITED
From: 1 November 2018To: 22 February 2019
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW United Kingdom
From: 1 November 2018To: 22 May 2025
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
May 19
Director Joined
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
Mar 20
Director Joined
Jul 21
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATCHELOR, Richard Julian

Active
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1968
Director
Appointed 16 May 2019

MULHALL, Shaun William

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born July 1965
Director
Appointed 08 Jul 2021

HINGLEY-SMITH, Andrew

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born May 1965
Director
Appointed 21 Feb 2019
Resigned 16 May 2019

MCMURRAY, Susan

Resigned
Hilton Lane, WalsallWS6 6DT
Born December 1973
Director
Appointed 01 Nov 2018
Resigned 21 Feb 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Shaun Mulhall

Active
Danzey Green, SolihullB94 5BG
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2019

Mr Richard Batchelor

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2019

Mrs Julie Hingley-Smith

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 16 May 2019

Mr Luke Andrew Hingley-Smith

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born June 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 16 May 2019

Ms Susan Mcmurray

Ceased
Hilton Lane, WalsallWS6 6DT
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Incorporation Company
1 November 2018
NEWINCIncorporation