Background WavePink WaveYellow Wave

CROSSMAN(CLEVEDON TERRACE) LTD (12694466)

CROSSMAN(CLEVEDON TERRACE) LTD (12694466) is an active UK company. incorporated on 24 June 2020. 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(CLEVEDON TERRACE) LTD has been registered for 5 years. Current directors include HUGHES, Bradley Simon.

Company Number
12694466
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN(CLEVEDON TERRACE) LTD

CROSSMAN(CLEVEDON TERRACE) LTD is an active company incorporated on 24 June 2020 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(CLEVEDON TERRACE) LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12694466

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CROSSMAN HOMES LIMITED
From: 10 August 2022To: 26 September 2025
CROMWELL HOUSE (WESTON PARK) LTD
From: 24 June 2020To: 10 August 2022
Contact
Address

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

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Feb 21
Director Left
Jun 21
New Owner
Jun 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Jul 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 24 Jun 2020

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 24 Jun 2020
Resigned 09 May 2021

Persons with significant control

4

1 Active
3 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 26 Oct 2023

Mrs Philippa Jane Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 17 Nov 2022

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
Ceased 26 Oct 2023

Mr Simon Paul Ellis

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
Ceased 09 May 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Incorporation Company
24 June 2020
NEWINCIncorporation