Background WavePink WaveYellow Wave

THE CROSTON ESTATE LIMITED (13624725)

THE CROSTON ESTATE LIMITED (13624725) is an active UK company. incorporated on 15 September 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CROSTON ESTATE LIMITED has been registered for 4 years. Current directors include CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph.

Company Number
13624725
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
C/O T.J. Morris Limited Axis Business Park, Portal Way, Liverpool, L11 0JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROSTON ESTATE LIMITED

THE CROSTON ESTATE LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CROSTON ESTATE LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13624725

LTD Company

Age

4 Years

Incorporated 15 September 2021

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 23 January 2026 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O T.J. Morris Limited Axis Business Park, Portal Way Gillmoss Liverpool, L11 0JA,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 24
Owner Exit
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, James Frederick

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born July 1974
Director
Appointed 15 Sept 2021

HOAD, Philip Grant

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

MORRIS, Thomas Joseph

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born February 1954
Director
Appointed 02 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Portal Way, Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Thomas Joseph Morris

Ceased
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Incorporation Company
15 September 2021
NEWINCIncorporation