Background WavePink WaveYellow Wave

CROSSROADS PROPERTIES LIMITED (NI036256)

CROSSROADS PROPERTIES LIMITED (NI036256) is an active UK company. incorporated on 1 June 1999. with registered office in Craigavon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CROSSROADS PROPERTIES LIMITED has been registered for 26 years.

Company Number
NI036256
Status
active
Type
ltd
Incorporated
1 June 1999
Age
26 years
Address
Seagoe Hotel 22 Upper Church Lane, Craigavon, BT63 5JE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS PROPERTIES LIMITED

CROSSROADS PROPERTIES LIMITED is an active company incorporated on 1 June 1999 with the registered office located in Craigavon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CROSSROADS PROPERTIES LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

NI036256

LTD Company

Age

26 Years

Incorporated 1 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Seagoe Hotel 22 Upper Church Lane Portadown Craigavon, BT63 5JE,

Previous Addresses

6 Mandeville Mews Portadown Co. Armagh BT62 3NS
From: 1 June 1999To: 26 August 2020
Timeline

25 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Jan 21
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
4
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Statement Of Companys Objects
17 June 2019
CC04CC04
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
17 June 2009
371S(NI)371S(NI)
Legacy
30 April 2009
AC(NI)AC(NI)
Legacy
20 June 2008
371S(NI)371S(NI)
Legacy
12 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 July 2007
402(NI)402(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Legacy
25 June 2006
371S(NI)371S(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 August 2005
402(NI)402(NI)
Legacy
20 June 2005
371S(NI)371S(NI)
Legacy
14 June 2005
98-2(NI)98-2(NI)
Legacy
10 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 August 2004
402(NI)402(NI)
Legacy
18 June 2004
371S(NI)371S(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
26 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 November 2003
402(NI)402(NI)
Legacy
14 June 2003
371S(NI)371S(NI)
Legacy
25 April 2003
295(NI)295(NI)
Legacy
18 October 2002
AC(NI)AC(NI)
Legacy
31 May 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 April 2002
402(NI)402(NI)
Legacy
31 October 2001
AC(NI)AC(NI)
Legacy
7 June 2001
371S(NI)371S(NI)
Legacy
5 September 2000
AC(NI)AC(NI)
Legacy
14 June 2000
371S(NI)371S(NI)
Legacy
6 November 1999
233(NI)233(NI)
Particulars Of A Mortgage Charge
19 October 1999
402(NI)402(NI)
Legacy
21 July 1999
133(NI)133(NI)
Legacy
21 July 1999
UDM+A(NI)UDM+A(NI)
Legacy
21 July 1999
296(NI)296(NI)
Legacy
21 July 1999
296(NI)296(NI)
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
295(NI)295(NI)
Particulars Of A Mortgage Charge
14 July 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 1999
402(NI)402(NI)
Legacy
14 July 1999
296(NI)296(NI)
Legacy
1 June 1999
MEM(NI)MEM(NI)
Legacy
1 June 1999
ARTS(NI)ARTS(NI)
Legacy
1 June 1999
G21(NI)G21(NI)
Legacy
1 June 1999
G23(NI)G23(NI)