Crossgar Estates Ltd DOWNPATRICK


Founded in 2016, Crossgar Estates, classified under reg no. NI639719 is an active company. Currently registered at 11 Kilmore Road BT30 9HJ, Downpatrick the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Conor B., Paul B. and Simon B.. Of them, Conor B., Paul B., Simon B. have been with the company the longest, being appointed on 20 July 2016. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Crossgar Estates Ltd Address / Contact

Office Address 11 Kilmore Road
Office Address2 Crossgar
Town Downpatrick
Post code BT30 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI639719
Date of Incorporation Wed, 20th Jul 2016
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Conor B.

Position: Director

Appointed: 20 July 2016

Paul B.

Position: Director

Appointed: 20 July 2016

Simon B.

Position: Director

Appointed: 20 July 2016

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Conor B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Conor B.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul B.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon B.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand467469057827735 37723 167
Current Assets208 828209 181209 394208 983208 682248 756236 451
Debtors377702299 233374279
Net Assets Liabilities-1 551-3 261-4 763-6 068-7 425  
Other Debtors    233374279
Total Inventories208 405208 405208 405208 405208 405213 005213 005
Other
Creditors208 779208 942210 742213 742214 955257 882247 079
Net Current Assets Liabilities207 228205 681205 979207 674-7 425-9 126-10 628
Number Shares Issued Fully Paid3333   
Other Creditors208 779208 942210 742213 742214 955257 558247 079
Other Taxation Social Security Payable   -76-233  
Par Value Share1111   
Trade Creditors Trade Payables 1 8001 800198198324 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation
Confirmation statement with no updates 2023-07-18
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements