Crossman (lansdown) Ltd BATH


Founded in 2017, Crossman (lansdown), classified under reg no. 10690818 is an active company. Currently registered at 1b Mile End BA1 6PT, Bath the company has been in the business for seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Bradley H., appointed on 27 March 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Simon E., Andrew P. and others listed below. There were no ex secretaries.

Crossman (lansdown) Ltd Address / Contact

Office Address 1b Mile End
Office Address2 London Road
Town Bath
Post code BA1 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10690818
Date of Incorporation Mon, 27th Mar 2017
Industry Development of building projects
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Bradley H.

Position: Director

Appointed: 27 March 2017

Simon E.

Position: Director

Appointed: 04 May 2017

Resigned: 09 May 2021

Andrew P.

Position: Director

Appointed: 27 March 2017

Resigned: 04 May 2017

People with significant control

The register of persons with significant control that own or control the company consists of 8 names. As we discovered, there is Hughes Family Property Ltd from Bath, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Crossman Land Limited that entered Bath, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ellis Trading (Sw) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Hughes Family Property Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11402554
Notified on 12 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crossman Land Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08699192
Notified on 31 October 2019
Ceased on 12 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ellis Trading (Sw) Limited

The Old Post Office Tresham, Wotton-Under-Edge, Gloucestershire, GL12 7RW, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10119914
Notified on 16 June 2018
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Hughes Trading Co (Bath) Limited

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

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10119760
Notified on 16 June 2018
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 27 March 2017
Ceased on 16 June 2018
Nature of control: significiant influence or control

Jeremy K.

Notified on 27 March 2017
Ceased on 16 June 2018
Nature of control: significiant influence or control

Simon E.

Notified on 27 March 2017
Ceased on 16 June 2018
Nature of control: 25-50% shares

Bradley H.

Notified on 27 March 2017
Ceased on 16 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7421 5259 53312 87510 5852 071
Current Assets3 814 6805 087 5903 647 43317 76685 89115 663
Debtors 6 4443 9334 89175 30613 592
Total Inventories3 813 9385 079 6213 633 967   
Net Assets Liabilities  -13 016-92 991321 135-1 254
Other
Accrued Liabilities2 600     
Accrued Liabilities Deferred Income2 6007 76014 12815 99111 19014 488
Amounts Owed By Associates 3 800    
Amounts Owed To Group Undertakings634 532 593 93378 334391 314 
Bank Borrowings Overdrafts2 395 5523 515 0772 330 0452 034 0421 614 423 
Creditors3 817 5585 093 7723 660 4492 034 0421 647 59316 917
Net Current Assets Liabilities-2 878-6 182-13 016-763 949-651 272-1 254
Other Creditors 80 00080 000   
Prepayments 2 6442 5571 9652 0042 256
Total Assets Less Current Liabilities-2 878-6 182-13 0161 941 0511 968 728-1 254
Trade Creditors Trade Payables765 624856 3537 7612 8082 1582 242
Additions Other Than Through Business Combinations Investment Property Fair Value Model   2 686 757  
Amounts Owed By Group Undertakings     8 450
Corporation Tax Payable    4 213 
Deferred Tax Asset Debtors    66 166 
Disposals Investment Property Fair Value Model    417 5292 620 000
Investment Property   2 705 0002 620 000 
Investment Property Fair Value Model   2 705 0002 620 000 
Trade Debtors Trade Receivables  1 3762 9262 1362 886

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 20th April 2023
filed on: 26th, April 2023
Free Download (5 pages)

Company search

Advertisements