Crossan Homes Limited LONDON


Crossan Homes started in year 2001 as Private Limited Company with registration number 04139148. The Crossan Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since December 24, 2014 Crossan Homes Limited is no longer carrying the name Scsc Developments.

At present there are 2 directors in the the company, namely Margaret C. and John C.. In addition one secretary - John C. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Crossan Homes Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139148
Date of Incorporation Thu, 11th Jan 2001
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Margaret C.

Position: Director

Appointed: 11 January 2001

John C.

Position: Secretary

Appointed: 11 January 2001

John C.

Position: Director

Appointed: 11 January 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2001

Resigned: 11 January 2001

Luciene James Limited

Position: Nominee Director

Appointed: 11 January 2001

Resigned: 11 January 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scsc Developments December 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3517 01614 18739 5791 598
Current Assets2 872 2371 051 870624 640602 6491 409 014
Debtors275 095374 574509 645462 262388 437
Net Assets Liabilities429 777636 735562 172581 076952 701
Other Debtors274 995276 338509 146462 112388 287
Total Inventories2 592 791670 280100 808100 8081 018 979
Other
Creditors2 442 460415 13562 46821 573456 313
Dividend Per Share Interim  1 485149 
Financial Commitments Other Than Capital Commitments  19 33311 3333 333
Other Creditors1 619 033332 5659 64710 126368 322
Taxation Social Security Payable   2 667 
Total Borrowings787 000    
Trade Creditors Trade Payables36 42734 02435 127831831
Trade Debtors Trade Receivables10098 236500150150
Work In Progress2 592 791670 280100 808100 8081 018 979

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements