Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSBY RESIDENTIAL ESTATES LTD
Company Information for

CROSBY RESIDENTIAL ESTATES LTD

15 GIBRALTAR ROW, KING EDWARD INDUSTRIAL ESTATE, LIVERPOOL, MERSEYSIDE, L3 7HJ,
Company Registration Number
05608848
Private Limited Company
Active

Company Overview

About Crosby Residential Estates Ltd
CROSBY RESIDENTIAL ESTATES LTD was founded on 2005-11-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Crosby Residential Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROSBY RESIDENTIAL ESTATES LTD
 
Legal Registered Office
15 GIBRALTAR ROW
KING EDWARD INDUSTRIAL ESTATE
LIVERPOOL
MERSEYSIDE
L3 7HJ
Other companies in L23
 
Previous Names
MATTHEW WILSON ESTATES LIMITED01/09/2006
Filing Information
Company Number 05608848
Company ID Number 05608848
Date formed 2005-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSBY RESIDENTIAL ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSBY RESIDENTIAL ESTATES LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES WILSON
Company Secretary 2009-10-01
MATTHEW JAMES WILSON
Director 2005-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW LYDIATE
Company Secretary 2005-11-02 2008-11-19
CHRISTOPHER JOHN BLOWER
Company Secretary 2007-11-01 2008-11-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-11-01 2005-11-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-11-01 2005-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES WILSON LITTLE SANDBOX LTD Director 2017-09-09 CURRENT 2010-08-26 Active - Proposal to Strike off
MATTHEW JAMES WILSON BALTIC BROADBAND LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MATTHEW JAMES WILSON CROSBY FAX LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MATTHEW JAMES WILSON RECORDICA LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON VOICE STACK LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON LAUNCHCODE DIGITAL LTD Director 2016-11-01 CURRENT 2016-02-09 Active - Proposal to Strike off
MATTHEW JAMES WILSON VOXBERRY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2017-11-14
MATTHEW JAMES WILSON IX LIVERPOOL LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
MATTHEW JAMES WILSON TELECOMS CLOUD PSTN LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-05-09
MATTHEW JAMES WILSON TELECOMS CLOUD ASSET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-10-10
MATTHEW JAMES WILSON CROSBY DOT UK COMMUNITY INTEREST COMPANY Director 2014-08-31 CURRENT 2014-08-31 Active - Proposal to Strike off
MATTHEW JAMES WILSON TELECOMS CLOUD NETWORKS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
MATTHEW JAMES WILSON ENTERPRISE INFORMATION NETWORKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MATTHEW JAMES WILSON NEDVINE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-06-16
MATTHEW JAMES WILSON SQUEAKY ENERGY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MATTHEW JAMES WILSON EXCALIBUR INFORMATION SECURITY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-02-02
MATTHEW JAMES WILSON CAPTIVATING FILMS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2016-06-07
MATTHEW JAMES WILSON RECORD MY CALL LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-10-07
MATTHEW JAMES WILSON INTERNET OF THINGS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
MATTHEW JAMES WILSON MATT WILSON ASSOCIATES LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
MATTHEW JAMES WILSON THE ENTERTAINMENT AND INFORMATION NETWORK LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2014-10-07
MATTHEW JAMES WILSON CROSBY COMMUNICATIONS PLC Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2015-05-12
MATTHEW JAMES WILSON INTEGRATED MESSAGING SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-08-09
MATTHEW JAMES WILSON CROSBY SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
MATTHEW JAMES WILSON NICHOLAS HOUSE RTM COMPANY LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
MATTHEW JAMES WILSON CROSBY MANAGEMENT LIMITED Director 2006-09-01 CURRENT 2006-08-29 Dissolved 2014-01-14
MATTHEW JAMES WILSON ENTERPRISE INFORMATION SOLUTIONS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Dissolved 2013-10-15
MATTHEW JAMES WILSON IMMOBILIARE MANAGEMENT LTD Director 1999-11-02 CURRENT 1999-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-03-07Previous accounting period shortened from 29/11/22 TO 31/07/22
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-30REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8 67 - 83 Norfolk Street Queens Dock Business Centre Liverpool Merseyside L1 0BG England
2022-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8 67 - 83 Norfolk Street Queens Dock Business Centre Liverpool Merseyside L1 0BG England
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-05AA01Previous accounting period shortened from 30/11/19 TO 29/11/19
2020-06-16AP03Appointment of Miss Sacha Louise Keating as company secretary on 2020-06-01
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-07PSC04Change of details for Prof Matthew James Wilson as a person with significant control on 2019-10-29
2019-10-31CH01Director's details changed for Prof. Matthew James Wilson on 2019-10-29
2019-10-30CH03SECRETARY'S DETAILS CHNAGED FOR PROF MATTHEW JAMES WILSON on 2019-10-30
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Basecamp 49 Jamaica Street Liverpool L1 0AH England
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 42 Crosby Road North Liverpool L22 4QQ England
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM C/O Jonathan Ford and Co 360 Edge Lane Fairfield Liverpool Merseyside L7 9NJ
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-15PSC04Change of details for Prof Matthew James Wilson as a person with significant control on 2017-11-15
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AP03Appointment of Prof Matthew James Wilson as company secretary on 2009-10-01
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/15 FROM 72B Liverpool Road Crosby Liverpool Merseyside L23 5SJ
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28CH01Director's details changed for Mr Matthew James Wilson on 2013-05-28
2012-11-15AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM C/O Blundellsands Properties Ltd Station Works Byron Road Crosby Liverpool Merseyside L23 8TH United Kingdom
2011-11-16AR0101/11/11 ANNUAL RETURN FULL LIST
2011-08-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0101/11/10 ANNUAL RETURN FULL LIST
2010-11-22AD03Register(s) moved to registered inspection location
2010-11-22AD02Register inspection address has been changed
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 27/10/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM INNOVATION HOUSE 72B LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SJ
2010-08-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 02/11/2009
2009-08-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BLOWER
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY PAUL LYDIATE
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-08-05287REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 81 CORONATION RD CROSBY LIVERPOOL L23 5RE
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-01CERTNMCOMPANY NAME CHANGED MATTHEW WILSON ESTATES LIMITED CERTIFICATE ISSUED ON 01/09/06
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-1688(2)RAD 02/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288bSECRETARY RESIGNED
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CROSBY RESIDENTIAL ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSBY RESIDENTIAL ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2007-12-07 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-29
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSBY RESIDENTIAL ESTATES LTD

Intangible Assets
Patents
We have not found any records of CROSBY RESIDENTIAL ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROSBY RESIDENTIAL ESTATES LTD
Trademarks
We have not found any records of CROSBY RESIDENTIAL ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSBY RESIDENTIAL ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CROSBY RESIDENTIAL ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROSBY RESIDENTIAL ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSBY RESIDENTIAL ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSBY RESIDENTIAL ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.