Cross Green (Leeds) Ltd

  • Active
  • Incorporated on 4 Jan 2016

Reg Address: 1st Floor Front Office, 17 West Park, Harrogate HG1 1BJ, England

Company Classifications:
68100 - Buying and selling of own real estate
41100 - Development of building projects


  • Summary The company with name "Cross Green (Leeds) Ltd" is a ltd and located in 1st Floor Front Office, 17 West Park, Harrogate HG1 1BJ. Cross Green (Leeds) Ltd is currently in active status and it was incorporated on 4 Jan 2016 (8 years 8 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cross Green (Leeds) Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Grant Dykes Director 13 Dec 2018 British Active
2 Simon Grant Dykes Director 13 Dec 2018 British Active
3 Timothy John Smith Director 13 Jul 2018 British Active
4 Timothy John Smith Director 13 Jul 2018 British Active
5 Tassadaq Javed Secretary 4 Jan 2016 - Resigned
20 Nov 2018
6 Tassadaq Javed Director 4 Jan 2016 British Resigned
20 Nov 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Timothy Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Jan 2019 British Active
2 Mr Timothy Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Jan 2019 British Active
3 Greenhill Industries Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
13 Dec 2018 - Active
4 Mr Tassadaq Javed
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jan 2017 British Ceased
20 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cross Green (Leeds) Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 5 Jul 2023 Download PDF
2 Accounts - Change Account Reference Date Company Previous Shortened 15 May 2023 Download PDF
3 Accounts - Change Account Reference Date Company Previous Extended 4 May 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 23 Feb 2023 Download PDF
5 Mortgage - Satisfy Charge Full 15 Feb 2023 Download PDF
6 Mortgage - Satisfy Charge Full 15 Feb 2023 Download PDF
7 Mortgage - Satisfy Charge Full 15 Feb 2023 Download PDF
8 Mortgage - Satisfy Charge Full 15 Feb 2023 Download PDF
9 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
10 Address - Change Registered Office Company With Date Old New 6 Sep 2022 Download PDF
11 Accounts - Total Exemption Full 2 Aug 2022 Download PDF
12 Address - Change Registered Office Company With Date Old New 21 Jul 2022 Download PDF
1 Pages
13 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
14 Accounts - Micro Entity 29 Oct 2020 Download PDF
8 Pages
15 Confirmation Statement - No Updates 2 Jan 2020 Download PDF
3 Pages
16 Accounts - Micro Entity 28 Oct 2019 Download PDF
2 Pages
17 Mortgage - Satisfy Charge Full 20 Jun 2019 Download PDF
4 Pages
18 Mortgage - Satisfy Charge Full 20 Jun 2019 Download PDF
4 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2019 Download PDF
14 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2019 Download PDF
19 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jun 2019 Download PDF
29 Pages
22 Address - Change Registered Office Company With Date Old New 16 Apr 2019 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 28 Feb 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 4 Feb 2019 Download PDF
2 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2019 Download PDF
2 Pages
26 Confirmation Statement - Updates 14 Jan 2019 Download PDF
4 Pages
27 Accounts - Micro Entity 4 Jan 2019 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jan 2019 Download PDF
2 Pages
29 Resolution 24 Dec 2018 Download PDF
16 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Dec 2018 Download PDF
30 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2018 Download PDF
34 Pages
32 Officers - Termination Secretary Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 26 Nov 2018 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 26 Nov 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
36 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2018 Download PDF
34 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2018 Download PDF
34 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Jul 2018 Download PDF
2 Pages
40 Capital - Allotment Shares 19 Jul 2018 Download PDF
3 Pages
41 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
42 Accounts - Dormant 16 Oct 2017 Download PDF
2 Pages
43 Gazette - Filings Brought Up To Date 1 Apr 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 Pages
45 Gazette - Notice Compulsory 21 Mar 2017 Download PDF
1 Pages
46 Incorporation - Company 4 Jan 2016 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.