Kirkcross Developments Limited

DataGardener
live
Micro

Kirkcross Developments Limited

06841568Private Limited With Share Capital

Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, CA119BN
Incorporated

10/03/2009

Company Age

17 years

Directors

4

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Kirkcross Developments Limited (06841568) is a private limited with share capital incorporated on 10/03/2009 (17 years old) and registered in penrith, CA119BN. The company operates under SIC code 41100 and is classified as Micro.

Genesis homes was established as a company in 2017 so we’re fairly new to the cumbrian property scene. however, collectively as a team, we have an imposing wealth of experience to draw from covering all aspects of the house building industry. the founders and employees of the company have over 100 y...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/03/2009
CA119BN

Financial Overview

Total Assets

£97.5K

Liabilities

£65.6K

Net Assets

£31.9K

Cash

£8

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Capital Allotment Shares
Category:Capital
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria Ca11 9Bn, CA119BNRegistered

Contact

communications@genesis-homes.co.ukinfo@genesis-homes.co.uksales@genesis-homes.co.uk
genesis-homes.co.uk
Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, CA119BN