This company is commonly known as Cross Valley Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04970464. The firm's registered office is in DURHAM. You can find them at 5 Cross Valley Court, , Durham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04970464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2003 |
End of financial year | : | 06 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Cross Valley Court, Durham, England, DH1 4GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cross Valley Court, Durham, England, DH1 4GD | Director | 11 December 2019 | Active |
5, Cross Valley Court, Durham, England, DH1 4GD | Director | 12 August 2019 | Active |
5, Cross Valley Court, Durham, England, DH1 4GD | Director | 07 December 2022 | Active |
Tilly Cottage, Tilly Cottage, 3 Bankwell, Low Etherley, England, DL14 0DH | Director | 17 September 2014 | Active |
4 Cross Valley Court, Durham, DH1 4GD | Director | 28 February 2007 | Active |
7, Cross Valley Court, Durham, England, DH1 4GD | Director | 07 December 2019 | Active |
6, Cross Valley Court, Durham, England, DH1 4GD | Director | 01 August 2015 | Active |
3, Cross Valley Court, Durham, England, DH1 4GD | Director | 15 December 2019 | Active |
Bramley View, Cross Valley Court Nevilles Cross, Durham, DH1 4GD | Secretary | 13 February 2007 | Active |
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX | Secretary | 14 February 2006 | Active |
5, Cross Valley Court, Durham, England, DH1 4GD | Secretary | 01 August 2015 | Active |
42 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LA | Secretary | 20 November 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 20 November 2003 | Active |
6 Cross Valley Court, Durham, DH1 4GD | Director | 12 July 2007 | Active |
The Orchard, Potters Bank, Durham, DH1 3RR | Director | 20 November 2003 | Active |
33 Surtees Drive, Willington, Durham, 33 Surtees Drive, Willington, England, DL15 0GR | Director | 27 November 2009 | Active |
Bramley View, Cross Valley Court Nevilles Cross, Durham, DH1 4GD | Director | 09 February 2008 | Active |
5 Cross Valley Court, Nevilles Cross, Durham, DH1 4GD | Director | 28 February 2007 | Active |
5, Cross Valley Court, Durham, England, DH1 4GD | Director | 30 June 2012 | Active |
33, Surtees Drive, Willington, England, DL15 0GR | Director | 01 September 2014 | Active |
5, Cross Valley Court, Nevilles Cross, Durham, DH1 4JD | Director | 08 February 2008 | Active |
3 Cross Valley Court, Durham, DH1 4GD | Director | 13 February 2007 | Active |
Poppy Cottage, 17 Chapel Street Eaton, Grantham, NG32 1SQ | Director | 13 February 2007 | Active |
Crecy House, Cross Valley Court, Durham, DH1 4GD | Director | 03 May 2007 | Active |
Unit 2 Mariner Court, Mariner Court, Durkar, Wakefield, England, WF4 3FL | Corporate Director | 07 November 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 20 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-18 | Officers | Appoint person director company with name date. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Accounts | Change account reference date company current shortened. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-07 | Officers | Appoint person director company with name date. | Download |
2019-12-07 | Officers | Termination director company with name termination date. | Download |
2019-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.