UKBizDB.co.uk

CROSSFIELD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crossfield Management Company Limited. The company was founded 40 years ago and was given the registration number 01742064. The firm's registered office is in HENDON. You can find them at Churchill House, 137 Brent Street, Hendon, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROSSFIELD MANAGEMENT COMPANY LIMITED
Company Number:01742064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Hampstead Way, London, NW11 7XY

Secretary12 June 2001Active
19, Oakdene Park, Finchley, London, United Kingdom, N3 1EU

Director03 May 2023Active
2 Crossfield Chambers, Gladbeck Way, Enfield, England, EN2 7HT

Director06 October 2011Active
590, Green Lanes, Palmers Lane, London, United Kingdom, N13 5RY

Corporate Director11 January 2013Active
30 Sydney Road, Bexleyheath, DA6 8HG

Secretary08 March 2001Active
57 Princes Park Avenue, London, NW11 0JR

Secretary17 August 2000Active
35 St Johns Avenue, Old Harlow, CM17 0BA

Secretary17 July 2000Active
16 Folkington Corner, London, N12 7BH

Secretary-Active
29 Carlingford Road, London, NW3 1RY

Secretary11 December 2000Active
1 Brackenwood, Burghfield Common, Reading, RG7 3QF

Secretary15 January 1997Active
30 Sydney Road, Bexleyheath, DA6 8HG

Director08 March 2001Active
30 Sydney Road, Bexleyheath, DA6 8HG

Director-Active
57 Princes Park Avenue, London, NW11 0JR

Director17 August 2000Active
54 High Street, Barkway, Royston, SG8 8EE

Director-Active
4 Curteys Off Old Road, Old Road, Harlow, CM17 0JG

Director22 May 1996Active
98 Hampstead Way, London, NW11 7XY

Director12 June 2001Active
17 Ollards Grove, Loughton, IG10 4DW

Director-Active
Woodend House, Church Street, Babcary, Somerton, TA11 7DT

Director31 March 2002Active
Old Bridge Cottage 28 Eversley Crescent, Winchmore Hill, London, N21 1EJ

Director-Active

People with Significant Control

H & I Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2023-03-08Officers

Change corporate director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-24Accounts

Accounts with accounts type dormant.

Download
2015-03-26Accounts

Accounts with accounts type dormant.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.