This company is commonly known as Crossways Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05142827. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CROSSWAYS COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05142827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newstead, Bottom Lane, Seer Green, Beaconsfield, United Kingdom, HP9 2RH | Secretary | 16 March 2005 | Active |
Newstead, Bottom Lane, Seer Green, Beaconsfield, England, HP9 2RH | Director | 28 February 2021 | Active |
Newstead, Bottom Lane, Seer Green, Beaconsfield, United Kingdom, HP9 2RH | Director | 22 December 2005 | Active |
Westland Grove Rose Oak Lane, Coalpit Heath, Bristol, BS36 2QZ | Director | 16 March 2005 | Active |
Newstead, Bottom Lane, Seer Green, Beaconsfield, England, HP9 2RH | Director | 30 August 2022 | Active |
Higher Spreacombe Lodge, Woolacombe, EX34 7HN | Secretary | 01 June 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 June 2004 | Active |
60 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Director | 22 December 2005 | Active |
Higher Spreacombe Lodge, Woolacombe, EX34 7HN | Director | 01 June 2004 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 22 December 2005 | Active |
18 Ravensdon Street, London, SE11 4AR | Director | 22 December 2005 | Active |
59 Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 16 March 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 June 2004 | Active |
Robert Owain Philip Thomas Qc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Ravensdon Street, London, England, SE11 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Address | Change sail address company with new address. | Download |
2023-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.