CROSSWAYS MANAGEMENT COMPANY LIMITED

CROSSWAYS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROSSWAYS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02290195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSWAYS MANAGEMENT COMPANY LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is CROSSWAYS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    49-50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSWAYS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 254) LIMITEDAug 25, 1988Aug 25, 1988

    What are the latest accounts for CROSSWAYS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2025
    Next Accounts Due OnSep 25, 2026
    Last Accounts
    Last Accounts Made Up ToDec 25, 2024

    What is the status of the latest confirmation statement for CROSSWAYS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for CROSSWAYS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 25, 2024

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 25, 2023

    14 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 25, 2022

    14 pagesAA

    Confirmation statement made on Apr 07, 2023 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 25, 2021

    14 pagesAA

    Confirmation statement made on Apr 07, 2022 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 25, 2020

    13 pagesAA

    Confirmation statement made on Apr 07, 2021 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 25, 2019

    13 pagesAA

    Confirmation statement made on Apr 07, 2020 with updates

    8 pagesCS01

    Accounts for a small company made up to Dec 25, 2018

    13 pagesAA

    Confirmation statement made on Apr 07, 2019 with updates

    8 pagesCS01

    Accounts for a small company made up to Dec 25, 2017

    13 pagesAA

    Director's details changed for Mr Simon Eward Lawrence Milner on Jun 13, 2018

    2 pagesCH01

    Confirmation statement made on Apr 07, 2018 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 25, 2016

    12 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    9 pagesCS01

    Full accounts made up to Dec 25, 2015

    12 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1,929
    SH01

    Full accounts made up to Dec 25, 2014

    11 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1,929
    SH01

    Who are the officers of CROSSWAYS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    United Kingdom
    Secretary
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    MILNER, Simon Edward Lawrence
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish178579470001
    TURNER, Nicholas Paul
    11 Marquis Drive
    Hempstead
    ME7 3DR Gillingham
    Kent
    Director
    11 Marquis Drive
    Hempstead
    ME7 3DR Gillingham
    Kent
    United KingdomBritish107465730001
    COSTER, Clive Frederick
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    Secretary
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    British13206060001
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Secretary
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    British29476820001
    PILCHER, James William
    34 Clarence Place
    DA12 1LB Gravesend
    Kent
    Secretary
    34 Clarence Place
    DA12 1LB Gravesend
    Kent
    British26067460002
    DYE, David Leslie
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    United KingdomBritish5368520001
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritish107819460001
    FORMAN, Martin Stewart
    129 Beeleigh Link
    CM2 6PH Chelmsford
    Director
    129 Beeleigh Link
    CM2 6PH Chelmsford
    British62777900001
    HEELEY, Mark
    11 Bankside
    Hartley
    DA3 7RD Longfield
    Kent
    Director
    11 Bankside
    Hartley
    DA3 7RD Longfield
    Kent
    EnglandBritish42464550001
    KEMP, Anthony Maurice
    159 Andrews House The Barbican
    EC2Y 8BA London
    Director
    159 Andrews House The Barbican
    EC2Y 8BA London
    British11738510001
    LOWER, Kevin Paul
    Ty Newydd
    18a Hawthorn Road
    SM6 0SY Wallington
    Surrey
    Director
    Ty Newydd
    18a Hawthorn Road
    SM6 0SY Wallington
    Surrey
    United KingdomBritish37806250001
    MCGREGOR, Iain
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    Director
    14 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    British28599830001
    PYLE, Raymond Leonard Rice
    Scotts Hall
    Bury Road
    IP30 9AB Beyton
    Suffolk
    Director
    Scotts Hall
    Bury Road
    IP30 9AB Beyton
    Suffolk
    British52365500003
    RUTHERFORD, William John
    8 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    Director
    8 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    United KingdomBritish14479090001
    SEDDON, Timothy Alex
    The Rosery
    13 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    Director
    The Rosery
    13 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    United KingdomBritish73512820002
    SIHRA, Harcharanjit Singh
    114a Albert Street
    SL1 2AY Slough
    Berkshire
    Director
    114a Albert Street
    SL1 2AY Slough
    Berkshire
    British51881750001
    TAUWHARE, John
    9 Jophng Way
    CB2 5HY Hauxton
    Cambridge
    Director
    9 Jophng Way
    CB2 5HY Hauxton
    Cambridge
    British38189090005
    TAUWHARE, John Michael
    49 Groves Lea
    Mortimer
    RG7 3SS Reading
    Berkshire
    Director
    49 Groves Lea
    Mortimer
    RG7 3SS Reading
    Berkshire
    British38189090001
    THOMAS, Gavin Fownes
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    Director
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    United KingdomBritish86070600001
    TURNER, Nicholas Paul
    11 Marquis Drive
    Hempstead
    ME7 3DR Gillingham
    Kent
    Director
    11 Marquis Drive
    Hempstead
    ME7 3DR Gillingham
    Kent
    United KingdomBritish107465730001

    Who are the persons with significant control of CROSSWAYS MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Paul Turner
    49-50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Apr 08, 2016
    49-50 Windmill Street
    Gravesend
    DA12 1BG Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0