2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233506

Incorporation date

13/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Balcarres Lodge, Oakcroft Road, West Byfleet KT14 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-10-31
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon28/10/2021
Micro company accounts made up to 2020-10-31
dot icon10/09/2021
Appointment of Mr Parav Pandya as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Paul Andrew Talbot as a director on 2021-09-10
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon15/03/2021
Registered office address changed from Balcarres Lodge Oakcroft Road West Byfleet KT14 6JG England to Balcarres Lodge Oakcroft Road West Byfleet KT14 6JG on 2021-03-15
dot icon15/03/2021
Registered office address changed from C/O Sukhjeet Gill 2 Smarts Heath Road Woking Surrey GU22 0NP to Balcarres Lodge Oakcroft Road West Byfleet KT14 6JG on 2021-03-15
dot icon15/03/2021
Director's details changed for Sukhjeet Kaur Gill on 2021-02-16
dot icon15/03/2021
Secretary's details changed for Sukhjeet Kaur Gill on 2021-02-16
dot icon19/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon08/05/2014
Appointment of Ms Laura Sian Llewellyn as a director
dot icon08/05/2014
Termination of appointment of Ian Davis as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/05/2012
Appointment of Mr Paul Andrew Talbot as a director
dot icon25/05/2012
Termination of appointment of Thomas Dare as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon02/09/2010
Director's details changed for Sukhjeet Kaur Gill on 2010-05-01
dot icon02/09/2010
Director's details changed for Ian Davis on 2010-05-01
dot icon02/09/2010
Director's details changed for Thomas Stephen Dare on 2010-05-01
dot icon02/09/2010
Registered office address changed from Flat B 2 North Cross Road East Dulwich London SE22 9EU on 2010-09-02
dot icon25/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Return made up to 13/06/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/06/2008
Return made up to 13/06/08; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/07/2007
Return made up to 13/06/07; no change of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Return made up to 13/06/06; full list of members
dot icon21/04/2006
Secretary resigned;director resigned
dot icon21/04/2006
New secretary appointed
dot icon09/06/2005
Return made up to 13/06/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/01/2004
New director appointed
dot icon09/12/2003
Director resigned
dot icon24/06/2003
Ad 27/02/03--------- £ si 2@1
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon24/04/2003
Director resigned
dot icon13/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned;director resigned
dot icon19/09/2002
Registered office changed on 19/09/02 from: 63 beckbury road castle square weoley castle birmingham B29 5HS
dot icon19/09/2002
Return made up to 13/06/02; full list of members
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon04/07/2002
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon13/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
596.00
-
0.00
-
-
2022
0
369.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Sukhjeet Kaur
Director
22/01/2004 - Present
-
Pandya, Parav
Director
10/09/2021 - Present
-
Llewellyn, Laura Sian
Director
14/02/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED

2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at Balcarres Lodge, Oakcroft Road, West Byfleet KT14 6JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2001 .

Where is 2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED is registered at Balcarres Lodge, Oakcroft Road, West Byfleet KT14 6JG.

What does 2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 NORTHCROSS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/07/2025: Micro company accounts made up to 2024-10-31.