CROSS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROSS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059551

Incorporation date

02/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon01/05/2025
Registered office address changed from 12 Manor Heights Rathfriland Newry BT34 5FE Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 2025-05-01
dot icon03/04/2025
Registered office address changed from C/O G Curran & Co Ltd 63 Irish Street Downpatrick County Down BT30 6BS to 12 Manor Heights Rathfriland Newry BT34 5FE on 2025-04-03
dot icon03/04/2025
Appointment of Mr Patrick James Mcveigh as a director on 2025-04-01
dot icon03/04/2025
Registered office address changed from 12 Manor Heights Rathfriland Newry BT34 5FE Northern Ireland to 12 Manor Heights Rathfriland Newry BT34 5FE on 2025-04-03
dot icon21/03/2025
Appointment of Miss Kelly Mcilvaney as a director on 2025-03-07
dot icon21/03/2025
Appointment of Mrs Margaret Eileen Thompson as a director on 2025-03-07
dot icon21/03/2025
Appointment of Mrs Florence Redmond as a director on 2025-03-07
dot icon19/03/2025
Termination of appointment of Francis O'hare as a director on 2025-01-31
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Administrative restoration application
dot icon31/10/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-03-31
dot icon31/10/2024
Appointment of Francis O'hare as a director on 2024-10-15
dot icon25/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Notification of a person with significant control statement
dot icon04/08/2023
Termination of appointment of James Mcalinden as a director on 2023-08-04
dot icon04/08/2023
Cessation of James Mcalinden as a person with significant control on 2023-08-04
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon18/12/2019
Cessation of Mark Gracey as a person with significant control on 2019-12-18
dot icon18/12/2019
Termination of appointment of Mark Gracey as a secretary on 2019-12-18
dot icon18/12/2019
Termination of appointment of Mark Gracey as a director on 2019-12-18
dot icon20/07/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon17/05/2012
Appointment of Mr Mark Gracey as a director
dot icon17/05/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon17/05/2012
Appointment of Mr Mark Gracey as a secretary
dot icon17/05/2012
Appointment of Mr James Mcalinden as a director
dot icon17/05/2012
Termination of appointment of Francis O'hare as a director
dot icon17/05/2012
Termination of appointment of Bridget O'hare as a director
dot icon17/05/2012
Termination of appointment of Bridget O'hare as a secretary
dot icon17/05/2012
Registered office address changed from 49 Downshire Road Newry Co Down BT34 1BA on 2012-05-17
dot icon29/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon04/06/2010
Director's details changed for Francis Patrick O'hare on 2009-10-01
dot icon04/06/2010
Director's details changed for Bridget Ann O'hare on 2009-10-01
dot icon16/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/06/2009
02/06/09 annual return shuttle
dot icon25/03/2009
30/06/08 annual accts
dot icon09/06/2008
02/06/08 annual return shuttle
dot icon14/03/2008
30/06/07 annual accts
dot icon01/06/2007
02/06/07 annual return shuttle
dot icon02/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
425.00
-
0.00
-
-
2022
0
478.00
-
0.00
-
-
2022
0
478.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

478.00 £Ascended12.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalinden, James
Director
17/04/2012 - 04/08/2023
2
Mr Francis O'hare
Director
15/10/2024 - 31/01/2025
5
Mcveigh, Patrick James
Director
01/04/2025 - Present
279
Thompson, Margaret Eileen
Director
07/03/2025 - Present
2
Mcilvaney, Kelly
Director
07/03/2025 - Present
-

Persons with Significant Control

3
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 CROSS MANAGEMENT LIMITED

CROSS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/2006 with the registered office located at 1 Kildare Street, Newry BT34 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS MANAGEMENT LIMITED?

toggle

CROSS MANAGEMENT LIMITED is currently Active. It was registered on 02/06/2006 .

Where is CROSS MANAGEMENT LIMITED located?

toggle

CROSS MANAGEMENT LIMITED is registered at 1 Kildare Street, Newry BT34 1DQ.

What does CROSS MANAGEMENT LIMITED do?

toggle

CROSS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROSS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.