CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431940

Incorporation date

21/04/2005

Size

Dormant

Contacts

Registered address

Registered address

126 Cornwall Road, London SE1 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon23/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Accounts for a dormant company made up to 2024-06-24
dot icon14/05/2025
Termination of appointment of Matthew Robert Miles as a director on 2025-04-20
dot icon18/11/2024
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to 126 Cornwall Road London SE1 8TQ on 2024-11-18
dot icon18/11/2024
Termination of appointment of Lovell Director Limited as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Gateley Secretaries Limited as a secretary on 2024-11-18
dot icon18/11/2024
Cessation of Lovell Director Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Appointment of Ms Deleen Nsume Mandi as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Matthew Robert Miles as a director on 2024-11-18
dot icon18/11/2024
Appointment of Property Partners Management Limited as a secretary on 2024-11-18
dot icon18/11/2024
Notification of a person with significant control statement
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-06-24
dot icon23/06/2021
Cessation of Lovell Partnerships Limited as a person with significant control on 2021-06-18
dot icon23/06/2021
Notification of Lovell Director Limited as a person with significant control on 2021-06-18
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-06-24
dot icon23/04/2020
Termination of appointment of Peter Thornby Taylor as a director on 2020-04-23
dot icon23/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-06-24
dot icon03/05/2019
Termination of appointment of Christopher John March as a director on 2017-10-13
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-24
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon27/11/2017
Appointment of Daniel Cusack as a director on 2017-10-13
dot icon21/06/2017
Termination of appointment of David Edward Gough as a director on 2017-06-19
dot icon21/06/2017
Appointment of Christopher John March as a director on 2017-06-19
dot icon26/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-06-24
dot icon27/04/2016
Annual return made up to 2016-04-21 no member list
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon07/05/2015
Annual return made up to 2015-04-21 no member list
dot icon20/04/2015
Appointment of Mr David Edward Gough as a director on 2015-02-17
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-24
dot icon16/05/2014
Annual return made up to 2014-04-21 no member list
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-24
dot icon04/07/2013
Annual return made up to 2013-04-21 no member list
dot icon04/07/2013
Appointment of Mr Peter Thornby Taylor as a director
dot icon04/07/2013
Termination of appointment of Steven Coombs as a director
dot icon27/02/2013
Accounts for a dormant company made up to 2012-06-24
dot icon03/05/2012
Annual return made up to 2012-04-21 no member list
dot icon03/05/2012
Director's details changed for Lovell Director Limited on 2011-07-06
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-24
dot icon15/09/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2011-09-15
dot icon15/09/2011
Termination of appointment of Eversecretary Limited as a secretary
dot icon15/09/2011
Appointment of Gateley Secretaries Limited as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-21 no member list
dot icon04/05/2011
Appointment of Steven Mark Coombs as a director
dot icon23/02/2011
Accounts for a dormant company made up to 2010-06-24
dot icon21/04/2010
Annual return made up to 2010-04-21 no member list
dot icon19/02/2010
Accounts for a dormant company made up to 2009-06-24
dot icon29/04/2009
Annual return made up to 21/04/09
dot icon27/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/05/2008
Annual return made up to 21/04/08
dot icon23/07/2007
Annual return made up to 21/04/07
dot icon19/07/2007
Location of debenture register
dot icon19/07/2007
Location of register of members
dot icon11/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2007
Accounts for a dormant company made up to 2006-06-24
dot icon12/07/2006
Accounting reference date extended from 30/04/06 to 24/06/06
dot icon27/06/2006
Registered office changed on 27/06/06 from: churchwood house 116 cockfosters road barnet herts. EN4 0DR
dot icon14/06/2006
Annual return made up to 21/04/06
dot icon14/06/2006
Location of debenture register
dot icon14/06/2006
Location of register of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ
dot icon03/06/2006
New director appointed
dot icon03/06/2006
Director resigned
dot icon03/06/2006
Secretary resigned;director resigned
dot icon03/06/2006
New secretary appointed
dot icon21/04/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOVELL DIRECTOR LIMITED
Corporate Director
23/05/2006 - 18/11/2024
138
GATELEY SECRETARIES LIMITED
Corporate Secretary
15/08/2011 - 18/11/2024
502
Gough, David Edward
Director
17/02/2015 - 19/06/2017
154
Cusack, Daniel
Director
13/10/2017 - Present
8
March, Christopher John
Director
19/06/2017 - 13/10/2017
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED

CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 126 Cornwall Road, London SE1 8TQ. 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 CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED?

toggle

CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/2005 .

Where is CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED located?

toggle

CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED is registered at 126 Cornwall Road, London SE1 8TQ.

What does CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED do?

toggle

CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-04-21 with no updates.