CROSSLANDS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSLANDS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822229

Incorporation date

19/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

200 London Road, Southend-On-Sea, Essex SS1 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/10/2024
Registered office address changed from 74 High Street Hoddesdon EN11 8ET United Kingdom to SS1 1PJ 200 London Road Southend-on-Sea Essex SS1 1PJ on 2024-10-23
dot icon23/10/2024
Registered office address changed from SS1 1PJ 200 London Road Southend-on-Sea Essex SS1 1PJ United Kingdom to 200 London Road Southend-on-Sea Essex SS1 1PJ on 2024-10-23
dot icon02/10/2024
Appointment of Hair & Son Llp as a secretary on 2024-09-20
dot icon19/09/2024
Termination of appointment of Enzo Giardina as a secretary on 2024-09-18
dot icon24/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon21/03/2022
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-05-31
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/10/2018
Registered office address changed from 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN United Kingdom to 74 High Street Hoddesdon EN11 8ET on 2018-10-09
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/04/2016
Registered office address changed from 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN on 2016-04-13
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Appointment of Mr Enzo Giardina as a secretary on 2015-10-28
dot icon28/10/2015
Termination of appointment of Hayley Sarah Whitaker as a secretary on 2015-10-28
dot icon09/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Alexander Smith as a secretary on 2014-09-30
dot icon14/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Appointment of Miss Hayley Sarah Whitaker as a secretary on 2014-10-01
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon21/02/2014
Appointment of Mr Alexander Smith as a secretary
dot icon21/02/2014
Termination of appointment of Phillip Howell as a secretary
dot icon21/02/2014
Registered office address changed from 83 Bradmore Green, Brookmans Park, Hatfield Hertfordshire AL9 7QT on 2014-02-21
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for Ian Raymond Lewis Law on 2010-04-24
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Director appointed ian raymond lewis law
dot icon23/06/2008
Appointment terminated director phillip howell
dot icon23/06/2008
Appointment terminated director anna samways
dot icon28/05/2008
Return made up to 19/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
New director appointed
dot icon18/06/2007
Return made up to 19/05/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: the old bank, 470-474 london road, westcliffe-on-sea essex SS0 9LD
dot icon07/06/2006
Resolutions
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon19/05/2006
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
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
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
Law, Ian Raymond Lewis
Director
11/06/2008 - Present
2
Giardina, Enzo
Secretary
28/10/2015 - 18/09/2024
-
HAIR & SON LLP
Corporate Secretary
20/09/2024 - Present
3

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 CROSSLANDS COURT MANAGEMENT COMPANY LIMITED

CROSSLANDS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at 200 London Road, Southend-On-Sea, Essex SS1 1PJ. There are currently 2 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 CROSSLANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

CROSSLANDS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/2006 .

Where is CROSSLANDS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROSSLANDS COURT MANAGEMENT COMPANY LIMITED is registered at 200 London Road, Southend-On-Sea, Essex SS1 1PJ.

What does CROSSLANDS COURT MANAGEMENT COMPANY LIMITED do?

toggle

CROSSLANDS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSLANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.