CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED

Register to unlock more data on OkredoRegister

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485519

Incorporation date

28/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon03/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon25/09/2025
Micro company accounts made up to 2025-06-30
dot icon04/06/2025
Appointment of Mr Guy Michael Hawker as a director on 2025-05-29
dot icon14/05/2025
Micro company accounts made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/01/2021
Termination of appointment of Edwina Eleanor Pennell as a director on 2020-12-01
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Appointment of Ms Annabel Claire Davies as a director on 2019-06-04
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-06-30
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/01/2017
Termination of appointment of Duncan Robert Turner as a director on 2016-12-21
dot icon22/06/2016
Termination of appointment of Samuel Dogherty as a director on 2016-04-28
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-28 no member list
dot icon13/10/2015
Termination of appointment of Richard William Speller as a director on 2015-08-27
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-28 no member list
dot icon29/05/2014
Current accounting period extended from 2014-01-31 to 2014-06-30
dot icon09/05/2014
Termination of appointment of Martin Harris as a secretary
dot icon09/05/2014
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon09/05/2014
Registered office address changed from C/O Harwood Lane & Co Units 1 - 4, Crossley Farm Business Centre Swan Lane Winterbourne Bristol Avon BS36 1RH on 2014-05-09
dot icon03/04/2014
Annual return made up to 2014-01-28 no member list
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-28 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-01-28 no member list
dot icon28/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-28 no member list
dot icon22/02/2011
Appointment of Miss Barbara Kolakowska as a director
dot icon22/02/2011
Appointment of Mr Duncan Robert Turner as a director
dot icon22/02/2011
Appointment of Mr Richard William Speller as a director
dot icon22/02/2011
Appointment of Mr Samuel Dogherty as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/04/2010
Registered office address changed from Tollbridge View London Road West Bath Banes BA1 7QU on 2010-04-19
dot icon19/04/2010
Appointment of Mrs Edwina Eleanor Pennell as a director
dot icon19/04/2010
Appointment of Mr Martin Harris as a secretary
dot icon19/04/2010
Termination of appointment of Bradley Hughes as a director
dot icon19/04/2010
Termination of appointment of Julia Hughes as a director
dot icon19/04/2010
Termination of appointment of Julia Hughes as a secretary
dot icon08/02/2010
Annual return made up to 2010-01-28 no member list
dot icon08/02/2010
Director's details changed for Mrs Julia Hughes on 2010-02-08
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Resolutions
dot icon06/04/2009
Annual return made up to 28/01/09
dot icon06/04/2009
Director and secretary's change of particulars / julia hughes / 28/01/2009
dot icon24/07/2008
Appointment terminated secretary cmg leasehold management LTD
dot icon17/06/2008
Registered office changed on 17/06/2008 from cmg leasehold management LIMITED 134 cheltenham road gloucester gloucestershire GL2 0LY
dot icon17/06/2008
Secretary appointed julia hughes
dot icon03/03/2008
Director appointed bradley simon hughes
dot icon03/03/2008
Director appointed julia hughes
dot icon03/03/2008
Secretary appointed cmg leasehold management LTD
dot icon03/03/2008
Appointment terminated director and secretary waterlow secretaries LIMITED
dot icon03/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.35K
-
0.00
-
-
2022
0
18.11K
-
0.00
-
-
2023
0
21.09K
-
0.00
-
-
2023
0
21.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.09K £Ascended16.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/03/2014 - Present
163
Hughes, Julia
Director
28/01/2008 - 16/04/2010
31
WATERLOW SECRETARIES LIMITED
Nominee Director
28/01/2008 - 28/01/2008
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/2008 - 28/01/2008
38038
WATERLOW NOMINEES LIMITED
Corporate Director
28/01/2008 - 28/01/2008
1249

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 CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED?

toggle

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED is currently Active. It was registered on 28/01/2008 .

Where is CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED located?

toggle

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED do?

toggle

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-28 with no updates.