CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02680918

Incorporation date

24/01/1992

Size

Dormant

Contacts

Registered address

Registered address

64 Grange Gardens, Pinner HA5 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon18/11/2022
Appointment of Miss Jody Georgina Hendra as a director on 2022-11-10
dot icon17/11/2022
Appointment of Mr Anton Vidal as a director on 2022-11-10
dot icon17/11/2022
Appointment of Mr Gavin Russell Shaw as a director on 2022-11-10
dot icon31/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon30/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/01/2021
Termination of appointment of Rafael Casado Velazquez as a director on 2020-10-24
dot icon11/01/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 64 Grange Gardens Pinner HA5 5QF on 2021-01-11
dot icon11/01/2021
Appointment of Mr Stefan Clayton as a secretary on 2021-01-06
dot icon04/01/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-12-27
dot icon03/11/2020
Appointment of Mr Michael Chan as a director on 2020-10-23
dot icon02/11/2020
Termination of appointment of Kaloyan Budinov as a director on 2020-10-29
dot icon23/10/2020
Appointment of Mr Rafael Casado Velazquez as a director on 2020-10-06
dot icon15/10/2020
Appointment of Roderick Oliver Sugden as a director on 2020-10-07
dot icon04/03/2020
Termination of appointment of Janis Jacqueline Mann as a director on 2020-03-03
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon04/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon04/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-04
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Mr Kaloyan Budinov as a director on 2016-11-29
dot icon10/11/2016
Termination of appointment of Steven John Davies as a director on 2016-11-10
dot icon02/11/2016
Appointment of Mrs Janis Jacqueline Mann as a director on 2016-11-01
dot icon27/04/2016
Termination of appointment of Rafael Casado-Velazquez as a director on 2016-04-27
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Appointment of Rafael Casado-Velazquez as a director
dot icon05/04/2012
Termination of appointment of Josephine Keyamo as a director
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Urban Owners Limited on 2012-01-30
dot icon30/01/2012
Director's details changed for Josephine Keyamo on 2012-01-30
dot icon12/01/2012
Termination of appointment of Curtis Lewis as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Urban Owners Limited as a secretary
dot icon19/12/2011
Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2011-12-19
dot icon12/09/2011
Appointment of Josephine Keyamo as a director
dot icon09/09/2011
Appointment of Steven John Davies as a director
dot icon12/08/2011
Termination of appointment of Rafael Casado-Velazquez as a secretary
dot icon06/07/2011
Appointment of Curtis Anthony Lewis as a director
dot icon22/06/2011
Appointment of Rafael Casado-Velazquez as a secretary
dot icon25/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2011
Termination of appointment of Benn Thompson as a director
dot icon01/03/2011
Termination of appointment of Benn Thompson as a secretary
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/11/2009
Termination of appointment of Simon Zehetmayr as a secretary
dot icon12/11/2009
Appointment of Benn Robert Thompson as a secretary
dot icon03/07/2009
Return made up to 24/01/09; full list of members
dot icon26/06/2009
Location of register of members (non legible)
dot icon26/06/2009
Secretary's change of particulars / simon zehetmayr / 24/01/2009
dot icon30/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2009
Director appointed benn thompson
dot icon30/07/2008
Appointment terminated director carl wright
dot icon29/02/2008
Return made up to 24/01/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon06/03/2007
Return made up to 24/01/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 24/01/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 24/01/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2004
Director resigned
dot icon05/03/2004
Return made up to 24/01/04; change of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 24/01/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 24/01/02; change of members
dot icon22/02/2002
Location of register of members
dot icon30/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon03/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon01/10/2001
Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH
dot icon24/04/2001
Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX
dot icon03/04/2001
Full accounts made up to 2000-01-31
dot icon01/03/2001
Return made up to 24/01/01; change of members
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon31/01/2000
Return made up to 24/01/00; full list of members
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New director appointed
dot icon27/05/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Return made up to 24/01/99; full list of members
dot icon31/12/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1998-01-31
dot icon13/05/1998
Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST
dot icon04/02/1998
Return made up to 24/01/98; change of members
dot icon09/09/1997
Director resigned
dot icon22/07/1997
Full accounts made up to 1997-01-31
dot icon19/06/1997
New director appointed
dot icon31/01/1997
Return made up to 24/01/97; no change of members
dot icon05/11/1996
Director resigned
dot icon16/10/1996
Full accounts made up to 1996-01-31
dot icon08/09/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon01/02/1996
Return made up to 24/01/96; full list of members
dot icon30/06/1995
Director's particulars changed
dot icon20/06/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
New director appointed
dot icon05/08/1994
Full accounts made up to 1994-01-31
dot icon28/02/1994
Return made up to 24/01/94; change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-01-31
dot icon08/10/1993
Director resigned;new director appointed
dot icon08/10/1993
Director resigned;new director appointed
dot icon08/10/1993
Secretary resigned;new secretary appointed
dot icon08/10/1993
Registered office changed on 08/10/93 from: 50 lancaster road enfield middx EN2
dot icon08/03/1993
Return made up to 24/01/93; full list of members
dot icon31/01/1992
New secretary appointed;director resigned
dot icon24/01/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

5
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
2
24.00
-
0.00
24.00
-
2023
5
24.00
-
0.00
24.00
-
2024
5
24.00
-
0.00
-
-
2024
5
24.00
-
0.00
-
-

Employees

2024

Employees

5 Ascended0 % *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anton Vidal
Director
10/11/2022 - Present
4
Shaw, Gavin Russell
Director
10/11/2022 - Present
-
Hendra, Jody Georgina
Director
10/11/2022 - Present
-
Sugden, Roderick Oliver
Director
07/10/2020 - Present
-
Chan, Michael
Director
23/10/2020 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at 64 Grange Gardens, Pinner HA5 5QF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1992 .

Where is CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED located?

toggle

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED is registered at 64 Grange Gardens, Pinner HA5 5QF.

What does CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED do?

toggle

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED have?

toggle

CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED had 5 employees in 2024.

What is the latest filing for CROSSWAY COLINDALE (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-24 with no updates.