CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02680905

Incorporation date

24/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Woodbury, 64 Grange Gardens, Pinner, Middlesex HA5 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon16/10/2025
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 icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon19/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Director's details changed for Paul Anthony Farr on 2018-06-20
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon11/11/2015
Appointment of Jeremy Clifford as a director on 2010-11-22
dot icon16/09/2015
Termination of appointment of Jeremy Clifford as a director on 2015-09-15
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/02/2011
Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2011-02-11
dot icon11/02/2011
Appointment of Mr Stefan Clayton as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Appointment of Paul Anthony Farr as a director
dot icon29/11/2010
Appointment of Bimal Desai as a director
dot icon22/11/2010
Appointment of Jeremy Clifford as a director
dot icon22/11/2010
Termination of appointment of Benn Thompson as a secretary
dot icon22/11/2010
Termination of appointment of Claire Jenkins as a director
dot icon22/11/2010
Termination of appointment of Martin Oakley as a director
dot icon27/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon12/01/2010
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 icon09/07/2009
Return made up to 24/01/09; full list of members
dot icon09/07/2009
Secretary's change of particulars / simon zehetmayr / 24/01/2009
dot icon30/06/2009
Location of register of members (non legible)
dot icon30/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 24/01/08; full list of members
dot icon04/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon08/03/2007
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 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 icon29/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon18/02/2003
Return made up to 24/01/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon18/03/2002
Return made up to 24/01/02; full list 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: 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; change of members
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 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 icon22/07/1997
Full accounts made up to 1997-01-31
dot icon31/01/1997
Return made up to 24/01/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-01-31
dot icon01/02/1996
Return made up to 24/01/96; full list of members
dot icon15/11/1995
New director appointed
dot icon06/10/1995
Director resigned
dot icon20/06/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
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 icon11/10/1993
Registered office changed on 11/10/93 from: 50 lancaster road enfield middx EN2
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Director resigned;new director appointed
dot icon23/02/1993
Return made up to 24/01/93; full list of members
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+79.98 % *

* during past year

Cash in Bank

£12,516.00

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)
2021
3
1.63K
-
0.00
3.46K
-
2022
3
4.35K
-
0.00
6.95K
-
2023
3
10.60K
-
0.00
12.52K
-
2023
3
10.60K
-
0.00
12.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

10.60K £Ascended143.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.52K £Ascended79.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Jeremy
Director
29/10/2010 - 15/09/2015
-
Clifford, Jeremy
Director
22/11/2010 - Present
-
MBC SECRETARIES LIMITED
Corporate Secretary
21/01/1992 - 29/01/1992
202
Farr, Paul Anthony
Director
29/10/2010 - Present
5
O'leary, Micheal
Director
21/01/1992 - 23/07/1993
29

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED

CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at Woodbury, 64 Grange Gardens, Pinner, Middlesex HA5 5QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

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

toggle

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

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

toggle

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

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

toggle

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

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

toggle

CROSSWAY COLINDALE (BLOCK C) MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.