CROSSWAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSWAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10346828

Incorporation date

25/08/2016

Size

Dormant

Contacts

Registered address

Registered address

Suite 2 142b Hermon Hill, London E18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2024-08-31
dot icon26/02/2025
Appointment of Taylor Surveyors Ltd as a secretary on 2025-02-20
dot icon26/02/2025
Termination of appointment of Kinleigh Limited as a secretary on 2025-02-20
dot icon11/02/2025
Termination of appointment of Mehdi Amine Lichani as a director on 2025-01-29
dot icon09/01/2025
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Suite 2 142B Hermon Hill London E18 1QH on 2025-01-09
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon11/02/2020
Termination of appointment of Claudia Pilialarmi as a secretary on 2020-02-05
dot icon23/01/2020
Appointment of Miss Portia Elizabeth Rosanna Lenton-Brook as a director on 2020-01-23
dot icon23/01/2020
Appointment of Mr Roger Silveira as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Christopher William Hood as a director on 2020-01-10
dot icon23/01/2020
Appointment of Mr Mehdi Amine Lichani as a director on 2020-01-23
dot icon23/01/2020
Appointment of Mr Hansen Lu as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Darren Lee Mccormack as a director on 2020-01-10
dot icon23/01/2020
Termination of appointment of Maryline Stone as a director on 2020-01-12
dot icon31/12/2019
Appointment of Mr Christopher William Hood as a director on 2019-12-17
dot icon31/12/2019
Termination of appointment of Andreas Georgiou as a director on 2019-12-17
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/04/2019
Appointment of Mr Vasos Ptohopoulus as a director on 2019-03-28
dot icon23/04/2019
Appointment of Mr Darren Lee Mccormack as a director on 2019-03-28
dot icon23/04/2019
Termination of appointment of Vasos Ptohopoulus as a director on 2019-03-28
dot icon23/04/2019
Appointment of Mr Andreas Georgiou as a director on 2019-03-28
dot icon16/04/2019
Termination of appointment of a director
dot icon16/04/2019
Termination of appointment of Jeremy Simon Gee as a director on 2019-03-28
dot icon16/04/2019
Appointment of Claudia Pilialarmi as a secretary on 2019-03-28
dot icon14/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon15/08/2018
Appointment of Ms Maryline Stone as a director on 2018-07-18
dot icon15/08/2018
Termination of appointment of Nermin Sigirtmac as a director on 2018-07-18
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/02/2018
Termination of appointment of James Thomas Holliday as a director on 2018-01-31
dot icon22/02/2018
Appointment of Jeremy Simon Gee as a director on 2018-01-31
dot icon30/08/2017
Appointment of Kinleigh Limited as a secretary on 2017-08-30
dot icon30/08/2017
Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/11/2016
Memorandum and Articles of Association
dot icon25/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINLEIGH LIMITED
Corporate Secretary
30/08/2017 - 20/02/2025
93
TAYLOR SURVEYORS LTD
Corporate Secretary
20/02/2025 - Present
21
Silveira, Roger
Director
23/01/2020 - Present
9
Lenton-Brook, Portia Elizabeth Rosanna
Director
23/01/2020 - Present
6
Lichani, Mehdi Amine
Director
23/01/2020 - 29/01/2025
-

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 CROSSWAY MANAGEMENT COMPANY LIMITED

CROSSWAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/2016 with the registered office located at Suite 2 142b Hermon Hill, London E18 1QH. There are currently 4 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 CROSSWAY MANAGEMENT COMPANY LIMITED?

toggle

CROSSWAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/2016 .

Where is CROSSWAY MANAGEMENT COMPANY LIMITED located?

toggle

CROSSWAY MANAGEMENT COMPANY LIMITED is registered at Suite 2 142b Hermon Hill, London E18 1QH.

What does CROSSWAY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROSSWAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-14 with no updates.