CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01334095

Incorporation date

14/10/1977

Size

Micro Entity

Contacts

Registered address

Registered address

1 Crossways Ladybrook Road, Bramhall, Stockport SK7 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon04/09/2025
Termination of appointment of Roger W Dean & Co Ltd as a secretary on 2025-08-31
dot icon04/09/2025
Appointment of Mrs Sarah Cullen as a secretary on 2025-09-01
dot icon04/09/2025
Registered office address changed from Roger Dean & Co 218 Finney Lane Heald Green Cheadle SK8 3QA England to 1 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 2025-09-04
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Appointment of Mr George Robert Berry as a director on 2024-08-09
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon01/09/2022
Appointment of Roger W Dean & Co Ltd as a secretary on 2022-09-01
dot icon01/09/2022
Termination of appointment of Michael John Wilson as a secretary on 2022-09-01
dot icon01/09/2022
Registered office address changed from 12 Crossways, 12 Crossways Ladybrook Road Bramhall Bramhall Cheshire SK7 3NZ England to Roger Dean & Co 218 Finney Lane Heald Green Cheadle SK8 3QA on 2022-09-01
dot icon13/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon16/08/2021
Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ England to 12 Crossways, 12 Crossways Ladybrook Road Bramhall Bramhall Cheshire SK7 3NZ on 2021-08-16
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Secretary's details changed for Mr Michael John Wilson on 2020-12-18
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/07/2019
Appointment of Mr Michael John Wilson as a secretary on 2019-06-28
dot icon02/07/2019
Termination of appointment of Patricia Ann Cook as a secretary on 2019-06-28
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport to 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 2019-03-19
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/05/2018
Appointment of Mrs Patricia Ann Cook as a secretary on 2018-05-24
dot icon25/05/2018
Termination of appointment of Susan Ann Carroll as a secretary on 2018-05-24
dot icon29/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon04/07/2017
Appointment of Mr Thomas Keith Evans as a director on 2016-08-20
dot icon04/07/2017
Termination of appointment of Robert Bromilow as a director on 2016-06-20
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-04-05
dot icon12/08/2014
Appointment of Miss Susan Ann Carroll as a secretary on 2014-07-29
dot icon29/07/2014
Termination of appointment of Graham Norman Pointer as a secretary on 2014-07-29
dot icon29/07/2014
Registered office address changed from No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE to 8 Crossways Ladybrook Road Bramhall Stockport on 2014-07-29
dot icon29/07/2014
Appointment of Mr Michael Charles Collier as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Kathleen Wood as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Derek Anthony Snape as a director on 2014-07-28
dot icon28/07/2014
Director's details changed for Patricia Swan Gray on 2014-07-28
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Denis Wilson as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Derek Anthony Snape as a director
dot icon16/07/2013
Termination of appointment of Joan Redfern as a director
dot icon16/07/2013
Termination of appointment of Martin Kelvin as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2010
Appointment of Patricia Swan Gray as a director
dot icon06/08/2010
Appointment of Robert Bromilow as a director
dot icon29/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Mister Graham Norman Pointer on 2010-01-01
dot icon29/07/2010
Director's details changed for Denis Crose Wilson on 2010-01-01
dot icon29/07/2010
Director's details changed for Kathleen Wood on 2010-01-01
dot icon29/07/2010
Director's details changed for Joan Redfern on 2010-01-01
dot icon29/07/2010
Director's details changed for Doctor Martin Kelvin on 2010-01-01
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/06/2009
Return made up to 22/06/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon09/07/2008
Return made up to 22/06/08; no change of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon21/07/2007
Return made up to 22/06/07; change of members
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon12/07/2005
Total exemption small company accounts made up to 2005-04-05
dot icon01/07/2005
Return made up to 22/06/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon07/07/2004
Return made up to 22/06/04; full list of members
dot icon16/10/2003
Return made up to 22/06/03; full list of members; amend
dot icon10/09/2003
Return made up to 22/06/03; full list of members; amend
dot icon18/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon18/07/2003
Return made up to 22/06/03; full list of members
dot icon25/07/2002
Return made up to 22/06/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon25/06/2002
New director appointed
dot icon05/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Return made up to 22/06/01; full list of members
dot icon26/07/2000
New director appointed
dot icon19/07/2000
Accounts for a small company made up to 2000-04-05
dot icon19/07/2000
Return made up to 22/06/00; full list of members
dot icon12/04/2000
Memorandum and Articles of Association
dot icon12/04/2000
Resolutions
dot icon14/10/1999
New director appointed
dot icon01/07/1999
Accounts for a small company made up to 1999-04-05
dot icon01/07/1999
Return made up to 22/06/99; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1998-04-05
dot icon03/07/1998
Return made up to 22/06/98; no change of members
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Return made up to 22/06/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1997-04-05
dot icon05/08/1996
Accounts for a small company made up to 1996-04-05
dot icon05/08/1996
Return made up to 22/06/96; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1995-04-05
dot icon29/06/1995
Return made up to 22/06/95; no change of members
dot icon11/08/1994
Accounts for a small company made up to 1994-04-05
dot icon11/08/1994
Return made up to 22/06/94; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1993-04-05
dot icon01/09/1993
Return made up to 22/06/93; full list of members
dot icon29/07/1992
Accounts for a small company made up to 1992-04-05
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Return made up to 22/06/92; no change of members
dot icon05/09/1991
New director appointed
dot icon23/08/1991
Full accounts made up to 1991-04-05
dot icon08/08/1991
Return made up to 22/06/91; no change of members
dot icon09/08/1990
Full accounts made up to 1990-04-05
dot icon09/08/1990
Return made up to 22/06/90; full list of members
dot icon25/08/1989
Full accounts made up to 1989-04-05
dot icon25/08/1989
Return made up to 08/08/89; full list of members
dot icon14/10/1988
Return made up to 24/08/88; full list of members
dot icon13/09/1988
Full accounts made up to 1988-04-05
dot icon16/09/1987
Full accounts made up to 1987-04-05
dot icon16/09/1987
Return made up to 06/08/87; full list of members
dot icon08/08/1986
Full accounts made up to 1986-04-05
dot icon08/08/1986
Return made up to 24/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
39.99K
-
0.00
37.93K
-
2022
3
38.57K
-
0.00
36.41K
-
2023
0
45.36K
-
0.00
-
-
2023
0
45.36K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

45.36K £Ascended17.62 % *

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
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
01/09/2022 - 31/08/2025
108
Berry, George Robert
Director
09/08/2024 - Present
-
Cullen, Sarah
Secretary
01/09/2025 - Present
-
Collier, Michael Charles
Director
28/07/2014 - Present
-
Gray, Patricia Susan
Director
26/06/2010 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED

CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/1977 with the registered office located at 1 Crossways Ladybrook Road, Bramhall, Stockport SK7 3NZ. There are currently 5 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 CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED?

toggle

CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED is currently Active. It was registered on 14/10/1977 .

Where is CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED located?

toggle

CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED is registered at 1 Crossways Ladybrook Road, Bramhall, Stockport SK7 3NZ.

What does CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED do?

toggle

CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CROSSWAYS (BRAMHALL) FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/09/2025: Termination of appointment of Roger W Dean & Co Ltd as a secretary on 2025-08-31.