CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624600

Incorporation date

01/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon20/12/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/07/2025
Termination of appointment of Paul Knight as a director on 2025-07-02
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/05/2024
Appointment of Mr Joshua Sean Carberry as a director on 2024-05-02
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon13/01/2022
Termination of appointment of Mark Geary as a director on 2022-01-12
dot icon12/01/2022
Appointment of Mr Paul Knight as a director on 2022-01-12
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon05/09/2017
Appointment of Mrs Ginny Allaway as a secretary on 2017-08-30
dot icon05/09/2017
Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 2017-08-30
dot icon05/09/2017
Registered office address changed from C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2017-09-05
dot icon10/07/2017
Director's details changed for Mark Geary on 2017-07-10
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-09-01 no member list
dot icon29/09/2014
Annual return made up to 2014-09-01 no member list
dot icon08/09/2014
Registered office address changed from 161 Fleet Road Fleet Hampshire GU51 3PD to C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 2014-09-08
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-01 no member list
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-01 no member list
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-01 no member list
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-09-01 no member list
dot icon02/09/2010
Director's details changed for Mark Geary on 2010-09-01
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/09/2009
Annual return made up to 01/09/09
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated director anthony kennedy
dot icon10/09/2008
Annual return made up to 01/09/08
dot icon12/09/2007
Annual return made up to 01/09/07
dot icon12/09/2007
Secretary resigned
dot icon27/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: 102 loddon bridge road woodley reading berkshire RG5 4AW
dot icon19/04/2007
New director appointed
dot icon03/10/2006
Annual return made up to 01/09/06
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon18/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
New director appointed
dot icon28/09/2005
Annual return made up to 01/09/05
dot icon18/07/2005
Director resigned
dot icon27/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Annual return made up to 01/09/04
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Annual return made up to 01/09/03
dot icon14/07/2003
New director appointed
dot icon02/10/2002
Annual return made up to 01/09/02
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/09/2001
Annual return made up to 01/09/01
dot icon21/09/2000
Annual return made up to 01/09/00
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: 47 castle street reading berkshire RG1 7SR
dot icon23/03/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon14/09/1999
Annual return made up to 01/09/99
dot icon11/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon01/09/1998
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
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knox, Alistair John
Director
28/03/2007 - Present
7
Carberry, Joshua Sean
Director
02/05/2024 - Present
3
Knight, Paul
Director
12/01/2022 - 02/07/2025
-

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 CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED

CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. There are currently 2 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 CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED?

toggle

CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1998 .

Where is CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CROSSWAYS (EARLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2024-12-31.