CROSSWAYS FLATS (BOX) LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS FLATS (BOX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01136095

Incorporation date

25/09/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Crossways House, Box Hill, Corsham, Wiltshire SN13 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Appointment of Mr Thomas Gravelle as a director on 2025-01-06
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon23/02/2023
Registered office address changed from C/O Angela Wright 1 Crossways House Box Hill Corsham Wiltshire SN13 8ES England to Flat 1 Crossways House Box Hill Corsham Wiltshire SN13 8ES on 2023-02-23
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon29/11/2021
Appointment of Mr Roger William Boor as a director on 2021-11-14
dot icon27/11/2021
Director's details changed for Ms Sharon Christina Wright on 2021-11-01
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon17/10/2018
Director's details changed for Ms Sharon Christina Wright on 2016-06-10
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon08/01/2018
Appointment of Mr Edward James Mcdonald as a director on 2018-01-07
dot icon07/11/2017
Termination of appointment of Sheila Jane Stuart Gray as a director on 2017-11-05
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Mr Ian Harris as a director on 2016-09-07
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Secretary's details changed for Ms Angela Andrea Wright on 2015-09-15
dot icon15/04/2016
Director's details changed for Ms Angela Andrea Wright on 2015-09-15
dot icon15/04/2016
Registered office address changed from 7 Sussex Place Claverton Street Bath Somerset BA2 4LA to C/O Angela Wright 1 Crossways House Box Hill Corsham Wiltshire SN13 8ES on 2016-04-15
dot icon17/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/09/2015
Director's details changed for Miss Sharon Christina Wright on 2015-06-01
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/05/2015
Director's details changed for Ms Angela Andrea Wright on 2015-05-13
dot icon17/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon31/03/2015
Appointment of Ms Angela Andrea Wright as a secretary on 2015-03-31
dot icon31/03/2015
Secretary's details changed for Mr William Andrew Wright on 2015-03-31
dot icon31/03/2015
Termination of appointment of Angela Andrea Wright as a secretary on 2015-03-31
dot icon31/03/2015
Termination of appointment of William Andrew Wright as a director on 2015-03-31
dot icon07/03/2015
Appointment of Ms Angela Andrea Wright as a director on 2015-03-07
dot icon07/03/2015
Termination of appointment of Jason Dominic Wright as a director on 2015-03-01
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/04/2013
Appointment of Mr William Andrew Wright as a secretary
dot icon03/04/2013
Termination of appointment of Julie Wright as a secretary
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon04/04/2011
Director's details changed for Jason Dominic Wright on 2011-04-04
dot icon04/04/2011
Director's details changed for Sheila Jane Stuart Gray on 2011-04-04
dot icon30/03/2011
Director's details changed for William Andrew Wright on 2011-03-01
dot icon30/03/2011
Director's details changed for Sharon Christina Wright on 2011-03-01
dot icon29/03/2011
Termination of appointment of So-Mui Wright Cheung as a director
dot icon29/03/2011
Termination of appointment of William Wright as a director
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Registered office address changed from Fogleigh House Box Hill Box Corsham Wiltshire SN13 8ES on 2010-11-30
dot icon30/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-03-23
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Appointment terminated secretary sheila gray
dot icon29/04/2009
Secretary appointed julie wright
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from 3 crossways house box hill corsham wiltshire SN13 8ES
dot icon12/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 23/03/08; full list of members
dot icon23/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Secretary resigned;director resigned
dot icon15/07/2007
New secretary appointed
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Secretary resigned
dot icon15/07/2007
New director appointed
dot icon28/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 23/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon07/12/2006
New director appointed
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 23/03/06; full list of members
dot icon12/04/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon25/04/2005
Return made up to 23/03/05; no change of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 23/03/04; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 23/03/03; full list of members
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon28/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 23/03/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 23/03/01; full list of members
dot icon04/04/2000
Return made up to 23/03/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon06/04/1999
Return made up to 29/03/99; change of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Return made up to 29/03/98; change of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon27/04/1997
Return made up to 29/03/97; full list of members
dot icon27/04/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon10/09/1996
New director appointed
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 29/03/96; full list of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 29/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 29/03/94; no change of members
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Return made up to 29/03/93; no change of members
dot icon26/03/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 29/03/92; full list of members
dot icon15/01/1992
Director resigned;new director appointed
dot icon04/07/1991
Return made up to 10/05/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon18/04/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 29/03/90; full list of members
dot icon11/04/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
Return made up to 31/03/89; full list of members
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 20/05/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
New director appointed
dot icon30/09/1987
Return made up to 10/05/87; full list of members
dot icon03/07/1986
Return made up to 30/04/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
New secretary appointed;director resigned;new director appointed
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
05/03/2027
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
4.84K
-
0.00
-
-
2022
0
2.78K
-
0.00
-
-
2022
0
2.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.78K £Descended-42.55 % *

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
Gravelle, Thomas
Director
06/01/2025 - Present
3
Boor, Roger William
Director
14/11/2021 - Present
9
Wright, Sharon Christina
Director
20/10/2006 - Present
3
Mcdonald, Edward James
Director
07/01/2018 - Present
5
Harris, Ian
Director
07/09/2016 - 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 FLATS (BOX) LIMITED

CROSSWAYS FLATS (BOX) LIMITED is an(a) Active company incorporated on 25/09/1973 with the registered office located at Flat 1 Crossways House, Box Hill, Corsham, Wiltshire SN13 8ES. There are currently 6 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 FLATS (BOX) LIMITED?

toggle

CROSSWAYS FLATS (BOX) LIMITED is currently Active. It was registered on 25/09/1973 .

Where is CROSSWAYS FLATS (BOX) LIMITED located?

toggle

CROSSWAYS FLATS (BOX) LIMITED is registered at Flat 1 Crossways House, Box Hill, Corsham, Wiltshire SN13 8ES.

What does CROSSWAYS FLATS (BOX) LIMITED do?

toggle

CROSSWAYS FLATS (BOX) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-12-31.