CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10266114

Incorporation date

06/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Ross House C/O William Hinton Ltd, The Square, Stow On The Wold, Cheltenham GL54 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2016)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon11/02/2025
Amended accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/07/2024
Termination of appointment of Katharine Julie Wolstenholme as a director on 2024-06-01
dot icon02/07/2024
Cessation of Katharine Julie Wolstenholme as a person with significant control on 2024-06-01
dot icon05/04/2024
Cessation of Peter Michael Thompson as a person with significant control on 2024-03-26
dot icon04/04/2024
Appointment of Mr Keith Gillett as a director on 2024-03-26
dot icon04/04/2024
Appointment of Mr Neil Martin Shaw as a director on 2024-03-26
dot icon03/04/2024
Notification of Keith Gillett as a person with significant control on 2024-03-26
dot icon03/04/2024
Notification of Neil Martin Shaw as a person with significant control on 2024-03-26
dot icon03/04/2024
Termination of appointment of Peter Michael Thompson as a director on 2024-03-26
dot icon25/07/2023
Second filing for the termination of Christopher Stephen Fawdry as a director
dot icon13/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon11/07/2023
Termination of appointment of Christopher Stephen Fawdry as a director on 2023-03-11
dot icon10/07/2023
Cessation of Christopher Stephen Fawdry as a person with significant control on 2023-07-10
dot icon16/03/2023
Memorandum and Articles of Association
dot icon16/03/2023
Resolutions
dot icon24/10/2022
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon24/10/2022
Registered office address changed from 95 st. Asaph Business Park St. Asaph LL17 0JE Wales to Ross House C/O William Hinton Ltd, the Square Stow on the Wold Cheltenham GL54 1AF on 2022-10-24
dot icon10/08/2022
Notification of Peter Michael Thompson as a person with significant control on 2022-08-10
dot icon10/08/2022
Notification of Katharine Julie Wolstenholme as a person with significant control on 2022-08-10
dot icon10/08/2022
Notification of Christopher Stephen Fawdry as a person with significant control on 2022-08-10
dot icon10/08/2022
Withdrawal of a person with significant control statement on 2022-08-10
dot icon10/08/2022
-
dot icon10/08/2022
Rectified The TM01 was removed from the public register on 08/02/2023 as it was invalid or ineffective.
dot icon05/08/2022
Registered office address changed from C/O the Gate International Drive Solihull B90 4WA England to 95 st. Asaph Business Park St. Asaph LL17 0JE on 2022-08-05
dot icon05/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Timothy John Wooldridge as a person with significant control on 2022-08-05
dot icon05/08/2022
Cessation of Richard Andrew Bryan as a person with significant control on 2022-08-05
dot icon05/08/2022
Termination of appointment of Timothy John Wooldridge as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Richard Andrew Bryan as a director on 2022-08-05
dot icon05/08/2022
Notice of removal of a director
dot icon05/08/2022
Appointment of Mrs Katharine Julie Wolstenholme as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Peter Michael Thompson as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Christopher Stephen Fawdry as a director on 2022-08-05
dot icon04/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/07/2019
Registered office address changed from I M House South Drive Coleshill Birmingham B46 1DF United Kingdom to C/O the Gate International Drive Solihull B90 4WA on 2019-07-17
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon01/07/2019
Director's details changed for Mr Richard Andrew Bryan on 2019-07-01
dot icon01/07/2019
Change of details for Mr Richard Andrew Bryan as a person with significant control on 2019-07-01
dot icon22/05/2019
Notification of Timothy John Wooldridge as a person with significant control on 2019-05-22
dot icon22/05/2019
Termination of appointment of David John Paul Jervis as a director on 2019-05-22
dot icon22/05/2019
Cessation of David John Paul Jervis as a person with significant control on 2019-05-22
dot icon22/05/2019
Appointment of Mr Timothy John Wooldridge as a director on 2019-05-22
dot icon22/05/2019
Change of details for Mr Richard Andrew Bryan as a person with significant control on 2019-05-22
dot icon28/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/07/2018
Notification of Richard Andrew Bryan as a person with significant control on 2018-07-16
dot icon16/07/2018
Notification of David John Paul Jervis as a person with significant control on 2018-07-16
dot icon16/07/2018
Withdrawal of a person with significant control statement on 2018-07-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon06/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawdry, Christopher Stephen
Director
05/08/2022 - 10/07/2023
4
Thompson, Peter Michael
Director
05/08/2022 - 26/03/2024
1
Wolstenholme, Katharine Julie
Director
05/08/2022 - 01/06/2024
-
Wooldridge, Timothy John
Director
22/05/2019 - 05/08/2022
89
Shaw, Neil Martin
Director
26/03/2024 - Present
1

Persons with Significant Control

12
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 (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED

CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2016 with the registered office located at Ross House C/O William Hinton Ltd, The Square, Stow On The Wold, Cheltenham GL54 1AF. 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 (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED?

toggle

CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2016 .

Where is CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED located?

toggle

CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED is registered at Ross House C/O William Hinton Ltd, The Square, Stow On The Wold, Cheltenham GL54 1AF.

What does CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED do?

toggle

CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.