CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709941

Incorporation date

15/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon21/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/12/2025
Termination of appointment of David John Banks as a director on 2025-11-01
dot icon14/11/2025
Appointment of Mr Sean Cross as a director on 2025-11-10
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2024
Registered office address changed from 2 Chartland House Old Statiion Approach Leatherhead Surrey KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2024-12-06
dot icon20/02/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon10/12/2021
Appointment of Hes Estate Management Limited as a secretary on 2021-12-01
dot icon10/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Chartland House Old Statiion Approach Leatherhead Surrey KT22 7TE on 2021-12-10
dot icon07/12/2021
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2021-12-01
dot icon07/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon07/03/2021
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-07
dot icon18/02/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon15/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/06/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-15 no member list
dot icon22/10/2015
Appointment of Amber Company Secretaries Limited as a secretary on 2015-10-22
dot icon22/10/2015
Termination of appointment of Property Secretarial Services as a secretary on 2015-10-22
dot icon27/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-15 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-15 no member list
dot icon02/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-15 no member list
dot icon18/02/2013
Termination of appointment of Susan Macauley as a director
dot icon23/05/2012
Total exemption full accounts made up to 2012-02-28
dot icon22/05/2012
Secretary's details changed for Property Secretarial Services on 2012-05-21
dot icon20/02/2012
Termination of appointment of Kavita Arora as a director
dot icon16/02/2012
Annual return made up to 2012-02-15 no member list
dot icon08/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/05/2011
Appointment of Mr David Banks as a director
dot icon31/05/2011
Appointment of Ms Susan Macauley as a director
dot icon31/05/2011
Termination of appointment of Kiran Maharaj as a director
dot icon31/05/2011
Termination of appointment of Sue Jenkins as a director
dot icon25/02/2011
Annual return made up to 2011-02-15 no member list
dot icon15/09/2010
Director's details changed for Ryan Morne Perryman on 2010-09-15
dot icon10/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/07/2010
Appointment of Property Secretarial Services as a secretary
dot icon28/06/2010
Registered office address changed from Po Box 279 Ware Hertfordshire SG12 9WH United Kingdom on 2010-06-28
dot icon28/06/2010
Director's details changed for Ryan Morne Perryman on 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Kiran Sewak Maharaj on 2010-06-28
dot icon28/06/2010
Director's details changed for Ms Sue Jenkins on 2010-06-28
dot icon28/06/2010
Director's details changed for Kavita Arora on 2010-06-28
dot icon28/06/2010
Registered office address changed from R M G House Essex Road Hoddesdon Herts EN11 0DR on 2010-06-28
dot icon25/06/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon22/02/2010
Annual return made up to 2010-02-15 no member list
dot icon19/02/2010
Director's details changed for Kiran Sewak Maharaj on 2010-02-18
dot icon19/02/2010
Director's details changed for Sue Jenkins on 2010-02-18
dot icon19/02/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-02-18
dot icon14/10/2009
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 2009-10-14
dot icon14/10/2009
Termination of appointment of Tempsford Oaks Limited as a director
dot icon14/10/2009
Termination of appointment of Deborah Hamilton as a secretary
dot icon14/10/2009
Termination of appointment of Deborah Hamilton as a director
dot icon14/10/2009
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon14/10/2009
Appointment of Sue Jenkins as a director
dot icon16/09/2009
Director appointed kiran sewak maharaj
dot icon16/09/2009
Director appointed kavita arora
dot icon18/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/06/2009
Director and secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon19/02/2009
Annual return made up to 15/02/09
dot icon18/02/2009
Director appointed ryan morne perryman
dot icon05/02/2009
Full accounts made up to 2008-02-29
dot icon10/12/2008
Director and secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon16/10/2008
Registered office changed on 16/10/2008 from unit 1 oaks court, warwick road borehamwood herts. WD6 1GS
dot icon06/10/2008
Director and secretary appointed deborah pamela hamilton
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon17/09/2008
Appointment terminate, director and secretary susan patricia croft logged form
dot icon16/09/2008
Appointment terminated director steven whitehead
dot icon16/06/2008
Secretary appointed susan patricia croft
dot icon16/06/2008
Appointment terminated secretary gillian atkins
dot icon02/06/2008
Annual return made up to 15/02/08
dot icon29/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon29/01/2008
Director resigned
dot icon24/03/2007
Annual return made up to 15/02/07
dot icon09/11/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon15/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kiran Sewak Maharaj
Director
20/08/2009 - 31/05/2011
8
Perryman, Ryan Morne
Director
23/01/2009 - Present
7
Banks, David John
Director
31/05/2011 - 01/11/2025
2
Cross, Sean
Director
10/11/2025 - Present
1

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 (SUNBURY) MANAGEMENT SERVICES LIMITED

CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. 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 (SUNBURY) MANAGEMENT SERVICES LIMITED?

toggle

CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 15/02/2006 .

Where is CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED located?

toggle

CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-15 with no updates.