Company Information for CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED
HOWES AND CO, 2B MARSTON HOUSE, CROMWELL PARK, BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5SR,
|
Company Registration Number
06957691
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
HOWES AND CO 2B MARSTON HOUSE CROMWELL PARK, BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR Other companies in OX7 | |
Company Number | 06957691 | |
---|---|---|
Company ID Number | 06957691 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 15:52:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIAN COOMBES |
||
ELIZABETH ANN CRANHAM |
||
ASHLEE EAGLESTONE |
||
CHARLEY EDWARD EAGLESTONE |
||
MATTHEW FARMER |
||
ALISON ELIZABETH FARR |
||
CHRISTOPHER JAMES GILL |
||
CLARISSE RACHEL HOFFMAWN |
||
ELIZABETH LEE |
||
STUART JOHN LEE |
||
NICOLA KATE NEWTON |
||
DIANA SAIRA OLIVER |
||
LISA ANN SINFIELD |
||
HAYLEY SMITH |
||
ANDREW TIMOTHY WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY MERRINS |
Director | ||
THOMAS HARRY SCARLES LINDLEY |
Director | ||
JONATHAN MORTON |
Director | ||
KATHERINE MORTON |
Director | ||
JACQUELINE MARGARET MORGAN |
Director | ||
MICHAEL RICHARDS |
Company Secretary | ||
CLAIRE VICTORIA BARRADELL |
Director | ||
MICHAEL RICHARDS |
Director | ||
KATHERINE COOK |
Director | ||
BLAKELAW SECRETARIES LTD |
Company Secretary | ||
SHAUN MICHAEL DOMINIC |
Director | ||
BLAKELAW DIRECTOR SERVICES LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NICOLA KATE NEWTON | ||
CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD02 | Register inspection address changed from 2 Crossways Court Enstone Chipping Norton Oxfordshire OX7 4NR United Kingdom to 7 Crossways Court Enstone Chipping Norton Oxfordshire OX7 4NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARISSE RACHEL HOFFMAWN | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED LAUREN ELIZABETH JESSICA ROBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LEE | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CRANHAM | |
AP01 | DIRECTOR APPOINTED MR PHILIP GILES ANDREW PRICE | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN COOMBES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CLARISSE RACHEL HOFFMAWN | |
CH01 | Director's details changed for Hamley Smith on 2016-12-06 | |
AP01 | DIRECTOR APPOINTED HAMLEY SMITH | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES GILL | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANN CRANHAM | |
AP01 | DIRECTOR APPOINTED MATTHEW FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY MERRINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY SCARLES LINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISON ELIZABETH FARR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEE ROSE / 24/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET MORGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE COOK / 24/07/2015 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH YAXLEY / 30/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE COOK / 30/07/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARRADELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDS | |
AR01 | 09/07/13 NO MEMBER LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM HOWE & CO MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARIE VICTORIA BARRADELL / 24/10/2012 | |
AP01 | DIRECTOR APPOINTED ANDREW TIMOTHY WARD | |
AP01 | DIRECTOR APPOINTED NICOLA KATE NEWTON | |
AP01 | DIRECTOR APPOINTED SIAN COOMBES | |
AR01 | 09/07/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN LEE | |
AP01 | DIRECTOR APPOINTED JACQUELINE MARGARET MORGAN | |
AP01 | DIRECTOR APPOINTED ELIZABETH YAXLEY | |
AP01 | DIRECTOR APPOINTED DIANA SAIRA OLIVER | |
AP01 | DIRECTOR APPOINTED MISS ASHLEE ROSE | |
AP01 | DIRECTOR APPOINTED MR HARVEY MERRINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE COOK | |
AP01 | DIRECTOR APPOINTED DR JONATHAN MORTON | |
AP01 | DIRECTOR APPOINTED KATHERINE COOK | |
AP01 | DIRECTOR APPOINTED THOMAS HARRY SCARLES LINDLEY | |
AP01 | DIRECTOR APPOINTED LISA ANN SINFIELD | |
AP01 | DIRECTOR APPOINTED KATHERINE COOK | |
AP01 | DIRECTOR APPOINTED CHARLEY EDWARD EAGLESTONE | |
AP01 | DIRECTOR APPOINTED CLARIE VICTORIA BARRADELL | |
AP01 | DIRECTOR APPOINTED MICHAEL RICHARDS | |
AP03 | SECRETARY APPOINTED MICHAEL RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DOMINIC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 09/07/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAKELAW DIRECTOR SERVICES LTD | |
AR01 | 09/07/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLAKELAW DIRECTOR SERVICES LTD / 01/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LTD / 01/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-07-31 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-07-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |