Background WavePink WaveYellow Wave

CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (02695366)

CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (02695366) is an active UK company. incorporated on 9 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include LALLY, Rita, LEEN, Derek.

Company Number
02695366
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LALLY, Rita, LEEN, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSSWAYS (BEACONSFIELD) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02695366

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

323 Bexley Road Erith DA8 3EX England
From: 1 November 2018To: 28 October 2022
Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England
From: 23 November 2015To: 1 November 2018
Net Management Ltd Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England
From: 23 November 2015To: 23 November 2015
C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
From: 10 March 2011To: 23 November 2015
C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom
From: 18 March 2010To: 10 March 2011
C/O D & N Management Ltd 3 Wycombe Road Holmer Green High Wycombe Bucks HP15 6RX
From: 9 March 1992To: 18 March 2010
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Nov 22
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 24 Jan 2019

LALLY, Rita

Active
Mill Street, LondonSE1 2BZ
Born April 1962
Director
Appointed 12 Sept 2018

LEEN, Derek

Active
Mill Street, LondonSE1 2BZ
Born September 1963
Director
Appointed 31 May 2024

AMSTELL, Peter

Resigned
29 High Street, PinnerHA5 5PJ
Secretary
Appointed 08 Jun 2004
Resigned 01 Dec 2005

BARRETT, Jennings And

Resigned
Bexley Road, ErithDA8 3EX
Secretary
Appointed 02 Nov 2018
Resigned 05 Nov 2018

CATTERSON-SMITH, Anne

Resigned
17 Crossways, BeaconsfieldHP9 2HX
Secretary
Appointed 10 Feb 1994
Resigned 09 Jun 1994

CHANNER, Andrew David

Resigned
134 Tudor Way, RickmansworthWD3 7HL
Secretary
Appointed 20 Apr 2001
Resigned 08 Jun 2004

CHERRY, Dorothy Irene

Resigned
18 Crossways, BeaconsfieldHP9 2HX
Secretary
Appointed 01 Feb 1994
Resigned 10 Feb 1994

DOBBS, Justin Mark

Resigned
37 Bench Manor Crescent, Chalfont St PeterSL9 9HL
Secretary
Appointed 01 Dec 2005
Resigned 03 Oct 2007

GRIFFITHS, Peter Alan

Resigned
16 Crossways, BeaconsfieldHP9 2HX
Secretary
Appointed 09 Jun 1994
Resigned 20 Jan 1997

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 20 Jan 1997
Resigned 20 Apr 2001

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 09 Mar 1992
Resigned 01 Feb 1994

D & N MANAGEMENT LIMITED

Resigned
Green Street, High WycombeHP15 7RA
Corporate secretary
Appointed 22 Dec 2008
Resigned 01 Dec 2015

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 05 Nov 2018
Resigned 24 Jan 2019

NET MANAGEMENT LTD

Resigned
Green Street, High WycombeHP15 7RA
Corporate secretary
Appointed 01 Dec 2015
Resigned 02 Nov 2018

ROXBOROUGH SECRETARIAL SERVICES LIMITED

Resigned
Odeon House, HarrowHA1 1BH
Corporate secretary
Appointed 03 Oct 2007
Resigned 22 Dec 2008

CATTERSON-SMITH, Anne

Resigned
17 Crossways, BeaconsfieldHP9 2HX
Born February 1954
Director
Appointed 08 Sept 1994
Resigned 20 May 1996

CHERRY, Dorothy

Resigned
18 Wilton Court Crossways, BeaconsfieldHP9 2HX
Born May 1942
Director
Appointed 13 Jan 1994
Resigned 28 May 1999

CLARKE, Ian

Resigned
Wilton Court, BeaconsfieldHP9 2HX
Born September 1946
Director
Appointed 22 Dec 2010
Resigned 21 Oct 2015

CLARKE, Ian

Resigned
Wilton Court, BeaconsfieldHP9 2HX
Born September 1946
Director
Appointed 22 Dec 2010
Resigned 20 Oct 2015

GRIFFITHS, Peter Alan

Resigned
16 Crossways, BeaconsfieldHP9 2HX
Born September 1928
Director
Appointed 27 Sept 1999
Resigned 16 Aug 2004

GRIFFITHS, Peter Alan

Resigned
16 Crossways, BeaconsfieldHP9 2HX
Born September 1928
Director
Appointed 13 Jan 1994
Resigned 08 Sept 1994

HALL, Dorothy Georgina

Resigned
7 Wilton Court Crossways, BeaconsfieldHP9 2HX
Born July 1914
Director
Appointed 27 Sept 1999
Resigned 31 Jan 2004

HALL, Dorothy Georgina

Resigned
7 Wilton Court Crossways, BeaconsfieldHP9 2HX
Born July 1914
Director
Appointed 13 Jan 1994
Resigned 08 Sept 1994

HOGG, George Newton

Resigned
Mill Street, LondonSE1 2BZ
Born January 1946
Director
Appointed 19 Oct 2015
Resigned 21 Nov 2022

HUDSON, Derek Ernest

Resigned
11 Wilton Court, BeaconsfieldHP9 2HX
Born August 1927
Director
Appointed 05 Sept 1996
Resigned 20 Apr 2001

JONES, Robert David, Dr

Resigned
5 Wilton Court, BeaconsfieldHP9 2HX
Born August 1942
Director
Appointed 04 Aug 1998
Resigned 20 Oct 2015

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 09 Mar 1992
Resigned 13 Jan 1994

MARTIN, Daniel Guy William

Resigned
27 Green Street, High WycombeHP15 7RA
Born June 1973
Director
Appointed 25 Aug 2016
Resigned 01 Aug 2018

OWEN, John Timothy

Resigned
10 Wilton Court Crossways, BeaconsfieldHP9 2HX
Born September 1965
Director
Appointed 09 Feb 1994
Resigned 08 Sept 1994

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 09 Mar 1992
Resigned 13 Jan 1994

SECCOMBE, Joyce May

Resigned
3 Wilton Court, BeaconsfieldHP9 2HX
Born March 1933
Director
Appointed 01 Dec 2005
Resigned 25 Nov 2009

SECCOMBE, Joyce May

Resigned
3 Wilton Court, BeaconsfieldHP9 2HX
Born March 1933
Director
Appointed 09 Feb 1994
Resigned 05 Sept 1996

TOMS, Donald

Resigned
9 Wilton Court, BeaconsfieldHP9 2HX
Born July 1929
Director
Appointed 01 Sept 2004
Resigned 27 Sept 2006

WRIGHT, Christopher Paul

Resigned
11 Wilton Court Crossways, BeaconsfieldHP9 2HX
Born May 1946
Director
Appointed 09 Feb 1994
Resigned 25 Jun 1996
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 November 2018
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
13 April 2009
190190
Legacy
13 April 2009
353353
Legacy
10 April 2009
287Change of Registered Office
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
1 June 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
6 July 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
287Change of Registered Office
Auditors Resignation Company
28 February 1994
AUDAUD
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
12 November 1993
88(2)R88(2)R
Legacy
19 April 1993
88(2)R88(2)R
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
224224
Incorporation Company
9 March 1992
NEWINCIncorporation