Background WavePink WaveYellow Wave

CROSSLEY MANAGEMENT LIMITED (02846688)

CROSSLEY MANAGEMENT LIMITED (02846688) is an active UK company. incorporated on 20 August 1993. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CROSSLEY MANAGEMENT LIMITED has been registered for 32 years. Current directors include MARSH, Jean Frances.

Company Number
02846688
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
226 Lyndhurst Avenue, Twickenham, TW2 6BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MARSH, Jean Frances
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLEY MANAGEMENT LIMITED

CROSSLEY MANAGEMENT LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CROSSLEY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02846688

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CROSSLEY + DAVIS LIMITED
From: 14 September 2006To: 17 December 2014
ALEXANDER MARSH & CO. LIMITED
From: 10 January 1994To: 14 September 2006
PIPERFLARE LIMITED
From: 20 August 1993To: 10 January 1994
Contact
Address

226 Lyndhurst Avenue Twickenham, TW2 6BS,

Previous Addresses

1 Church Lane Westbere Canterbury CT2 0HA England
From: 31 March 2017To: 30 November 2022
7 Mill Road Sturry Canterbury CT2 0AJ England
From: 9 November 2016To: 31 March 2017
The Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
From: 31 August 2016To: 9 November 2016
The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
From: 20 August 1993To: 31 August 2016
Timeline

5 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Mar 21
New Owner
Sept 21
Director Left
Jul 23
Owner Exit
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SIMPSON, Claire Elizabeth

Active
Redway Drive , Whitton, MiddlesexTW2 7NW
Secretary
Appointed 24 May 2023

MARSH, Jean Frances

Active
Lyndhurst Avenue, TwickenhamTW2 6BS
Born February 1949
Director
Appointed 17 Mar 2021

FULLER, Tracie Julia

Resigned
10 Edgar Road, CanterburyCT1 1NR
Secretary
Appointed 05 Mar 2004
Resigned 22 Feb 2010

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 20 Aug 1993
Resigned 20 Dec 1993

MARSH, Jean Frances

Resigned
Church Lane, CanterburyCT2 0HA
Secretary
Appointed 22 Feb 2010
Resigned 24 May 2023

MARSH, Malcolm Henry

Resigned
28 Kingsfield Road, Herne BayCT6 7EA
Secretary
Appointed 24 Dec 1997
Resigned 05 Mar 2004

PIGGOTT, Patricia

Resigned
Windyridge, DoverCT15 5EH
Secretary
Appointed 20 Dec 1993
Resigned 24 Dec 1997

ALEXANDER, Peter

Resigned
4 Pintail Way, Herne BayCT6 7XP
Born February 1956
Director
Appointed 02 Jun 1997
Resigned 01 Aug 2003

ALEXANDER, Peter

Resigned
4 Pintail Way, Herne BayCT6 7XP
Born February 1956
Director
Appointed 26 Apr 1994
Resigned 15 Sept 1995

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 20 Aug 1993
Resigned 20 Dec 1993

HALEY, John William

Resigned
Hame, CanterburyCT3 4AP
Born May 1951
Director
Appointed 18 May 1998
Resigned 06 Dec 2001

JEFFRIES, Victoria Anne

Resigned
105 Pier Avenue, Herne BayCT6 8TR
Born January 1972
Director
Appointed 20 Dec 1993
Resigned 17 Jun 1994

KEMP, Paul Anthony

Resigned
8 Blean View Road, Herne BayCT6 7RD
Born December 1969
Director
Appointed 15 Sept 1995
Resigned 20 Dec 1996

MARSH, Malcolm Henry

Resigned
Lyndhurst Avenue, TwickenhamTW2 6BS
Born January 1947
Director
Appointed 05 Mar 2004
Resigned 24 May 2023

MARSH, Malcolm Henry

Resigned
28 Kingsfield Road, Herne BayCT6 7EA
Born January 1947
Director
Appointed 20 Dec 1996
Resigned 15 Jun 1997

WILCOX, Hereward Michael John

Resigned
Leaways Railway Hill, CanterburyCT4 6PZ
Born January 1932
Director
Appointed 10 Feb 1994
Resigned 17 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Henry Marsh

Ceased
Lyndhurst Avenue, TwickenhamTW2 6BS
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2023

Mrs Jean Frances Marsh

Active
Lyndhurst Avenue, TwickenhamTW2 6BS
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
24 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
23 October 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
26 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 July 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
8 May 1994
88(2)R88(2)R
Legacy
21 April 1994
288288
Legacy
3 March 1994
288288
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
224224
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Certificate Change Of Name Company
7 January 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 1993
RESOLUTIONSResolutions
Incorporation Company
20 August 1993
NEWINCIncorporation