Background WavePink WaveYellow Wave

CROSSE CLOSE MANAGEMENT COMPANY LTD (04305200)

CROSSE CLOSE MANAGEMENT COMPANY LTD (04305200) is an active UK company. incorporated on 16 October 2001. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSSE CLOSE MANAGEMENT COMPANY LTD has been registered for 24 years. Current directors include CLEWS, Sandra.

Company Number
04305200
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEWS, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSE CLOSE MANAGEMENT COMPANY LTD

CROSSE CLOSE MANAGEMENT COMPANY LTD is an active company incorporated on 16 October 2001 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSSE CLOSE MANAGEMENT COMPANY LTD was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04305200

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 16 October 2001To: 20 February 2024
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Mar 12
Director Left
Sept 12
Director Left
Sept 20
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

Active
NorthamptonNN1 4EJ
Corporate secretary
Appointed 05 Nov 2018

CLEWS, Sandra

Active
7 Queensbridge, NorthamptonNN4 7BF
Born May 1965
Director
Appointed 01 Dec 2009

BEIGHTON, Judy Anne

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Secretary
Appointed 16 Oct 2001
Resigned 31 Jan 2003

JOBLING, Margaret

Resigned
10 Crosse Close, NorthamptonNN7 4PG
Secretary
Appointed 31 Jan 2003
Resigned 13 May 2003

SMITH, Wendy Jean

Resigned
Breakspear House, NorthamptonNN6 8DE
Secretary
Appointed 13 May 2003
Resigned 21 Feb 2005

ASHBY LOWERY RESIDENTIAL

Resigned
Bridge Street, NorthamptonNN1 1NH
Corporate secretary
Appointed 21 Feb 2005
Resigned 17 Sept 2020

COUNTRYWIDE ESTATE AGENTS T/A ASHBY LOWERY

Resigned
Caldecotte, Milton KeynesMK7 8JT
Corporate secretary
Appointed 10 Dec 2015
Resigned 11 Dec 2015

HARECASTLE LIMITED T/A ASHBY LOWERY RESIDENTIAL

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 11 Dec 2015
Resigned 31 Oct 2017

BAYLIS, Alison

Resigned
9 Crosse Close, NorthamptonNN7 4PG
Born November 1975
Director
Appointed 31 Jan 2003
Resigned 31 Jul 2006

BEIGHTON, Christopher Martin

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Born May 1957
Director
Appointed 16 Oct 2001
Resigned 31 Jan 2003

BLACKHURST, Sam

Resigned
11 Crosse Close, WeedonNN7 4PG
Born January 1954
Director
Appointed 06 Aug 2007
Resigned 01 Jan 2024

BLAND, Steven, Dr

Resigned
Crosse Close, NorthamptonNN7 4PG
Born March 1982
Director
Appointed 01 Dec 2009
Resigned 08 Sept 2011

JOBLING, David

Resigned
Crosse Close, WeedonNN7 4PG
Born June 1965
Director
Appointed 06 Nov 2009
Resigned 21 May 2010

LAWRENCE, Nicholas

Resigned
12 Crosse Close, NorthamptonNN7 4PG
Born December 1975
Director
Appointed 31 Jan 2003
Resigned 25 Apr 2008

MAHER, John

Resigned
Crosse Close, WeedonNN7 4PG
Born April 1950
Director
Appointed 01 Dec 2009
Resigned 08 May 2012

REID, Nicola Jane

Resigned
9 Crosse Close, WeedonNN7 4PG
Born March 1967
Director
Appointed 06 Aug 2007
Resigned 27 Jun 2008
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company
18 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Secretary Company
26 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2009
CH04Change of Corporate Secretary Details
Legacy
20 November 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Incorporation Company
16 October 2001
NEWINCIncorporation