Background WavePink WaveYellow Wave

37 CROSS STREET MANAGEMENT COMPANY LIMITED (04532415)

37 CROSS STREET MANAGEMENT COMPANY LIMITED (04532415) is an active UK company. incorporated on 11 September 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 CROSS STREET MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRIDGE, Jonathon Martin, ROONEY, Thomas James John.

Company Number
04532415
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIDGE, Jonathon Martin, ROONEY, Thomas James John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 CROSS STREET MANAGEMENT COMPANY LIMITED

37 CROSS STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 CROSS STREET MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04532415

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

Rossetti Place 6 Lower Byrom Street Manchester M3 4AP
From: 11 September 2002To: 24 April 2012
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 17
Director Left
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019

BRIDGE, Jonathon Martin

Active
James Nasmyth Way, ManchesterM30 0SF
Born November 1987
Director
Appointed 16 Jun 2014

ROONEY, Thomas James John

Active
James Nasmyth Way, ManchesterM30 0SF
Born April 1981
Director
Appointed 25 Jul 2013

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 10 Apr 2012
Resigned 19 Mar 2019

SHEARMAN, Claire Catherine Mary

Resigned
Apartment 402, ManchesterM2 4JE
Secretary
Appointed 16 Dec 2004
Resigned 20 Dec 2006

SILVERMAN, Martin Barry

Resigned
39a Tavistock Road, LondonW11 1AR
Secretary
Appointed 11 Sept 2002
Resigned 18 Dec 2004

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 20 Dec 2006
Resigned 10 Apr 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 11 Sept 2002

CLAYDON, Richard Dominic

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born August 1953
Director
Appointed 25 Jul 2013
Resigned 16 Jun 2014

CLAYDON, Richard Dominic

Resigned
450 Kings Road, LondonSW10 0LQ
Born August 1953
Director
Appointed 11 Sept 2002
Resigned 17 Dec 2004

COLLINGE, Keith

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born November 1956
Director
Appointed 06 Apr 2017
Resigned 31 Aug 2023

MCGREGOR, Hamish Mclean

Resigned
Apartment 401, ManchesterM2 4JE
Born June 1944
Director
Appointed 16 Dec 2004
Resigned 25 Jul 2013

MCGREGOR, Marika Ann

Resigned
Apartment 401, ManchesterM2 4JE
Born September 1954
Director
Appointed 16 Dec 2004
Resigned 25 Jul 2013

SHEARMAN, Claire Catherine Mary

Resigned
Apartment 402, ManchesterM2 4JE
Born June 1956
Director
Appointed 16 Dec 2004
Resigned 20 Dec 2006

SILVERMAN, Martin Barry

Resigned
39a Tavistock Road, LondonW11 1AR
Born May 1945
Director
Appointed 11 Sept 2002
Resigned 18 Dec 2004

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 11 Sept 2002
Resigned 11 Sept 2002
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Change Person Director Company With Change Date
16 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
5 January 2012
AR01AR01
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
225Change of Accounting Reference Date
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Incorporation Company
11 September 2002
NEWINCIncorporation