Background WavePink WaveYellow Wave

CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED (04970464)

CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED (04970464) is an active UK company. incorporated on 20 November 2003. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BEIERHOLM, Ulrik Ravnsborg, CALLOW, Gillian, FOSTER, Adrienne and 5 others.

Company Number
04970464
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
5 Cross Valley Court, Durham, DH1 4GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEIERHOLM, Ulrik Ravnsborg, CALLOW, Gillian, FOSTER, Adrienne, HU, Nan, LONSDALE, Barbara, SHERWOOD, Mavis, SMITH, Brett Michael, SMITH, Russell Julian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED

CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CROSS VALLEY COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04970464

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 6/1

Up to Date

5 months left

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 7 January 2024 - 6 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 October 2026
Period: 7 January 2025 - 6 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

5 Cross Valley Court Durham, DH1 4GD,

Previous Addresses

33 Surtees Drive Willington Crook Durham DL15 0GR England
From: 13 August 2019To: 13 August 2019
33 Surtees Drive, Willington, Durham 33 Surtees Drive Willington Durham DL15 0GR England
From: 13 August 2019To: 13 August 2019
Bramley View Cross Valley Court Durham DH1 4GD England
From: 10 March 2019To: 13 August 2019
Bramley View Cross Valley Court Nevilles Cross Durham Co Durham
From: 9 October 2014To: 10 March 2019
7 Cross Valley Court Durham DH1 4GD England
From: 20 June 2014To: 9 October 2014
Crecy House Cross Valley Court Durham County Durham DH1 4DG
From: 23 October 2009To: 20 June 2014
Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY
From: 20 November 2003To: 23 October 2009
Timeline

21 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BEIERHOLM, Ulrik Ravnsborg

Active
Cross Valley Court, DurhamDH1 4GD
Born June 1974
Director
Appointed 11 Dec 2019

CALLOW, Gillian

Active
Cross Valley Court, DurhamDH1 4GD
Born May 1964
Director
Appointed 15 Dec 2019

FOSTER, Adrienne

Active
Cross Valley Court, DurhamDH1 4GD
Born April 1968
Director
Appointed 12 Aug 2019

HU, Nan

Active
Cross Valley Court, DurhamDH1 4GD
Born February 1986
Director
Appointed 07 Dec 2022

LONSDALE, Barbara

Active
Tilly Cottage, Low EtherleyDL14 0DH
Born March 1973
Director
Appointed 17 Sept 2014

SHERWOOD, Mavis

Active
4 Cross Valley Court, DurhamDH1 4GD
Born March 1949
Director
Appointed 28 Feb 2007

SMITH, Brett Michael

Active
Cross Valley Court, DurhamDH1 4GD
Born February 1974
Director
Appointed 07 Dec 2019

SMITH, Russell Julian

Active
Cross Valley Court, DurhamDH1 4GD
Born August 1973
Director
Appointed 01 Aug 2015

BROOKS, Colleen

Resigned
Bramley View, DurhamDH1 4GD
Secretary
Appointed 13 Feb 2007
Resigned 20 May 2008

BROWN, Paul Andrew

Resigned
9 St Bartholomews Close, MorpethNE61 5JX
Secretary
Appointed 14 Feb 2006
Resigned 13 Feb 2007

DANKS, Sarah

Resigned
Cross Valley Court, DurhamDH1 4GD
Secretary
Appointed 01 Aug 2015
Resigned 05 Aug 2019

DOBERMAN, Stephen Leslie

Resigned
42 Mitchell Avenue, Newcastle Upon TyneNE2 3LA
Secretary
Appointed 20 Nov 2003
Resigned 13 Feb 2007

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

BARRON, Philip

Resigned
6 Cross Valley Court, DurhamDH1 4GD
Born March 1966
Director
Appointed 12 Jul 2007
Resigned 31 Jul 2015

BEST, Stephen

Resigned
The Orchard, DurhamDH1 3RR
Born July 1957
Director
Appointed 20 Nov 2003
Resigned 13 Feb 2007

BROOKS, Colleen

Resigned
33 Surtees Drive, WillingtonDL15 0GR
Born January 1959
Director
Appointed 27 Nov 2009
Resigned 12 Aug 2019

BROOKS, Colleen

Resigned
Bramley View, DurhamDH1 4GD
Born January 1959
Director
Appointed 09 Feb 2008
Resigned 20 May 2008

BROWN, Alison

Resigned
5 Cross Valley Court, DurhamDH1 4GD
Born July 1981
Director
Appointed 28 Feb 2007
Resigned 08 Feb 2008

KIRBY, Adam Stefan

Resigned
Cross Valley Court, DurhamDH1 4GD
Born October 1988
Director
Appointed 30 Jun 2012
Resigned 07 Nov 2014

LINCOLN, Paul

Resigned
Surtees Drive, WillingtonDL15 0GR
Born June 1977
Director
Appointed 01 Sept 2014
Resigned 07 Dec 2019

OWENS, Rachel Helen

Resigned
Cross Valley Court, DurhamDH1 4JD
Born June 1977
Director
Appointed 08 Feb 2008
Resigned 30 Jul 2012

PRASSIDES, Kosmas, Professor

Resigned
3 Cross Valley Court, DurhamDH1 4GD
Born April 1957
Director
Appointed 13 Feb 2007
Resigned 01 Mar 2019

TOMLINSON, David

Resigned
Poppy Cottage, GranthamNG32 1SQ
Born May 1959
Director
Appointed 13 Feb 2007
Resigned 17 Sept 2014

WRIGHT, Clare Elizabeth Marianthe

Resigned
Crecy House, DurhamDH1 4GD
Born February 1966
Director
Appointed 03 May 2007
Resigned 07 Dec 2022

GLADEDALE (SOUTH YORKSHIRE) LIMITED

Resigned
Mariner Court, WakefieldWF4 3FL
Corporate director
Appointed 07 Nov 2014
Resigned 23 Apr 2015

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 20 Nov 2003
Resigned 20 Nov 2003
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 December 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation