Background WavePink WaveYellow Wave

CROSSWAYS COMMERCIAL ESTATES LIMITED (05519398)

CROSSWAYS COMMERCIAL ESTATES LIMITED (05519398) is an active UK company. incorporated on 27 July 2005. with registered office in Westcliff On Sea. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSSWAYS COMMERCIAL ESTATES LIMITED has been registered for 20 years.

Company Number
05519398
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
Vincent Court, Ground Floor, Westcliff On Sea, SS0 9SZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS COMMERCIAL ESTATES LIMITED

CROSSWAYS COMMERCIAL ESTATES LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Westcliff On Sea. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSSWAYS COMMERCIAL ESTATES LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05519398

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EASTWOOD BUSINESS PARK LIMITED
From: 27 July 2005To: 26 September 2006
Contact
Address

Vincent Court, Ground Floor 853-855 London Road Westcliff On Sea, SS0 9SZ,

Previous Addresses

Yorkon House New Lane Huntington York YO32 9PT England
From: 2 February 2017To: 31 January 2025
Huntington House Jockey Lane Huntington York YO32 9XW
From: 27 July 2005To: 2 February 2017
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Feb 13
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
7 July 2010
MG02MG02
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2006
363aAnnual Return
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation