Background WavePink WaveYellow Wave

CNC PROPERTY MANAGEMENT SERVICES LIMITED (06309153)

CNC PROPERTY MANAGEMENT SERVICES LIMITED (06309153) is an active UK company. incorporated on 11 July 2007. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CNC PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 18 years.

Company Number
06309153
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Bromfield Tite Hill, Egham, TW20 0NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNC PROPERTY MANAGEMENT SERVICES LIMITED

CNC PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CNC PROPERTY MANAGEMENT SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06309153

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CROSSCO (1039) LIMITED
From: 11 July 2007To: 25 May 2024
Contact
Address

Bromfield Tite Hill Englefield Green Egham, TW20 0NJ,

Previous Addresses

2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD
From: 11 July 2007To: 14 November 2023
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jul 18
Director Left
Oct 21
Director Joined
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Auditors Resignation Company
13 May 2013
AUDAUD
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation