Background WavePink WaveYellow Wave

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED (06485519)

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED (06485519) is an active UK company. incorporated on 28 January 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED has been registered for 18 years. Current directors include DAVIES, Annabel Claire, HAWKER, Guy Michael, KOLAKOWSKA, Barbara.

Company Number
06485519
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2008
Age
18 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Annabel Claire, HAWKER, Guy Michael, KOLAKOWSKA, Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED

CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSSMAN HOMES MANAGEMENT (PARKSIDE) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06485519

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

C/O Harwood Lane & Co Units 1 - 4, Crossley Farm Business Centre Swan Lane Winterbourne Bristol Avon BS36 1RH
From: 19 April 2010To: 9 May 2014
Tollbridge View London Road West Bath Banes BA1 7QU
From: 28 January 2008To: 19 April 2010
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 15
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Mar 2014

DAVIES, Annabel Claire

Active
5 Grove Road, BristolBS6 6UJ
Born February 1958
Director
Appointed 04 Jun 2019

HAWKER, Guy Michael

Active
5 Grove Road, BristolBS6 6UJ
Born December 1969
Director
Appointed 29 May 2025

KOLAKOWSKA, Barbara

Active
Church Road, BristolBS5 8FG
Born November 1981
Director
Appointed 01 Jan 2011

HARRIS, Martin

Resigned
5 Grove Road, BristolBS6 6UJ
Secretary
Appointed 16 Apr 2010
Resigned 28 Feb 2014

HUGHES, Julia

Resigned
London Row, BathBA1 7QU
Secretary
Appointed 12 Jun 2008
Resigned 16 Apr 2010

CMG LEASEHOLD MANAGEMENT LTD

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 28 Jan 2008
Resigned 22 Jul 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 2008
Resigned 28 Jan 2008

DOGHERTY, Samuel

Resigned
Church Road, BristolBS5 8FG
Born November 1986
Director
Appointed 01 Jan 2011
Resigned 28 Apr 2016

HUGHES, Bradley Simon, Mr

Resigned
Toll Bridge View, BathBA1 7QU
Born November 1978
Director
Appointed 28 Jan 2008
Resigned 16 Apr 2010

HUGHES, Julia

Resigned
London Row, BathBA1 7QU
Born January 1979
Director
Appointed 28 Jan 2008
Resigned 16 Apr 2010

PENNELL, Edwina Eleanor

Resigned
5 Grove Road, BristolBS6 6UJ
Born March 1954
Director
Appointed 16 Apr 2010
Resigned 01 Dec 2020

SPELLER, Richard William

Resigned
Church Road, BristolBS5 8FG
Born September 1978
Director
Appointed 01 Jan 2011
Resigned 27 Aug 2015

TURNER, Duncan Robert

Resigned
Church Road, BristolBS5 8FG
Born February 1969
Director
Appointed 01 Jan 2011
Resigned 21 Dec 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Jan 2008
Resigned 28 Jan 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 2008
Resigned 28 Jan 2008
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 May 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation