Background WavePink WaveYellow Wave

CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED (06957691)

CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED (06957691) is an active UK company. incorporated on 9 July 2009. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include EAGLESTONE, Ashlee, EAGLESTONE, Charley Edward, FARMER, Matthew and 7 others.

Company Number
06957691
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2009
Age
16 years
Address
2b Marston House, Chipping Norton, OX7 5SR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EAGLESTONE, Ashlee, EAGLESTONE, Charley Edward, FARMER, Matthew, FARR, Alison Elizabeth, PRICE, Philip Giles Andrew, RICHARDSON, Diana Saira, ROBSON, Lauren Elizabeth Jessica, SINFIELD, Lisa Ann, SMITH, Hayley, WHAYMAN, Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED

CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSSWAYS (ENSTONE) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06957691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2b Marston House Cromwell Park, Banbury Road Chipping Norton, OX7 5SR,

Previous Addresses

, Howe & Co Midland Bank Chambers Market Place, Chipping Norton, Oxfordshire, OX7 5NA
From: 30 May 2012To: 27 March 2013
, Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4st
From: 9 July 2009To: 30 May 2012
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Sept 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Aug 24
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

EAGLESTONE, Ashlee

Active
Crossways Court, Enstone, Chipping NortonOX7 4NR
Born February 1988
Director
Appointed 17 May 2012

EAGLESTONE, Charley Edward

Active
Crossways Court, EnstoneOX7 4NR
Born February 1988
Director
Appointed 25 May 2012

FARMER, Matthew

Active
Crossways Court, Chipping NortonOX7 4NR
Born February 1985
Director
Appointed 26 Oct 2016

FARR, Alison Elizabeth

Active
Crossways Court, Chipping NortonOX7 4NR
Born September 1973
Director
Appointed 26 Jul 2015

PRICE, Philip Giles Andrew

Active
Enstone, Chipping NortonOX7 4NR
Born September 1989
Director
Appointed 01 Mar 2020

RICHARDSON, Diana Saira

Active
Enstone, Chipping NortonOX7 4NR
Born July 1966
Director
Appointed 28 May 2012

ROBSON, Lauren Elizabeth Jessica

Active
EnstoneOX7 4NR
Born October 1990
Director
Appointed 24 Apr 2021

SINFIELD, Lisa Ann

Active
Crossways Court, EnstoneOX7 4NR
Born June 1975
Director
Appointed 28 May 2012

SMITH, Hayley

Active
Crossways Court, Chipping NortonOX7 4NR
Born November 1983
Director
Appointed 26 Oct 2016

WHAYMAN, Angela

Active
Enstone, Chipping NortonOX7 4NR
Born June 1988
Director
Appointed 01 Mar 2020

RICHARDS, Michael

Resigned
Crossways Court, Chipping NortonOX7 4NR
Secretary
Appointed 16 May 2012
Resigned 20 Jan 2014

BLAKELAW SECRETARIES LTD

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 09 Jul 2009
Resigned 28 May 2012

BARRADELL, Claire Victoria

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born April 1967
Director
Appointed 28 May 2012
Resigned 20 Jan 2014

COOK, Katherine

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born January 1984
Director
Appointed 23 May 2012
Resigned 22 Jun 2012

COOMBES, Sian

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born October 1971
Director
Appointed 16 Jul 2012
Resigned 30 Nov 2016

CRANHAM, Elizabeth Ann

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born November 1941
Director
Appointed 26 Oct 2016
Resigned 31 Jan 2020

DAVIES, Rosemary Hill

Resigned
EnstoneOX7 4NR
Born January 1950
Director
Appointed 24 Apr 2021
Resigned 04 Aug 2025

DOMINIC, Shaun Michael

Resigned
1 Stonewell, AbingdonOX13 6LW
Born July 1969
Director
Appointed 09 Jul 2009
Resigned 28 May 2012

GILL, Christopher James

Resigned
Crossways Court, EnstoneOX7 4NR
Born June 1981
Director
Appointed 26 Oct 2016
Resigned 09 Oct 2020

HOFFMAWN, Clarisse Rachel

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born July 1971
Director
Appointed 26 Oct 2016
Resigned 23 Apr 2021

LEE, Elizabeth

Resigned
Crossways Court, Enstone, Chipping NortonOX7 4NR
Born December 1989
Director
Appointed 09 Jul 2012
Resigned 23 Apr 2021

LEE, Stuart John

Resigned
Crossways Court, Enstone, Chipping NortonOX7 4NR
Born May 1990
Director
Appointed 09 Jul 2012
Resigned 23 Apr 2021

LINDLEY, Thomas Harry Scarles

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born May 1968
Director
Appointed 28 May 2012
Resigned 08 Jul 2016

MERRINS, Harvey

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born April 1973
Director
Appointed 24 May 2012
Resigned 30 Sept 2016

MORGAN, Jacqueline Margaret

Resigned
Crossways Court, Enstone, Chipping NortonOX7 4NR
Born April 1964
Director
Appointed 09 Jul 2012
Resigned 24 Jul 2015

MORTON, Jonathan, Dr

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born December 1981
Director
Appointed 23 May 2012
Resigned 08 Jun 2016

MORTON, Katherine

Resigned
Crossways Court, EnstoneOX7 4NR
Born January 1984
Director
Appointed 28 May 2012
Resigned 08 Jun 2016

NEWTON, Nicola Kate

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born October 1984
Director
Appointed 14 Aug 2012
Resigned 08 Aug 2024

RICHARDS, Michael

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born September 1953
Director
Appointed 28 May 2012
Resigned 20 Jan 2014

WARD, Andrew Timothy

Resigned
Crossways Court, Chipping NortonOX7 4NR
Born June 1986
Director
Appointed 14 Aug 2012
Resigned 31 May 2017

BLAKELAW DIRECTOR SERVICES LTD

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 09 Jul 2009
Resigned 30 Sept 2010
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Change Sail Address Company With Old Address
14 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Incorporation Company
9 July 2009
NEWINCIncorporation