Background WavePink WaveYellow Wave

CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED (06983930)

CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED (06983930) is an active UK company. incorporated on 6 August 2009. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED has been registered for 16 years. Current directors include CHEMALY, Caroline Rosemary, HIND, Peter Malcolm.

Company Number
06983930
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2009
Age
16 years
Address
C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEMALY, Caroline Rosemary, HIND, Peter Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED

CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROSSNESS RESIDENTS ASSOCIATION (UK) RTM COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06983930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom, KT18 5QG,

Previous Addresses

4 Flat 4, Crossness House Grove Close Epsom Surrey KT19 7NN
From: 28 August 2013To: 24 April 2024
Flat 2 Crossness House Grove Close Epsom Surrey KT19 7NN United Kingdom
From: 6 August 2009To: 28 August 2013
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Feb 19
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
New Owner
Feb 23
New Owner
Feb 23
Director Left
Jul 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Dec 25
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHEMALY, Caroline Rosemary

Active
Hunter Court, EpsomKT19 7NG
Born February 1957
Director
Appointed 01 Jan 2021

HIND, Peter Malcolm

Active
Crossness House, EpsomKT19 7NN
Born October 1958
Director
Appointed 06 Aug 2009

BIANCARDI, Andrew

Resigned
Crossness House, EpsomKT19 7NN
Secretary
Appointed 06 Aug 2009
Resigned 01 Jan 2021

BIANCARDI, Andrew

Resigned
2 Crossness, EpsomKT19 7NN
Born January 1944
Director
Appointed 06 Aug 2009
Resigned 01 Jan 2021

HILL, Catherine

Resigned
Beach Bank, CricciethLL52 0HW
Born March 1956
Director
Appointed 08 Jan 2019
Resigned 02 Mar 2023

LAIRD, Andrew

Resigned
South View, EpsomKT19 7LA
Born January 1955
Director
Appointed 06 Aug 2009
Resigned 31 Dec 2019

RUSSELL, Jane Louise

Resigned
Crossness House, EpsomKT19 7NN
Born January 1967
Director
Appointed 06 Aug 2009
Resigned 22 Jun 2012

Persons with significant control

9

4 Active
5 Ceased

Ms Sarah Gay Raisin

Active
Crossness House, EpsomKT19 7NN
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Mr Anthony Frederick Cooper

Active
6 Crossness House, EpsomKT19 7NN
Born March 1968

Nature of Control

Significant influence or control
Notified 09 Jun 2023

Mr Andrew Biancardi

Ceased
Crossness House, EpsomKT19 7NN
Born January 1944

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 29 Dec 2025

Mr Andrew Laird

Ceased
South View, EpsomKT19 7LA
Born January 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 09 Jun 2023

Ms Caroline Rosemary Chemaly

Active
Hunter Court, EpsomKT19 7NG
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jan 2021

Mrs Catherine Hill

Ceased
Appartment 1 Glanislwyn, CricciethLL52 0HW
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 31 Jul 2023

Mr Andrew Biancardi

Ceased
Grove Close, EpsomKT19 7NN
Born January 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Andrew Laird

Ceased
South View, EpsomKT19 7LA
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Peter Malcolm Hind

Active
7 Tattenham Crescent, EpsomKT18 5QG
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2011
AR01AR01
Change Person Director Company With Change Date
14 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 August 2010
AR01AR01
Legacy
13 August 2009
288aAppointment of Director or Secretary
Incorporation Company
6 August 2009
NEWINCIncorporation