Background WavePink WaveYellow Wave

CROSSWAYS HOUSE RTM COMPANY LIMITED (07428359)

CROSSWAYS HOUSE RTM COMPANY LIMITED (07428359) is an active UK company. incorporated on 3 November 2010. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSSWAYS HOUSE RTM COMPANY LIMITED has been registered for 15 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
07428359
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2010
Age
15 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS HOUSE RTM COMPANY LIMITED

CROSSWAYS HOUSE RTM COMPANY LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSSWAYS HOUSE RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07428359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

Flat 5 2 Crossways House Fairwater Road Llandaff Cardiff CF5 2LD
From: 3 November 2010To: 19 July 2011
Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Left
Nov 14
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 03 Nov 2010

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 22 Jun 2021

GREGORY, Neil Richard Alistair

Resigned
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 04 Nov 2010
Resigned 12 Nov 2014

THOMAS, Gwennan

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born November 1976
Director
Appointed 03 Nov 2010
Resigned 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Miscellaneous
5 April 2011
MISCMISC
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Incorporation Company
3 November 2010
NEWINCIncorporation