Background WavePink WaveYellow Wave

CROSS LANE MANAGEMENT COMPANY LTD (10761619)

CROSS LANE MANAGEMENT COMPANY LTD (10761619) is an active UK company. incorporated on 9 May 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROSS LANE MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include DICKINS, Kevin John, KALAYIL, Bijou Mathew, MILLS, Harvey Roy and 1 others.

Company Number
10761619
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKINS, Kevin John, KALAYIL, Bijou Mathew, MILLS, Harvey Roy, SUTTON, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS LANE MANAGEMENT COMPANY LTD

CROSS LANE MANAGEMENT COMPANY LTD is an active company incorporated on 9 May 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROSS LANE MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10761619

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Valley House Kingsway South Gateshead NE11 0JW England
From: 5 July 2017To: 18 August 2020
24-26 Norfolk Street Sunderland SR1 1EE England
From: 9 May 2017To: 5 July 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
May 21
Director Left
May 23
Director Left
Jan 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DICKINS, Kevin John

Active
Old Fire Station, SalisburySP1 1DU
Born January 1978
Director
Appointed 08 Jul 2020

KALAYIL, Bijou Mathew

Active
Brendon Gardens, HarrowHA2 8NE
Born July 1967
Director
Appointed 11 Dec 2020

MILLS, Harvey Roy

Active
Old Fire Station, SalisburySP1 1DU
Born June 1962
Director
Appointed 08 Jul 2020

SUTTON, Christopher

Active
Salt Lane, SalisburySP1 1DU
Born December 1958
Director
Appointed 11 Dec 2020

KEWLEY, Derek

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1973
Director
Appointed 09 May 2017
Resigned 08 Jul 2020

LATAWIEC, Yvonne Teresa

Resigned
Butternab Road, HuddersfieldHD4 7BB
Born June 1959
Director
Appointed 11 Dec 2020
Resigned 31 Jan 2025

MAKIN, Guillermo Arturo

Resigned
Mulberry Close, CambridgeCB4 2AS
Born August 1946
Director
Appointed 11 Dec 2020
Resigned 22 May 2023

SPENCE, Nicholas

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1972
Director
Appointed 09 May 2017
Resigned 08 Jul 2020

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Derek Kewley

Ceased
Norfolk Street, SunderlandSR1 1EE
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2017
Ceased 08 Jul 2020

Mr Nicholas Spence

Ceased
Norfolk Street, SunderlandSR1 1EE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2017
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2017
NEWINCIncorporation