Background WavePink WaveYellow Wave

CROSSWAYS COUNTRY PARK LIMITED (13458149)

CROSSWAYS COUNTRY PARK LIMITED (13458149) is an active UK company. incorporated on 15 June 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CROSSWAYS COUNTRY PARK LIMITED has been registered for 4 years. Current directors include DAILLY, Matthew Francis.

Company Number
13458149
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAILLY, Matthew Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS COUNTRY PARK LIMITED

CROSSWAYS COUNTRY PARK LIMITED is an active company incorporated on 15 June 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CROSSWAYS COUNTRY PARK LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13458149

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 June 2024 - 31 October 2024(5 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

, 17 Green Lanes, London, N16 9BS, England
From: 6 June 2023To: 21 November 2024
, 2B Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom
From: 15 June 2021To: 6 June 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAILLY, Matthew Francis

Active
Orange Street, LondonWC2H 7DQ
Born October 1976
Director
Appointed 15 Nov 2024

SMITH, John Joseph

Resigned
New Road, WorthingBN13 3PD
Born July 1973
Director
Appointed 15 Jun 2021
Resigned 15 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Nov 2024
Highstone House, BarnetEN5 5SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2021
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 June 2021
NEWINCIncorporation