Background WavePink WaveYellow Wave

CROSS MANAGEMENT LIMITED (NI059551)

CROSS MANAGEMENT LIMITED (NI059551) is an active UK company. incorporated on 2 June 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROSS MANAGEMENT LIMITED has been registered for 19 years. Current directors include MCILVANEY, Kelly, MCVEIGH, Patrick James, REDMOND, Florence and 1 others.

Company Number
NI059551
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCILVANEY, Kelly, MCVEIGH, Patrick James, REDMOND, Florence, THOMPSON, Margaret Eileen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS MANAGEMENT LIMITED

CROSS MANAGEMENT LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROSS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

NI059551

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

12 Manor Heights Rathfriland Newry BT34 5FE Northern Ireland
From: 3 April 2025To: 1 May 2025
12 Manor Heights Rathfriland Newry BT34 5FE Northern Ireland
From: 3 April 2025To: 3 April 2025
C/O G Curran & Co Ltd 63 Irish Street Downpatrick County Down BT30 6BS
From: 17 May 2012To: 3 April 2025
49 Downshire Road Newry Co Down BT34 1BA
From: 2 June 2006To: 17 May 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCILVANEY, Kelly

Active
Rathfriland, NewryBT34 5FE
Born September 1978
Director
Appointed 07 Mar 2025

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Apr 2025

REDMOND, Florence

Active
Chez Vous, NewryBT34 1PF
Born August 1953
Director
Appointed 07 Mar 2025

THOMPSON, Margaret Eileen

Active
Manor Heights, NewryBT34 5FE
Born March 1957
Director
Appointed 07 Mar 2025

GRACEY, Mark

Resigned
Irish Street, DownpatrickBT30 6BS
Secretary
Appointed 17 Apr 2012
Resigned 18 Dec 2019

O'HARE, Bridget Ann

Resigned
14 Villa Grove, Co DownBT34 3PQ
Secretary
Appointed 02 Jun 2006
Resigned 17 Apr 2012

GRACEY, Mark

Resigned
Irish Street, DownpatrickBT30 6BS
Born August 1977
Director
Appointed 17 Apr 2012
Resigned 18 Dec 2019

MCALINDEN, James

Resigned
Irish Street, DownpatrickBT30 6BS
Born May 1974
Director
Appointed 17 Apr 2012
Resigned 04 Aug 2023

O'HARE, Bridget Ann

Resigned
14 Villa Grove, Co DownBT34 3PQ
Born June 1961
Director
Appointed 02 Jun 2006
Resigned 17 Apr 2012

O'HARE, Francis

Resigned
Irish Street, DownpatrickBT30 6BS
Born November 1951
Director
Appointed 15 Oct 2024
Resigned 31 Jan 2025

O'HARE, Francis Patrick

Resigned
14 Villa Grove, Co DownBT34 3PG
Born November 1951
Director
Appointed 02 Jun 2006
Resigned 17 Apr 2012

Persons with significant control

2

0 Active
2 Ceased

Mr James Mcalinden

Ceased
Irish Street, DownpatrickBT30 6BS
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2023

Mr Mark Gracey

Ceased
Irish Street, DownpatrickBT30 6BS
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Administrative Restoration Company
31 October 2024
RT01RT01
Gazette Dissolved Compulsory
25 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
14 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
14 March 2008
AC(NI)AC(NI)
Legacy
1 June 2007
371S(NI)371S(NI)
Incorporation Company
2 June 2006
NEWINCIncorporation