Company NameCrossway Management Company Limited
Company StatusActive
Company Number10346828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 2016(7 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Portia Elizabeth Rosanna Lenton-Brook
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Mehdi Amine Lichani
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed23 January 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Hansen Lu
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Roger Silveira
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed30 August 2017(1 year after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMiss Nermin Sigirtmac
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleSenior Progressor
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Maryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Vasos Ptohopoulus
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Andreas Georgiou
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameClaudia Pilialarmi
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Christopher William Hood
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(3 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 February 2020Termination of appointment of Claudia Pilialarmi as a secretary on 5 February 2020 (1 page)
23 January 2020Termination of appointment of Christopher William Hood as a director on 10 January 2020 (1 page)
23 January 2020Appointment of Mr Hansen Lu as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Roger Silveira as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Mehdi Amine Lichani as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Miss Portia Elizabeth Rosanna Lenton-Brook as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Maryline Stone as a director on 12 January 2020 (1 page)
23 January 2020Termination of appointment of Darren Lee Mccormack as a director on 10 January 2020 (1 page)
31 December 2019Termination of appointment of Andreas Georgiou as a director on 17 December 2019 (1 page)
31 December 2019Appointment of Mr Christopher William Hood as a director on 17 December 2019 (2 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 April 2019Appointment of Mr Andreas Georgiou as a director on 28 March 2019 (2 pages)
23 April 2019Appointment of Mr Darren Lee Mccormack as a director on 28 March 2019 (2 pages)
23 April 2019Appointment of Mr Vasos Ptohopoulus as a director on 28 March 2019 (2 pages)
23 April 2019Termination of appointment of Vasos Ptohopoulus as a director on 28 March 2019 (1 page)
16 April 2019Termination of appointment of a director (1 page)
16 April 2019Appointment of Claudia Pilialarmi as a secretary on 28 March 2019 (3 pages)
16 April 2019Termination of appointment of Jeremy Simon Gee as a director on 28 March 2019 (1 page)
14 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 August 2018Appointment of Ms Maryline Stone as a director on 18 July 2018 (2 pages)
15 August 2018Termination of appointment of Nermin Sigirtmac as a director on 18 July 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 February 2018Appointment of Jeremy Simon Gee as a director on 31 January 2018 (3 pages)
22 February 2018Termination of appointment of James Thomas Holliday as a director on 31 January 2018 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
30 August 2017Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 30 August 2017 (1 page)
30 August 2017Appointment of Kinleigh Limited as a secretary on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
30 August 2017Appointment of Kinleigh Limited as a secretary on 30 August 2017 (2 pages)
24 November 2016Memorandum and Articles of Association (13 pages)
24 November 2016Memorandum and Articles of Association (13 pages)
25 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
25 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)