Company NameSchooner Park Crossways Limited
Company StatusActive
Company Number10606773
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 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 NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruck Align London Limited Unit 21 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Neil Jonothan Painting
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Geoffrey Anthony Pring
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Schooner Park
Crossways
Dartford
Kent
DA2 6NW
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Nicholas Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Douglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Stavordale Lodge
10-12 Melbury Road
London
W14 8LW
Director NameMr Anthony Wakefield Leedham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Bentlry Group Limited 23 Schooner Park
Schooner Court
Dartford
Kent
DA2 6NW

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Termination of appointment of Douglas Frank Gardner as a director on 11 August 2020 (1 page)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 March 2019Termination of appointment of Nicholas Moore as a director on 13 March 2019 (1 page)
14 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
11 January 2019Cessation of Frep Crossways Limited as a person with significant control on 14 June 2017 (1 page)
10 January 2019Cessation of A Person with Significant Control as a person with significant control on 14 June 2017 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
26 February 2018Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 February 2018 (1 page)
13 February 2018Cessation of A Person with Significant Control as a person with significant control on 14 June 2017 (1 page)
12 February 2018Notification of Rashna Fali Press as a person with significant control on 14 June 2017 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1
(3 pages)
6 September 2017Appointment of Mr Nicholas Moore as a director on 14 June 2017 (2 pages)
6 September 2017Appointment of Mr Nicholas Moore as a director on 14 June 2017 (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 July 2017Appointment of Mr Anthony Wakefield Leedham as a director on 14 June 2017 (2 pages)
24 July 2017Appointment of Mr Anthony Wakefield Leedham as a director on 14 June 2017 (2 pages)
24 July 2017Appointment of Mr Geoffrey Anthony Pring as a director on 14 June 2017 (2 pages)
24 July 2017Appointment of Mr Geoffrey Anthony Pring as a director on 14 June 2017 (2 pages)
20 July 2017Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page)
20 July 2017Appointment of Mr Neil Jonothan Painting as a director on 14 June 2017 (2 pages)
20 July 2017Appointment of Mr Lee Anthony Allen as a director on 14 June 2017 (2 pages)
20 July 2017Appointment of Mr Neil Jonothan Painting as a director on 14 June 2017 (2 pages)
20 July 2017Appointment of Mr Douglas Frank Gardner as a director on 14 June 2017 (2 pages)
20 July 2017Appointment of Mr Douglas Frank Gardner as a director on 14 June 2017 (2 pages)
20 July 2017Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page)
20 July 2017Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page)
20 July 2017Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page)
20 July 2017Appointment of Mr Lee Anthony Allen as a director on 14 June 2017 (2 pages)
8 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
8 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(35 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(35 pages)