About

Registered Number: 02846688
Date of Incorporation: 20/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 1 Church Lane, Westbere, Canterbury, CT2 0HA,

 

Crossley Management Ltd was founded on 20 August 1993 and has its registered office in Canterbury, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, John William 18 May 1998 06 December 2001 1
JEFFRIES, Victoria Anne 20 December 1993 17 June 1994 1
KEMP, Paul Anthony 15 September 1995 20 December 1996 1
WILCOX, Hereward Michael John 10 February 1994 17 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Jean Frances 22 February 2010 - 1
PIGGOTT, Patricia 20 December 1993 24 December 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 12 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 01 September 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 20 January 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 31 August 2016
CH03 - Change of particulars for secretary 27 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 02 April 2015
CERTNM - Change of name certificate 17 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 13 May 2010
AP03 - Appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 10 May 2007
CERTNM - Change of name certificate 14 September 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 26 September 2002
AAMD - Amended Accounts 06 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 05 June 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 16 May 1996
288 - N/A 10 October 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 07 June 1995
288 - N/A 08 February 1995
RESOLUTIONS - N/A 05 October 1994
363s - Annual Return 10 August 1994
288 - N/A 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1994
288 - N/A 21 April 1994
288 - N/A 03 March 1994
RESOLUTIONS - N/A 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 13 January 1994
CERTNM - Change of name certificate 07 January 1994
RESOLUTIONS - N/A 01 November 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.