About

Registered Number: 06485519
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

Crossman Homes Management (Parkside) Ltd was founded on 28 January 2008 and are based in Bristol. Currently we aren't aware of the number of employees at the this business. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Annabel Claire 04 June 2019 - 1
KOLAKOWSKA, Barbara 01 January 2011 - 1
DOGHERTY, Samuel 01 January 2011 28 April 2016 1
SPELLER, Richard William 01 January 2011 27 August 2015 1
TURNER, Duncan Robert 01 January 2011 21 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Martin 16 April 2010 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 14 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 February 2015
AA01 - Change of accounting reference date 29 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP04 - Appointment of corporate secretary 09 May 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 20 October 2010
AD01 - Change of registered office address 19 April 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 18 August 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.