About

Registered Number: 05508170
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS

 

Northcross Management Ltd was registered on 14 July 2005 and are based in Reading in Berkshire, it's status at Companies House is "Active". The companies director is listed as Vriesenga, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VRIESENGA, David 05 September 2005 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 18 March 2019
PSC07 - N/A 18 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 09 August 2017
PSC04 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 04 August 2017
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 05 August 2011
CH04 - Change of particulars for corporate secretary 05 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 26 August 2009
225 - Change of Accounting Reference Date 14 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 01 August 2006
395 - Particulars of a mortgage or charge 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
225 - Change of Accounting Reference Date 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
CERTNM - Change of name certificate 05 August 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Lease 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.