Company NameCrossways (Bramhall) Flats Management Limited
Company StatusActive
Company Number01334095
CategoryPrivate Limited Company
Incorporation Date14 October 1977(46 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Patricia Susan Gray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2010(32 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address8 Crossways Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameMr Michael Charles Collier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(36 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossways Ladybrook Road
Bramhall
Stockport
Director NameMr Thomas Keith Evans
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrossways Ladybrook Road
Bramhall
Stockport
SK7 3NZ
Secretary NameRoger W Dean & Co Ltd (Corporation)
StatusCurrent
Appointed01 September 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameEric William Barlow
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleRetired
Correspondence Address1 Crossways
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameDenis Crose Wilson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Crossways
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NZ
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed22 June 1991(13 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crossways Ladybrook Road
Bramhall
Stockport
Director NameMr Thomas Graham Hughes Davies
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleRetired
Correspondence Address2 Crossways
Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameEric William Barlow
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1999)
RoleRetired
Correspondence Address1 Crossways
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NZ
Director NamePeter Anthony Colwell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2002)
RoleRetired
Correspondence Address5 Crossways
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameJoan Redfern
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(22 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Crossways
Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameDr Martin Kelvin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(23 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Crossways
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameKathleen Wood
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
Crossways Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameRobert Bromilow
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(32 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Crossways Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NZ
Director NameMr Derek Anthony Snape
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 10 Dinglewood
Ladybrook Road
Bramhill
Stockport Cheshire
SK7 3NE
Secretary NameMiss Susan Ann Carroll
StatusResigned
Appointed29 July 2014(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address11 Crossways Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NZ
Secretary NameMrs Patricia Ann Cook
StatusResigned
Appointed24 May 2018(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2019)
RoleCompany Director
Correspondence Address9 Crossways Ladybrook Road
Bramhall
Stockport
SK7 3NZ
Secretary NameMr Michael John Wilson
StatusResigned
Appointed28 June 2019(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address47 Seal Road
Bramhall
Stockport
SK7 2JS

Location

Registered AddressRoger Dean & Co 218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Derek Snape & Barbara Snape
8.33%
Ordinary
1 at £1Dr Martin Kelvin & Francis Kelvin
8.33%
Ordinary
1 at £1Fiona Collier
8.33%
Ordinary
1 at £1Keith Evans & Ann Evans
8.33%
Ordinary
1 at £1Mr Peter Colwell
8.33%
Ordinary
1 at £1Mrs Dorothy Davies
8.33%
Ordinary
1 at £1Mrs Joan Redfern
8.33%
Ordinary
1 at £1Robert Bromilow & Patricia Bromilow
8.33%
Ordinary
1 at £1Shelia Cocker
8.33%
Ordinary
1 at £1Susan Gray
8.33%
Ordinary
2 at £1Mr Denis Crose Wilson
16.67%
Ordinary

Financials

Year2014
Net Worth£41,049
Cash£30,225
Current Liabilities£759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

4 March 2021Secretary's details changed for Mr Michael John Wilson on 18 December 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 July 2019Appointment of Mr Michael John Wilson as a secretary on 28 June 2019 (2 pages)
2 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
2 July 2019Termination of appointment of Patricia Ann Cook as a secretary on 28 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport to 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 19 March 2019 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Susan Ann Carroll as a secretary on 24 May 2018 (1 page)
25 May 2018Appointment of Mrs Patricia Ann Cook as a secretary on 24 May 2018 (2 pages)
29 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Termination of appointment of Robert Bromilow as a director on 20 June 2016 (1 page)
4 July 2017Appointment of Mr Thomas Keith Evans as a director on 20 August 2016 (2 pages)
4 July 2017Termination of appointment of Robert Bromilow as a director on 20 June 2016 (1 page)
4 July 2017Appointment of Mr Thomas Keith Evans as a director on 20 August 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(8 pages)
7 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(7 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12
(7 pages)
27 May 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
12 August 2014Appointment of Miss Susan Ann Carroll as a secretary on 29 July 2014 (2 pages)
12 August 2014Appointment of Miss Susan Ann Carroll as a secretary on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Michael Charles Collier as a director on 28 July 2014 (2 pages)
29 July 2014Registered office address changed from No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE to 8 Crossways Ladybrook Road Bramhall Stockport on 29 July 2014 (1 page)
29 July 2014Registered office address changed from No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE to 8 Crossways Ladybrook Road Bramhall Stockport on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Graham Norman Pointer as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Graham Norman Pointer as a secretary on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Michael Charles Collier as a director on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Patricia Swan Gray on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Kathleen Wood as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Kathleen Wood as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Derek Anthony Snape as a director on 28 July 2014 (1 page)
28 July 2014Director's details changed for Patricia Swan Gray on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Derek Anthony Snape as a director on 28 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(7 pages)
27 June 2014Termination of appointment of Denis Wilson as a director (1 page)
27 June 2014Termination of appointment of Denis Wilson as a director (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Termination of appointment of Martin Kelvin as a director (1 page)
16 July 2013Termination of appointment of Joan Redfern as a director (1 page)
16 July 2013Termination of appointment of Martin Kelvin as a director (1 page)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
16 July 2013Termination of appointment of Joan Redfern as a director (1 page)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
16 July 2013Appointment of Mr Derek Anthony Snape as a director (2 pages)
16 July 2013Appointment of Mr Derek Anthony Snape as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2010Appointment of Robert Bromilow as a director (3 pages)
6 August 2010Appointment of Patricia Swan Gray as a director (3 pages)
6 August 2010Appointment of Patricia Swan Gray as a director (3 pages)
6 August 2010Appointment of Robert Bromilow as a director (3 pages)
29 July 2010Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page)
29 July 2010Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Kathleen Wood on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Joan Redfern on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Kathleen Wood on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page)
29 July 2010Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page)
29 July 2010Director's details changed for Joan Redfern on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Kathleen Wood on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Joan Redfern on 1 January 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 June 2009Return made up to 22/06/09; full list of members (8 pages)
25 June 2009Return made up to 22/06/09; full list of members (8 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 July 2008Return made up to 22/06/08; no change of members (8 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 July 2008Return made up to 22/06/08; no change of members (8 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 July 2007Return made up to 22/06/07; change of members (8 pages)
21 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 July 2007Return made up to 22/06/07; change of members (8 pages)
21 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 July 2006Return made up to 22/06/06; full list of members (13 pages)
17 July 2006Return made up to 22/06/06; full list of members (13 pages)
17 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 July 2005Return made up to 22/06/05; full list of members (13 pages)
1 July 2005Return made up to 22/06/05; full list of members (13 pages)
7 July 2004Return made up to 22/06/04; full list of members (14 pages)
7 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (14 pages)
16 October 2003Return made up to 22/06/03; full list of members; amend (11 pages)
16 October 2003Return made up to 22/06/03; full list of members; amend (11 pages)
10 September 2003Return made up to 22/06/03; full list of members; amend (6 pages)
10 September 2003Return made up to 22/06/03; full list of members; amend (6 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (5 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (5 pages)
25 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Return made up to 22/06/01; full list of members (11 pages)
5 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (11 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 April 2000Memorandum and Articles of Association (15 pages)
12 April 2000Memorandum and Articles of Association (15 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
1 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
3 July 1998Return made up to 22/06/98; no change of members (4 pages)
3 July 1998Return made up to 22/06/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Return made up to 22/06/97; full list of members (6 pages)
7 August 1997Return made up to 22/06/97; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 August 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
5 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
5 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
29 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)