Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSLEY MANAGEMENT LIMITED
Company Information for

CROSSLEY MANAGEMENT LIMITED

226 LYNDHURST AVENUE, TWICKENHAM, TW2 6BS,
Company Registration Number
02846688
Private Limited Company
Active

Company Overview

About Crossley Management Ltd
CROSSLEY MANAGEMENT LIMITED was founded on 1993-08-20 and has its registered office in Twickenham. The organisation's status is listed as "Active". Crossley Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSLEY MANAGEMENT LIMITED
 
Legal Registered Office
226 LYNDHURST AVENUE
TWICKENHAM
TW2 6BS
Other companies in CT2
 
Previous Names
CROSSLEY + DAVIS LIMITED17/12/2014
ALEXANDER MARSH & CO. LIMITED14/09/2006
Filing Information
Company Number 02846688
Company ID Number 02846688
Date formed 1993-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571944810  
Last Datalog update: 2023-12-07 01:53:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROSSLEY MANAGEMENT LIMITED
The following companies were found which have the same name as CROSSLEY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSLEY MANAGEMENT PTY. LIMITED Active Company formed on the 1972-07-11
CROSSLEY MANAGEMENT CONSULTANTS PTE LTD NEWTON ROAD Singapore 307943 Dissolved Company formed on the 2008-09-09
CROSSLEY MANAGEMENT, INC. 3830 N. ATLANTIC AVE. COCOA BEACH FL 32931 Inactive Company formed on the 2006-06-26

Company Officers of CROSSLEY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN FRANCES MARSH
Company Secretary 2010-02-22
MALCOLM HENRY MARSH
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
TRACIE JULIA FULLER
Company Secretary 2004-03-05 2010-02-22
MALCOLM HENRY MARSH
Company Secretary 1997-12-24 2004-03-05
PETER ALEXANDER
Director 1997-06-02 2003-08-01
JOHN WILLIAM HALEY
Director 1998-05-18 2001-12-06
PATRICIA PIGGOTT
Company Secretary 1993-12-20 1997-12-24
MALCOLM HENRY MARSH
Director 1996-12-20 1997-06-15
PAUL ANTHONY KEMP
Director 1995-09-15 1996-12-20
PETER ALEXANDER
Director 1994-04-26 1995-09-15
VICTORIA ANNE JEFFRIES
Director 1993-12-20 1994-06-17
HEREWARD MICHAEL JOHN WILCOX
Director 1994-02-10 1994-04-17
DOROTHY MAY GRAEME
Nominated Secretary 1993-08-20 1993-12-20
LESLEY JOYCE GRAEME
Nominated Director 1993-08-20 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM HENRY MARSH MHM DEVELOPMENTS LIMITED Director 2008-07-27 CURRENT 2008-07-09 Dissolved 2016-02-23
MALCOLM HENRY MARSH WHITSTABLE PROPERTIES LIMITED Director 1998-10-02 CURRENT 1998-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31Change of details for Mrs Jean Frances Marsh as a person with significant control on 2023-05-24
2023-08-31CESSATION OF MALCOLM HENRY MARSH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MALCOLM HENRY MARSH
2023-07-26Appointment of Mrs Claire Elizabeth Simpson as company secretary on 2023-05-24
2023-07-26Termination of appointment of Jean Frances Marsh on 2023-05-24
2023-01-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CH01Director's details changed for Mrs Jean Frances Marsh on 2022-09-20
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 1 Church Lane Westbere Canterbury CT2 0HA England
2022-11-30PSC04Change of details for Mrs Jean Frances Marsh as a person with significant control on 2022-09-20
2022-08-24Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-24Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-24AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-24AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-23Change of details for Mrs Jean Frances Marsh as a person with significant control on 2016-04-06
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23PSC04Change of details for Mrs Jean Frances Marsh as a person with significant control on 2016-04-06
2022-01-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-09-08PSC04Change of details for Mr Malcolm Henry Marsh as a person with significant control on 2016-04-06
2021-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN FRANCES MARSH
2021-04-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AP01DIRECTOR APPOINTED MRS JEAN FRANCES MARSH
2020-08-26CH01Director's details changed for Mr Malcolm Henry Marsh on 2014-11-24
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FRANCES MARSH on 2018-08-21
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CH01Director's details changed for Mr Malcolm Henry Marsh on 2018-10-02
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 7 Mill Road Sturry Canterbury CT2 0AJ England
2017-01-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM The Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 199
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
2016-08-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FANCES MARSH on 2016-08-27
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 199
2015-10-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17RES15CHANGE OF COMPANY NAME 22/05/19
2014-12-17CERTNMCompany name changed crossley + davis LIMITED\certificate issued on 17/12/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 199
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0120/08/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0120/08/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0120/08/10 ANNUAL RETURN FULL LIST
2010-05-13AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-23AP03SECRETARY APPOINTED MRS JEAN FANCES MARSH
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY TRACIE FULLER
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-14CERTNMCOMPANY NAME CHANGED ALEXANDER MARSH & CO. LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-08-23363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-19363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-04-2688(2)RAD 19/04/05--------- £ SI 1@1=1 £ IC 198/199
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bSECRETARY RESIGNED
2003-08-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-08-26363(288)DIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-03-1188(2)RAD 03/03/03--------- £ SI 98@1=98 £ IC 100/198
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-26363(288)DIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-30363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-25363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-27363sRETURN MADE UP TO 20/08/98; CHANGE OF MEMBERS
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-06-01288bSECRETARY RESIGNED
1998-06-01288aNEW SECRETARY APPOINTED
1997-08-26363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-07-23288bDIRECTOR RESIGNED
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-27288aNEW DIRECTOR APPOINTED
1996-12-27288bDIRECTOR RESIGNED
1996-09-02363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-23363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CROSSLEY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSLEY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSLEY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2013-07-31 £ 38,667
Creditors Due Within One Year 2012-08-01 £ 78,177
Creditors Due Within One Year 2011-08-01 £ 78,177
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSLEY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 199
Cash Bank In Hand 2013-07-31 £ 119,374
Cash Bank In Hand 2012-08-01 £ 128,690
Cash Bank In Hand 2011-08-01 £ 128,690
Current Assets 2013-07-31 £ 417,861
Current Assets 2012-08-01 £ 434,762
Current Assets 2011-08-01 £ 434,762
Debtors 2013-07-31 £ 298,487
Debtors 2012-08-01 £ 306,072
Debtors 2011-08-01 £ 306,072
Fixed Assets 2011-08-01 £ 12,960
Shareholder Funds 2011-08-01 £ 369,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSLEY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSLEY MANAGEMENT LIMITED
Trademarks
We have not found any records of CROSSLEY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLEY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CROSSLEY MANAGEMENT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CROSSLEY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLEY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSLEY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TW2 6BS