Crossways Commercial Estates Limited YORK


Founded in 2005, Crossways Commercial Estates, classified under reg no. 05519398 is an active company. Currently registered at Yorkon House New Lane YO32 9PT, York the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/09/26 Crossways Commercial Estates Limited is no longer carrying the name Eastwood Business Park.

Currently there are 2 directors in the the firm, namely Daniel I. and Jonathan C.. In addition one secretary - Simon T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crossways Commercial Estates Limited Address / Contact

Office Address Yorkon House New Lane
Office Address2 Huntington
Town York
Post code YO32 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519398
Date of Incorporation Wed, 27th Jul 2005
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Simon T.

Position: Secretary

Appointed: 09 January 2023

Daniel I.

Position: Director

Appointed: 01 January 2022

Jonathan C.

Position: Director

Appointed: 10 July 2017

Martin G.

Position: Secretary

Appointed: 01 January 2017

Resigned: 09 January 2023

Keven P.

Position: Director

Appointed: 18 October 2012

Resigned: 10 July 2017

Caroline S.

Position: Director

Appointed: 18 October 2012

Resigned: 31 December 2021

Stuart W.

Position: Director

Appointed: 20 November 2006

Resigned: 14 August 2009

Nicholas C.

Position: Director

Appointed: 10 August 2005

Resigned: 31 October 2012

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2005

Resigned: 27 July 2005

Caroline S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 31 December 2016

Mark D.

Position: Director

Appointed: 27 July 2005

Resigned: 31 January 2013

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 July 2005

Resigned: 27 July 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Shepherd Development Company Limited from York, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shepherd Development Company Limited

Yorkon House New Lane, Huntington, York, YO32 9PT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 00833056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eastwood Business Park September 26, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (13 pages)

Company search

Advertisements