Company NameCrossgate Mews (Durham) Management Company Limited
DirectorsLorna Zuk and Elizabeth Anne McDonnell
Company StatusActive
Company Number04652601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lorna Zuk
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Elizabeth Anne McDonnell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Henry Broxton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kira Drive Rosemount
Pity Me
Durham
County Durham
DH1 5GU
Director NameLorna Zuk
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2007)
RoleCharity Manager
Correspondence Address5 Monument Court
Durham
County Durham
DH1 4PD
Director NameMr Colin John Ranson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address55 Priors Grange
Pittington
Durham
County Durham
DH6 1DA
Director NameGraham Douglas Field
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2008)
RoleDevelopment Manager
Correspondence Address15 Monument Court
Nevilles Cross
Durham
County Durham
DH1 4PD
Director NamePeter Fleming Charlton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2006)
RoleChartered Surveyor
Correspondence Address2 Monument Court
Durham
County Durham
DH1 4PD
Director NameAnn Ranson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 November 2008)
RoleTraining Officer
Correspondence Address55 Priors Grange
Pittington
Durham
County Durham
DH6 1DA
Director NameDr Brian Fairlamb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Edward Andrew Duncan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2011)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address21 Monument Court
Nevilles Cross
Durham
DH1 4PD
Director NameMr Brian Peart
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 2 months after company formation)
Appointment Duration13 years (resigned 06 May 2021)
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed01 January 2011(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 January 2021)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Anthony Fallow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2019)
RoleDirector - Construction
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Michael John Crabtree
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Julie Lowden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Simon Dangerfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Terence Howard Brannen as a secretary on 1 January 2021 (1 page)
4 February 2021Appointment of Mr David Shaun Brannen as a secretary on 1 January 2021 (2 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
22 September 2020Termination of appointment of Julie Lowden as a director on 22 September 2020 (1 page)
14 August 2020Termination of appointment of Michael John Crabtree as a director on 10 August 2020 (1 page)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Anthony Fallow as a director on 29 September 2019 (1 page)
24 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 November 2018Appointment of Mrs Julie Lowden as a director on 19 September 2018 (2 pages)
11 October 2018Appointment of Ms Lorna Zuk as a director on 19 September 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
20 July 2018Termination of appointment of Brian Fairlamb as a director on 20 July 2018 (1 page)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
17 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 January 2015Annual return made up to 30 January 2015 no member list (4 pages)
30 January 2015Annual return made up to 30 January 2015 no member list (4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 June 2013Director's details changed for Mr Anthony Fallow on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Dr Brian Fairlamb on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Dr Brian Fairlamb on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael John Crabtree on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael John Crabtree on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Brian Peart on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Anthony Fallow on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Anthony Fallow on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Brian Peart on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael John Crabtree on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Brian Peart on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Dr Brian Fairlamb on 1 June 2013 (2 pages)
5 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
5 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
23 January 2013Termination of appointment of Henry Broxton as a director (1 page)
23 January 2013Termination of appointment of Henry Broxton as a director (1 page)
31 August 2012Appointment of Mr Michael John Crabtree as a director (2 pages)
31 August 2012Appointment of Mr Michael John Crabtree as a director (2 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 August 2012Appointment of Mr Anthony Fallow as a director (2 pages)
20 August 2012Appointment of Mr Anthony Fallow as a director (2 pages)
22 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
22 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
23 June 2011Termination of appointment of Edward Duncan as a director (1 page)
23 June 2011Termination of appointment of Edward Duncan as a director (1 page)
15 February 2011Annual return made up to 30 January 2011 no member list (5 pages)
15 February 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
15 February 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
15 February 2011Annual return made up to 30 January 2011 no member list (5 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 4 January 2011 (1 page)
20 April 2010Termination of appointment of Colin Ranson as a director (1 page)
20 April 2010Termination of appointment of Colin Ranson as a director (1 page)
16 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Edward Andrew Duncan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Edward Andrew Duncan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Edward Andrew Duncan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Edward Andrew Duncan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Brian Peart on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Henry Broxton on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Colin John Ranson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Brian Fairlamb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Edward Andrew Duncan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Edward Andrew Duncan on 4 February 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 June 2009Director's change of particulars / edward duncan / 05/06/2009 (1 page)
23 June 2009Director's change of particulars / edward duncan / 05/06/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 January 2009Registered office changed on 30/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 January 2009Annual return made up to 30/01/09 (3 pages)
30 January 2009Annual return made up to 30/01/09 (3 pages)
4 December 2008Appointment terminated director ann ranson (1 page)
4 December 2008Appointment terminated director ann ranson (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 May 2008Director appointed brian peart (2 pages)
6 May 2008Director appointed brian peart (2 pages)
2 May 2008Director appointed edward andrew duncan (2 pages)
2 May 2008Director appointed edward andrew duncan (2 pages)
29 April 2008Appointment terminated director graham field (1 page)
29 April 2008Appointment terminated director graham field (1 page)
29 February 2008Annual return made up to 30/01/08 (3 pages)
29 February 2008Annual return made up to 30/01/08 (3 pages)
28 February 2008Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 February 2008Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
23 February 2007Annual return made up to 30/01/07 (6 pages)
23 February 2007Annual return made up to 30/01/07 (6 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Annual return made up to 30/01/06 (5 pages)
10 March 2006Annual return made up to 30/01/06 (5 pages)
30 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 March 2005Annual return made up to 30/01/05
  • 363(287) ‐ Registered office changed on 01/03/05
(4 pages)
1 March 2005Annual return made up to 30/01/05
  • 363(287) ‐ Registered office changed on 01/03/05
(4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Incorporation (34 pages)
30 January 2003Incorporation (34 pages)