CROSS KEYS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROSS KEYS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06981709

Incorporation date

05/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 The Drive, London NW11 9UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon31/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Registered office address changed from 10 Oaks Road Shiplake Henley-on-Thames Oxfordshire RG9 3JH to 79 the Drive London NW11 9UJ on 2020-09-21
dot icon21/09/2020
Appointment of Mrs Barbara Ebert as a secretary on 2020-09-01
dot icon21/09/2020
Appointment of Mr Efraim Ebert as a director on 2020-09-01
dot icon21/09/2020
Notification of Efraim Ebert as a person with significant control on 2020-09-01
dot icon15/09/2020
Termination of appointment of Richard David Channon as a director on 2020-09-02
dot icon15/09/2020
Termination of appointment of Richard David Channon as a secretary on 2020-09-02
dot icon15/09/2020
Cessation of Richard David Channon as a person with significant control on 2020-09-02
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon13/05/2013
Registered office address changed from the Laurels 175 Reading Road Henley on Thames Oxfordshire RG9 1DP on 2013-05-13
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon21/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon10/08/2010
Director's details changed for Dr Richard David Channon on 2010-03-25
dot icon10/08/2010
Secretary's details changed for Richard David Channon on 2010-03-25
dot icon30/03/2010
Registered office address changed from Wormelow House Wormelow Hereford HR2 8EG on 2010-03-30
dot icon05/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
626.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channon, Richard David, Dr
Director
05/08/2009 - 02/09/2020
8
Ebert, Efraim
Director
01/09/2020 - Present
4
Ebert, Barbara
Secretary
01/09/2020 - Present
-
Channon, Richard David, Dr
Secretary
05/08/2009 - 02/09/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS KEYS COURT MANAGEMENT COMPANY LIMITED

CROSS KEYS COURT MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 05/08/2009 with the registered office located at 79 The Drive, London NW11 9UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS KEYS COURT MANAGEMENT COMPANY LIMITED?

toggle

CROSS KEYS COURT MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 05/08/2009 and dissolved on 23/12/2025.

Where is CROSS KEYS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROSS KEYS COURT MANAGEMENT COMPANY LIMITED is registered at 79 The Drive, London NW11 9UJ.

What does CROSS KEYS COURT MANAGEMENT COMPANY LIMITED do?

toggle

CROSS KEYS COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROSS KEYS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.