CROSS KEYS (MANAGEMENT CO) LIMITED

Register to unlock more data on OkredoRegister

CROSS KEYS (MANAGEMENT CO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939850

Incorporation date

16/06/1994

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1994)
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon22/06/2022
Director's details changed for Lorna Foster on 2022-06-01
dot icon22/06/2022
Director's details changed for Lorna Foster on 2022-06-22
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/10/2016
Termination of appointment of Peter Ogu as a secretary on 2016-10-12
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
Annual return made up to 2016-06-16 no member list
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/07/2015
Annual return made up to 2015-06-16 no member list
dot icon10/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-16 no member list
dot icon25/06/2013
Annual return made up to 2013-06-16 no member list
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-16 no member list
dot icon06/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-16 no member list
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-16 no member list
dot icon23/11/2009
Termination of appointment of Kevin Carr as a director
dot icon03/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 16/06/09
dot icon02/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/06/2008
Annual return made up to 16/06/08
dot icon18/07/2007
Partial exemption accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 16/06/07
dot icon27/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Annual return made up to 16/06/06
dot icon05/07/2005
Annual return made up to 16/06/05
dot icon23/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon25/05/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon05/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/07/2004
Annual return made up to 16/06/04
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon05/09/2003
Secretary resigned
dot icon24/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/07/2003
Annual return made up to 16/06/03
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon21/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/06/2002
Annual return made up to 16/06/02
dot icon25/06/2001
Annual return made up to 16/06/01
dot icon25/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon23/01/2001
Accounts for a dormant company made up to 1999-03-31
dot icon23/01/2001
Resolutions
dot icon28/06/2000
Annual return made up to 16/06/00
dot icon09/07/1999
Registered office changed on 09/07/99 from: 81B church road hendon london NW4 4DP
dot icon09/07/1999
Annual return made up to 16/06/99
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon29/06/1998
Annual return made up to 16/06/98
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Annual return made up to 16/06/97
dot icon07/03/1997
New director appointed
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/07/1996
Director resigned
dot icon17/07/1996
Annual return made up to 16/06/96
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon14/11/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New secretary appointed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Secretary resigned;director resigned
dot icon07/09/1995
Annual return made up to 16/06/95
dot icon15/05/1995
Registered office changed on 15/05/95 from: 29 the green winchmore hill london N21 1HS
dot icon15/05/1995
Secretary resigned;director resigned
dot icon15/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounting reference date notified as 30/06
dot icon16/06/1994
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
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
0
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Lorna
Director
21/03/2005 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS KEYS (MANAGEMENT CO) LIMITED

CROSS KEYS (MANAGEMENT CO) LIMITED is an(a) Active company incorporated on 16/06/1994 with the registered office located at 843 Finchley Road, London, NW11 8NA. There is currently 1 active director 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 (MANAGEMENT CO) LIMITED?

toggle

CROSS KEYS (MANAGEMENT CO) LIMITED is currently Active. It was registered on 16/06/1994 .

Where is CROSS KEYS (MANAGEMENT CO) LIMITED located?

toggle

CROSS KEYS (MANAGEMENT CO) LIMITED is registered at 843 Finchley Road, London, NW11 8NA.

What does CROSS KEYS (MANAGEMENT CO) LIMITED do?

toggle

CROSS KEYS (MANAGEMENT CO) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSS KEYS (MANAGEMENT CO) LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-16 with no updates.