CROSSHALL GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROSSHALL GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584589

Incorporation date

06/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, St. Andrew Street, Hertford SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon27/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon13/05/2025
Director's details changed for Mr Keith Charles Horn on 2024-12-19
dot icon13/05/2025
Director's details changed for Mrs Linda Wells on 2024-12-19
dot icon19/12/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-12-19
dot icon19/12/2024
Appointment of Management Secretaries Limited as a secretary on 2024-12-19
dot icon19/12/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Saxon House St. Andrew Street Hertford SG14 1JA on 2024-12-19
dot icon20/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-09-30
dot icon01/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-07
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon31/07/2018
Appointment of Mrs Linda Wells as a director on 2018-07-10
dot icon14/05/2018
Termination of appointment of Nikki Elizabeth Wills as a director on 2018-05-11
dot icon14/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon17/05/2016
Annual return made up to 2016-05-06 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2015
Annual return made up to 2015-05-06 no member list
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/02/2015
Appointment of Mr Keith Charles Horn as a director on 2015-02-12
dot icon05/06/2014
Annual return made up to 2014-05-06 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/03/2014
Termination of appointment of Brenda Morris as a director
dot icon19/03/2014
Appointment of Nikki Elizabeth Wills as a director
dot icon28/05/2013
Annual return made up to 2013-05-06 no member list
dot icon08/04/2013
Termination of appointment of Simon Burgess as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon21/05/2012
Termination of appointment of Adrian Oates as a director
dot icon17/05/2012
Appointment of Simon Burgess as a director
dot icon17/05/2012
Appointment of Brenda Rosetta Morris as a director
dot icon15/05/2012
Annual return made up to 2012-05-06 no member list
dot icon08/05/2012
Termination of appointment of Maxine Radford as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon08/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon05/12/2011
Termination of appointment of Judy Duddridge as a director
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/05/2011
Termination of appointment of Tracy Horn as a director
dot icon18/05/2011
Annual return made up to 2011-05-06 no member list
dot icon18/05/2010
Annual return made up to 2010-05-06 no member list
dot icon18/05/2010
Termination of appointment of Daniel Gallagher as a director
dot icon18/05/2010
Termination of appointment of Peter Cawrey as a director
dot icon18/05/2010
Termination of appointment of Peter Jones as a director
dot icon18/05/2010
Termination of appointment of Peter Jones as a secretary
dot icon18/05/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-05-06
dot icon06/05/2010
Appointment of Maxine Amanda Radford as a director
dot icon06/05/2010
Appointment of Adrian Laurence Oates as a director
dot icon06/05/2010
Appointment of Tracy Louise Horn as a director
dot icon06/05/2010
Appointment of Judy Duddridge as a director
dot icon06/05/2010
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 2010-05-06
dot icon08/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/07/2009
Secretary appointed gem estate management LTD
dot icon27/07/2009
Registered office changed on 27/07/2009 from pendragon house 65 london road st albans herts AL1 1LJ
dot icon07/05/2009
Annual return made up to 06/05/09
dot icon07/05/2009
Registered office changed on 07/05/2009 from pendragon house 65 london road st albans AL1 1LJ
dot icon16/10/2008
Resolutions
dot icon03/07/2008
Accounting reference date extended from 31/05/2009 to 30/09/2009
dot icon06/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.67K
-
0.00
-
-
2021
0
4.67K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.67K £Ascended- *

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
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 19/12/2024
281
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
19/12/2024 - Present
58
Wells, Linda
Director
10/07/2018 - Present
2
Horn, Keith Charles
Director
12/02/2015 - Present
-

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 CROSSHALL GARDENS MANAGEMENT LIMITED

CROSSHALL GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at Saxon House, St. Andrew Street, Hertford SG14 1JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSHALL GARDENS MANAGEMENT LIMITED?

toggle

CROSSHALL GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 06/05/2008 .

Where is CROSSHALL GARDENS MANAGEMENT LIMITED located?

toggle

CROSSHALL GARDENS MANAGEMENT LIMITED is registered at Saxon House, St. Andrew Street, Hertford SG14 1JA.

What does CROSSHALL GARDENS MANAGEMENT LIMITED do?

toggle

CROSSHALL GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSHALL GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-09-30.