UKBizDB.co.uk

1 CROSS HILL MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Cross Hill Management Company Limited. The company was founded 27 years ago and was given the registration number 03334864. The firm's registered office is in KINGS LANGLEY. You can find them at 6 York Close, , Kings Langley, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 CROSS HILL MANAGEMENT COMPANY LIMITED
Company Number:03334864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 York Close, Kings Langley, Hertfordshire, England, WD4 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, York Close, Kings Langley, England, WD4 9HX

Secretary13 January 2002Active
Flat 3 1 Cross Hill, Shrewsbury, SY1 1JH

Director24 November 1998Active
6, York Close, Kings Langley, England, WD4 9HX

Director22 January 2000Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary18 March 1997Active
3 Butler Road, Kingsland, Shrewsbury, SY1 1JH

Secretary18 March 1997Active
Flat 2 1 Cross Hill, Shrewsbury, SY1 1JH

Secretary24 November 1998Active
Flat 2, 1 Cross Hill, Cross Hill, Shrewsbury, England, SY1 1JH

Director24 June 2015Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director18 March 1997Active
The Whitehouse 3 Butler Road, Kingsland, Shrewsbury, SY3 7AJ

Director18 March 1997Active
3 Butler Road, Kingsland, Shrewsbury, SY1 1JH

Director18 March 1997Active
Flat 2, 1 Cross Hill, Shrewsbury, SY1 1JH

Director20 January 2005Active

People with Significant Control

Mrs Jeanette Margaret Cilliers
Notified on:16 November 2019
Status:Active
Date of birth:December 1953
Nationality:British,South African
Country of residence:South Africa
Address:4, Unie Ave, Stellenbosch 7600, South Africa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Charles Jacob Brooker
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Flat 2, 1 Cross Hill, Shrewsbury, England, SY1 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Jane Carolan
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Flat 3, 1 Cross Hill, Shrewsbury, England, SY1 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Keith Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:6, York Close, Kings Langley, England, WD4 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Caroline Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:6, York Close, Kings Langley, England, WD4 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-09-07Officers

Change person secretary company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Address

Change registered office address company with date old address new address.

Download
2015-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.