Company NameHigh Cross Estates Limited
Company StatusActive
Company Number00237141
CategoryPrivate Limited Company
Incorporation Date14 February 1929(95 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Priscilla Bishop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(64 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address67 Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameMrs Priscilla Bishop
StatusCurrent
Appointed06 March 2017(88 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address67 Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameMr John Bishop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(91 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Timothy Buckland Warren
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(91 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Edith Ellis
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(61 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 1997)
RoleRetired
Correspondence AddressFlat 6
46 Village Road
Enfield
Middlesex
EN1 2EF
Director NameMiss Jennifer Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Norfolk Crescent
London
W2 2DN
Director NameMr Cyril Ellis
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(61 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 08 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Wentworth House
46 Village Road
Enfield
EN1 2EF
Secretary NameMr Cyril Ellis
NationalityBritish
StatusResigned
Appointed19 December 1990(61 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Wentworth House
46 Village Road
Enfield
EN1 2EF
Director NameMr John Frederick Chamberlain
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(66 years, 11 months after company formation)
Appointment Duration23 years (resigned 04 February 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLarkwood Cottage Ixworth Road
Norton
Bury St Edmunds
IP31 3LP

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

417 at £1Mr Cyril Ellis
41.70%
Ordinary
296 at £1C Ellis 2003 Discretionary Settlement
29.60%
Ordinary
186 at £1Executors Of Ellis
18.60%
Ordinary
100 at £1Mrs Priscilla Bishop
10.00%
Ordinary
1 at £1John Frederick Chamberlain
0.10%
Ordinary

Financials

Year2014
Net Worth£2,831,050
Cash£99,039
Current Liabilities£668,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

15 December 2005Delivered on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 steele road, tottenham, london.
Outstanding
15 December 2005Delivered on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 steele road, tottenham, london.
Outstanding
11 August 1993Delivered on: 23 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 roseberry avenue tottenham l/b of haringey t/nos mx 116495 and ngl 493298.
Outstanding
9 March 1977Delivered on: 23 March 1977
Satisfied on: 15 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 fortress road, kentish town, london borough of camden.
Fully Satisfied
30 April 1975Delivered on: 5 May 1975
Satisfied on: 15 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 fortress road kentish town, borough of camden.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Appointment of Mr John Bishop as a director on 8 April 2020 (2 pages)
17 April 2020Appointment of Mr Timothy Buckland Warren as a director on 8 April 2020 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (6 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Termination of appointment of Cyril Ellis as a director on 8 May 2019 (1 page)
14 March 2019Change of share class name or designation (2 pages)
8 March 2019Termination of appointment of John Frederick Chamberlain as a director on 4 February 2019 (1 page)
8 March 2019Registered office address changed from 13 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 March 2019 (1 page)
17 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
28 November 2018Change of share class name or designation (2 pages)
28 November 2018Change of share class name or designation (2 pages)
28 November 2018Change of share class name or designation (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2018Director's details changed for Mr John Frederick Chamberlain on 13 August 2018 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Termination of appointment of Cyril Ellis as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Cyril Ellis as a secretary on 6 March 2017 (1 page)
6 March 2017Appointment of Mrs Priscilla Bishop as a secretary on 6 March 2017 (2 pages)
6 March 2017Appointment of Mrs Priscilla Bishop as a secretary on 6 March 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Director's details changed for Mr John Frederick Chamberlain on 17 May 2016 (2 pages)
23 May 2016Director's details changed for Mr John Frederick Chamberlain on 17 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(7 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(7 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(7 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2011Memorandum and Articles of Association (17 pages)
20 October 2011Memorandum and Articles of Association (17 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Priscilla Bishop on 19 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Priscilla Bishop on 19 December 2009 (2 pages)
4 January 2010Director's details changed for John Frederick Chamberlain on 19 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Cyril Ellis on 19 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Cyril Ellis on 19 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for John Frederick Chamberlain on 19 December 2009 (2 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 20/12/08; full list of members (5 pages)
20 February 2009Return made up to 20/12/08; full list of members (5 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 20/12/07; full list of members (3 pages)
18 February 2008Return made up to 20/12/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 354 high road london N17 9HU (1 page)
27 December 2007Registered office changed on 27/12/07 from: 354 high road london N17 9HU (1 page)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 20/12/06; full list of members (3 pages)
9 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 20/12/05; full list of members (4 pages)
17 February 2006Return made up to 20/12/05; full list of members (4 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 20/12/04; full list of members (8 pages)
14 January 2005Return made up to 20/12/04; full list of members (8 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 20/12/02; full list of members (8 pages)
23 December 2002Return made up to 20/12/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2001Return made up to 20/12/01; full list of members (8 pages)
18 December 2001Return made up to 20/12/01; full list of members (8 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 20/12/00; full list of members (8 pages)
23 January 2001Return made up to 20/12/00; full list of members (8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 20/12/99; full list of members (8 pages)
14 January 2000Return made up to 20/12/99; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1998Return made up to 20/12/97; no change of members (4 pages)
3 February 1998Return made up to 20/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
31 December 1996Return made up to 20/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 December 1996Return made up to 20/12/96; full list of members (6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)