Company NameCrossbrook Court (Management) Limited
DirectorsHelen Katherine Elizabeth Wooding and Daniel John Fells
Company StatusActive
Company Number01028777
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Katherine Elizabeth Wooding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(36 years after company formation)
Appointment Duration16 years, 5 months
RoleCollector
Country of ResidenceUnited Kingdom
Correspondence Address8 Crossbrook Court
Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JF
Director NameDaniel John Fells
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(42 years after company formation)
Appointment Duration10 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address125 Wheatcroft
Cheshunt
Herts
EN7 6JT
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(45 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMs Jeanne Catherine Boot
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 November 2007)
RoleRetired
Correspondence Address4 Crossbrook Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JF
Director NameMr Henry Thomas Callaghan
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 1996)
RoleRetired
Correspondence Address3 Crossbrook Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JF
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameDorothy Patricia Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2002)
RoleProperty Management
Correspondence Address26 Park Road
Northaw
Potters Bar
Hertfordshire
EN6 4NU
Director NameEmily Jane Sault
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 April 2004)
RolePublic Information Officer
Correspondence Address13 Crossbrook Court
Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JF
Director NamePaul Andrew Watts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(36 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2008)
RoleCustomer Services
Correspondence Address12 Crossbrook Court
Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JF

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D. Fells
6.25%
Ordinary
1 at £1E.j. Gudgeon
6.25%
Ordinary
1 at £1J.h. Rose
6.25%
Ordinary
1 at £1J.m. Wooding
6.25%
Ordinary
1 at £1L.m. Tarpey
6.25%
Ordinary
1 at £1Mr B. Patel & Mrs V. Patel
6.25%
Ordinary
1 at £1Mr R. Silvestri
6.25%
Ordinary
1 at £1Mr R.d. West
6.25%
Ordinary
1 at £1Ms K. Armsby
6.25%
Ordinary
1 at £1S. Sinclair
6.25%
Ordinary
4 at £1Mrs H. Ashby
25.00%
Ordinary
2 at £1Tony Giardina
12.50%
Ordinary

Financials

Year2014
Turnover£16,032
Net Worth£25,921
Cash£26,759
Current Liabilities£1,092

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 March 2017Registered office address changed from 14O Heath Row Bishop's Stortford Herts. CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 14O Heath Row Bishop's Stortford Herts. CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17
(6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17
(6 pages)
12 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
12 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16
(6 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 16
(6 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 16
(6 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 16
(6 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
6 November 2013Appointment of Daniel John Fells as a director (3 pages)
6 November 2013Appointment of Daniel John Fells as a director (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Helen Katherine Elizabeth Wooding on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Helen Katherine Elizabeth Wooding on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Helen Katherine Elizabeth Wooding on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
4 January 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
4 January 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
9 February 2009Return made up to 07/02/09; full list of members (8 pages)
9 February 2009Return made up to 07/02/09; full list of members (8 pages)
26 March 2008Appointment terminated director paul watts (1 page)
26 March 2008Appointment terminated director paul watts (1 page)
26 February 2008Return made up to 07/02/08; full list of members (6 pages)
26 February 2008Return made up to 07/02/08; full list of members (6 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
28 February 2007Return made up to 07/02/07; change of members (6 pages)
28 February 2007Return made up to 07/02/07; change of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 February 2006Return made up to 07/02/06; no change of members (6 pages)
14 February 2006Return made up to 07/02/06; no change of members (6 pages)
13 February 2006Full accounts made up to 31 August 2005 (10 pages)
13 February 2006Full accounts made up to 31 August 2005 (10 pages)
17 February 2005Return made up to 07/02/05; full list of members (11 pages)
17 February 2005Return made up to 07/02/05; full list of members (11 pages)
4 November 2004Full accounts made up to 31 August 2004 (10 pages)
4 November 2004Full accounts made up to 31 August 2004 (10 pages)
4 May 2004Full accounts made up to 31 August 2003 (10 pages)
4 May 2004Full accounts made up to 31 August 2003 (10 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 February 2004Return made up to 07/02/04; full list of members (12 pages)
16 February 2004Return made up to 07/02/04; full list of members (12 pages)
21 February 2003Full accounts made up to 31 August 2002 (10 pages)
21 February 2003Full accounts made up to 31 August 2002 (10 pages)
14 February 2003Return made up to 07/02/03; full list of members (12 pages)
14 February 2003Return made up to 07/02/03; full list of members (12 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 August 2001 (10 pages)
29 March 2002Full accounts made up to 31 August 2001 (10 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
13 February 2002Return made up to 07/02/02; full list of members (11 pages)
13 February 2002Return made up to 07/02/02; full list of members (11 pages)
1 May 2001Full accounts made up to 31 August 2000 (10 pages)
1 May 2001Full accounts made up to 31 August 2000 (10 pages)
13 February 2001Return made up to 07/02/01; full list of members (11 pages)
13 February 2001Return made up to 07/02/01; full list of members (11 pages)
14 February 2000Return made up to 07/02/00; full list of members (12 pages)
14 February 2000Return made up to 07/02/00; full list of members (12 pages)
24 November 1999Full accounts made up to 31 August 1999 (9 pages)
24 November 1999Full accounts made up to 31 August 1999 (9 pages)
12 February 1999Return made up to 07/02/99; full list of members (5 pages)
12 February 1999Return made up to 07/02/99; full list of members (5 pages)
2 December 1998Full accounts made up to 31 August 1998 (10 pages)
2 December 1998Full accounts made up to 31 August 1998 (10 pages)
11 February 1998Return made up to 07/02/98; full list of members (5 pages)
11 February 1998Return made up to 07/02/98; full list of members (5 pages)
10 February 1998Full accounts made up to 31 August 1997 (8 pages)
10 February 1998Full accounts made up to 31 August 1997 (8 pages)
13 February 1997Return made up to 07/02/97; full list of members (5 pages)
13 February 1997Return made up to 07/02/97; full list of members (5 pages)
27 December 1996Full accounts made up to 31 August 1996 (8 pages)
27 December 1996Full accounts made up to 31 August 1996 (8 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
19 February 1996Return made up to 07/02/96; full list of members (5 pages)
19 February 1996Return made up to 07/02/96; full list of members (5 pages)
14 November 1995Full accounts made up to 31 August 1995 (10 pages)
14 November 1995Full accounts made up to 31 August 1995 (10 pages)
27 October 1971Incorporation (13 pages)
27 October 1971Incorporation (13 pages)