Background WavePink WaveYellow Wave

CROSS KEYS (MANAGEMENT CO) LIMITED (02939850)

CROSS KEYS (MANAGEMENT CO) LIMITED (02939850) is an active UK company. incorporated on 16 June 1994. with registered office in 843 Finchley Road. The company operates in the Real Estate Activities sector, engaged in residents property management. CROSS KEYS (MANAGEMENT CO) LIMITED has been registered for 31 years. Current directors include FOSTER, Lorna.

Company Number
02939850
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1994
Age
31 years
Address
843 Finchley Road, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Lorna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS KEYS (MANAGEMENT CO) LIMITED

CROSS KEYS (MANAGEMENT CO) LIMITED is an active company incorporated on 16 June 1994 with the registered office located in 843 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROSS KEYS (MANAGEMENT CO) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02939850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 16 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

843 Finchley Road London , NW11 8NA,

Timeline

2 key events • 1994 - 2009

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FOSTER, Lorna

Active
Swaythling Close, LondonN18 2QG
Born September 1968
Director
Appointed 21 Mar 2005

ALTERMAN, Ashley Michael

Resigned
81g Church Road, LondonNW4 4DP
Secretary
Appointed 18 Apr 1995
Resigned 17 Jul 2003

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 17 Jul 2003
Resigned 25 Apr 2005

OGU, Peter Chukwuka

Resigned
37 Hillington Gardens, Woodford GreenIG8 8QS
Secretary
Appointed 25 Apr 2005
Resigned 12 Oct 2016

STURT, Simon Victor

Resigned
139 Conway Road, LondonN14 7BH
Secretary
Appointed 16 Jun 1994
Resigned 18 Apr 1995

ALTERMAN, Paul

Resigned
56 Wolmer Gardens, EdgwareHA8 8QD
Born February 1959
Director
Appointed 03 Mar 1997
Resigned 03 Sept 2002

ANTHONY, Derek

Resigned
31 Cross Keys Close, LondonN9 7AD
Born October 1969
Director
Appointed 02 Sept 2002
Resigned 30 Nov 2004

BOND, Adrian Charles

Resigned
11 Wellington Road, EnfieldEN1 2PB
Born August 1957
Director
Appointed 16 Jun 1994
Resigned 18 Apr 1995

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 17 Jul 2003
Resigned 10 Nov 2009

STURT, Simon Victor

Resigned
139 Conway Road, LondonN14 7BH
Born July 1962
Director
Appointed 16 Jun 1994
Resigned 18 Apr 1995

THOMPSON, Nicola

Resigned
24 Cross Keys Close, LondonN9 7AD
Born November 1965
Director
Appointed 18 Apr 1995
Resigned 30 Jun 1996
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
13 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
28 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
14 November 1995
225(1)225(1)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
363b363b
Legacy
15 May 1995
287Change of Registered Office
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
224224
Incorporation Company
16 June 1994
NEWINCIncorporation