CROSS KEYS HOMES LIMITED

CROSS KEYS HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROSS KEYS HOMES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04557701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSS KEYS HOMES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CROSS KEYS HOMES LIMITED located?

    Registered Office Address
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROSS KEYS HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CROSS KEYS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 18/09/2017
    RES13

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Carl Paul Samuel Larter on Sep 18, 2017

    2 pagesCH01

    Appointment of Mr Andrew Robert Orrey as a director on Sep 18, 2017

    2 pagesAP01

    Appointment of Mrs Samantha Jane Peeroo as a director on Sep 18, 2017

    2 pagesAP01

    Termination of appointment of John Frederick White Holdich as a director on Sep 18, 2017

    1 pagesTM01

    Termination of appointment of Angus John Kennedy as a director on Sep 18, 2017

    1 pagesTM01

    Director's details changed for Mr Carl Paul Samuel Larter on Sep 06, 2017

    2 pagesCH01

    Director's details changed for Ms Elizabeth Ellen Bisset on Sep 06, 2017

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2017

    71 pagesAA

    Director's details changed for Ms Suzanne O'brien on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Ms Claire Patricia Higgins on Apr 26, 2017

    2 pagesCH01

    Appointment of Ms Suzanne O'brien as a director on Mar 21, 2017

    2 pagesAP01

    Termination of appointment of William Samuel as a director on Mar 20, 2017

    1 pagesTM01

    Director's details changed for Mr Carl Paul Samuel Larter on Nov 24, 2016

    2 pagesCH01

    Registration of charge 045577010004, created on Dec 23, 2016

    19 pagesMR01

    Group of companies' accounts made up to Mar 31, 2016

    86 pagesAA

    Confirmation statement made on Sep 26, 2016 with updates

    4 pagesCS01

    Termination of appointment of Wayne Fitzgerald as a director on Sep 19, 2016

    1 pagesTM01

    Termination of appointment of Stuart John Bradbury as a director on Sep 19, 2016

    1 pagesTM01

    Appointment of Mrs Betty Diane Lamb as a director on Sep 19, 2016

    2 pagesAP01

    Appointment of Ms Rachel Louise Blakemore as a director on Jan 18, 2016

    2 pagesAP01

    Director's details changed for Mr Carl Paul Samuel Larter on Dec 04, 2015

    2 pagesCH01

    Termination of appointment of Christine Cunningham as a director on Nov 10, 2015

    1 pagesTM01

    Who are the officers of CROSS KEYS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Claire Patricia
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Secretary
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    192784270001
    BELL, Donald James
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandEnglishRetired66039210003
    BISSET, Elizabeth Ellen
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishCoach And Housing Consultant201520160001
    BLAKEMORE, Rachel Louise
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishSupport Worker206678580001
    HIGGINS, Claire Patricia
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishChief Executive147171510001
    LAMB, Betty Diane, Cllr
    Shrewsbury Avenue
    PE2 7BZ Peterborough
    Cross Keys Homes
    England
    Director
    Shrewsbury Avenue
    PE2 7BZ Peterborough
    Cross Keys Homes
    England
    UkBritishRetired215163280001
    LARTER, Carl Paul Samuel
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishChartered Surveyor130638260011
    O'BRIEN, Suzanne
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandIrishAccountant176644930004
    ORREY, Andrew Robert
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishChief Executive238173050001
    PEEROO, Samantha Jane
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishCouncillor238199740001
    LEGGETT, Michael John
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Secretary
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    BritishChief Executive213940800001
    PERRY, Paul James
    Flat 1 - 16 Notting Hill Gate
    Notting Hill
    W11 3JE London
    Secretary
    Flat 1 - 16 Notting Hill Gate
    Notting Hill
    W11 3JE London
    BritishSolicitor104807410001
    BAIN, Isobel Margaret
    93 Lessingham
    Orton Brimbles
    PE2 5TR Peterborough
    Cambridgeshire
    Director
    93 Lessingham
    Orton Brimbles
    PE2 5TR Peterborough
    Cambridgeshire
    BritishCivil Servant90475320001
    BEECHAM, Kwamena
    71 Caspian Way
    DA10 0LD Swanscombe
    Kent
    Director
    71 Caspian Way
    DA10 0LD Swanscombe
    Kent
    BritishFinance Director53444090002
    BRADBURY, Stuart John
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishHgv Driver181670230001
    BROWN, Cyril
    66 Loxley
    Werrington
    PE4 5BW Peterborough
    Director
    66 Loxley
    Werrington
    PE4 5BW Peterborough
    BritishRetired98599550001
    CHALMERS, Audrey
    12 Swain Court
    PE2 9PL Peterborough
    Cambridgeshire
    Director
    12 Swain Court
    PE2 9PL Peterborough
    Cambridgeshire
    BritishRetired10421750002
    CODDINGTON, Jill
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishLegal Secretary98599580001
    CUNNINGHAM, Christine
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishNone56941200001
    FITZGERALD, Wayne
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishCompany Director48900760002
    FORDER, Ronald
    92 Wildlake
    Orton Malborne
    PE2 5PQ Peterborough
    Cambridgeshire
    Director
    92 Wildlake
    Orton Malborne
    PE2 5PQ Peterborough
    Cambridgeshire
    BritishRetired115711240001
    HOLDICH, John Frederick White
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishRetired67625840001
    JARVIS, Jonathan Edward Madison
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    Director
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    BritishSolicitor65969460001
    KENNEDY, Angus John, Dr
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    EnglandBritishChief Executive Community Regeneration Partnership81502080001
    KHAZAI, Kamran
    62 Park Road
    PE1 2YA Peterborough
    Apartment 47
    Cambs
    Director
    62 Park Road
    PE1 2YA Peterborough
    Apartment 47
    Cambs
    EnglandBritishProperty Developer132400260001
    LANE, Stephen
    69 Ploverly
    PE4 6JX Peterborough
    Cambridgeshire
    Director
    69 Ploverly
    PE4 6JX Peterborough
    Cambridgeshire
    BritishSecurity Officer114403720001
    LEE, Benjamin Lawson
    Barn Lodge
    Ashton
    PE9 3BA Stamford
    Lincolnshire
    Director
    Barn Lodge
    Ashton
    PE9 3BA Stamford
    Lincolnshire
    United KingdomBritishManagement Consultant98599510001
    LENTON, Paul
    3 Gatenby
    Werrington
    PE4 6JU Peterborough
    Director
    3 Gatenby
    Werrington
    PE4 6JU Peterborough
    BritishCustomer Adviser98599600001
    LOW, Gordon Bernard
    Hinchcliffe
    Orton Goldhay
    PE2 5RH Peterborough
    216
    Cambs
    Director
    Hinchcliffe
    Orton Goldhay
    PE2 5RH Peterborough
    216
    Cambs
    BritishRetired129980970001
    MCMANUS, William James
    18 Bramble End
    PE28 5QH Sawtry
    Cambridgeshire
    Director
    18 Bramble End
    PE28 5QH Sawtry
    Cambridgeshire
    BritishDeputy Finance Director98599530001
    MERRILL, Jason Marc
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    Director
    Shrewsbury Avenue
    Woodston
    PE2 7BZ Peterborough
    United KingdomBritishUnemployed154320360002
    MURPHY, Graham
    108 Crowland Road
    Eye
    PE6 7TR Peterborough
    Cambridgeshire
    Director
    108 Crowland Road
    Eye
    PE6 7TR Peterborough
    Cambridgeshire
    BritishLogistics96788530001
    MURRAY, Edward John
    Little Northfields
    Barnack
    PE9 3DR Stamford
    12
    Lincolnshire
    Director
    Little Northfields
    Barnack
    PE9 3DR Stamford
    12
    Lincolnshire
    United KingdomBritishRetired133352720001
    NASH, Patricia Ann
    68 Barnstock
    Bretton
    PE3 8EJ Peterborough
    Director
    68 Barnstock
    Bretton
    PE3 8EJ Peterborough
    BritishRetired81325330001
    NEWTON, Harry, Cllr
    18 Overstone Court
    Westwood
    PE3 7JE Peterborough
    Cambridgeshire
    Director
    18 Overstone Court
    Westwood
    PE3 7JE Peterborough
    Cambridgeshire
    BritishRetired99641200001

    Who are the persons with significant control of CROSS KEYS HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough City Council
    Bridge Street
    PE1 1QT Peterborough
    Town Hall
    England
    Apr 06, 2016
    Bridge Street
    PE1 1QT Peterborough
    Town Hall
    England
    No
    Legal FormLocal Government - England And Wales
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CROSS KEYS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2016
    Delivered On Jan 05, 2017
    Outstanding
    Brief description
    Property k/a 21-51 (odd) charlotte way netherton peterborough cambridgeshire t/no CB384103. Please see image for details of further property cahrged.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jan 05, 2017Registration of a charge (MR01)
    Supplementary legal charge supplemental to a debenture dated 4 october 2004 and
    Created On Jan 11, 2010
    Delivered On Jan 26, 2010
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1-12 hedda drive, hampton hargate, peterborough t/n CB308603.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    Supplementary legal charge
    Created On Sep 17, 2008
    Delivered On Sep 19, 2008
    Outstanding
    Amount secured
    The secured liabilities as defined in the debenture
    Short particulars
    354-378 (even) eagle way hampton town centre peterborough t/no. CB298943, 2-12 (even) bank avenue hampton town centre peterborough and 18 brickstead road hampton town centre peterborough t/no.CB325199 for details of further property charged please refer to form 395.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    Debenture
    Created On Oct 04, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to each finance party and each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h and l/h properties in the peterborough district forming the housing stock of peterborough city council and indentified in a form TP3 and various leases between peterborough city council and the company, together with all buildings and fixtures,plant and machinery, insurances, floating charge the undertaking and assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries
    Transactions
    • Oct 14, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0