CROSS KEYS HOMES LIMITED
Overview
Company Name | CROSS KEYS HOMES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04557701 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CROSS KEYS HOMES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On | Dec 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CROSS KEYS HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Carl Paul Samuel Larter on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Robert Orrey as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Samantha Jane Peeroo as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Frederick White Holdich as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus John Kennedy as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Carl Paul Samuel Larter on Sep 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elizabeth Ellen Bisset on Sep 06, 2017 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 71 pages | AA | ||||||||||
Director's details changed for Ms Suzanne O'brien on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Patricia Higgins on Apr 26, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Ms Suzanne O'brien as a director on Mar 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Samuel as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Carl Paul Samuel Larter on Nov 24, 2016 | 2 pages | CH01 | ||||||||||
Registration of charge 045577010004, created on Dec 23, 2016 | 19 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 86 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Wayne Fitzgerald as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart John Bradbury as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Betty Diane Lamb as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rachel Louise Blakemore as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Carl Paul Samuel Larter on Dec 04, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christine Cunningham as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CROSS KEYS HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Claire Patricia | Secretary | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | 192784270001 | |||||||
BELL, Donald James | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | English | Retired | 66039210003 | ||||
BISSET, Elizabeth Ellen | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Coach And Housing Consultant | 201520160001 | ||||
BLAKEMORE, Rachel Louise | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Support Worker | 206678580001 | ||||
HIGGINS, Claire Patricia | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | Chief Executive | 147171510001 | ||||
LAMB, Betty Diane, Cllr | Director | Shrewsbury Avenue PE2 7BZ Peterborough Cross Keys Homes England | Uk | British | Retired | 215163280001 | ||||
LARTER, Carl Paul Samuel | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Chartered Surveyor | 130638260011 | ||||
O'BRIEN, Suzanne | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | Irish | Accountant | 176644930004 | ||||
ORREY, Andrew Robert | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Chief Executive | 238173050001 | ||||
PEEROO, Samantha Jane | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Councillor | 238199740001 | ||||
LEGGETT, Michael John | Secretary | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | British | Chief Executive | 213940800001 | |||||
PERRY, Paul James | Secretary | Flat 1 - 16 Notting Hill Gate Notting Hill W11 3JE London | British | Solicitor | 104807410001 | |||||
BAIN, Isobel Margaret | Director | 93 Lessingham Orton Brimbles PE2 5TR Peterborough Cambridgeshire | British | Civil Servant | 90475320001 | |||||
BEECHAM, Kwamena | Director | 71 Caspian Way DA10 0LD Swanscombe Kent | British | Finance Director | 53444090002 | |||||
BRADBURY, Stuart John | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Hgv Driver | 181670230001 | ||||
BROWN, Cyril | Director | 66 Loxley Werrington PE4 5BW Peterborough | British | Retired | 98599550001 | |||||
CHALMERS, Audrey | Director | 12 Swain Court PE2 9PL Peterborough Cambridgeshire | British | Retired | 10421750002 | |||||
CODDINGTON, Jill | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | Legal Secretary | 98599580001 | ||||
CUNNINGHAM, Christine | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | None | 56941200001 | ||||
FITZGERALD, Wayne | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | Company Director | 48900760002 | ||||
FORDER, Ronald | Director | 92 Wildlake Orton Malborne PE2 5PQ Peterborough Cambridgeshire | British | Retired | 115711240001 | |||||
HOLDICH, John Frederick White | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | Retired | 67625840001 | ||||
JARVIS, Jonathan Edward Madison | Director | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | Solicitor | 65969460001 | |||||
KENNEDY, Angus John, Dr | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | England | British | Chief Executive Community Regeneration Partnership | 81502080001 | ||||
KHAZAI, Kamran | Director | 62 Park Road PE1 2YA Peterborough Apartment 47 Cambs | England | British | Property Developer | 132400260001 | ||||
LANE, Stephen | Director | 69 Ploverly PE4 6JX Peterborough Cambridgeshire | British | Security Officer | 114403720001 | |||||
LEE, Benjamin Lawson | Director | Barn Lodge Ashton PE9 3BA Stamford Lincolnshire | United Kingdom | British | Management Consultant | 98599510001 | ||||
LENTON, Paul | Director | 3 Gatenby Werrington PE4 6JU Peterborough | British | Customer Adviser | 98599600001 | |||||
LOW, Gordon Bernard | Director | Hinchcliffe Orton Goldhay PE2 5RH Peterborough 216 Cambs | British | Retired | 129980970001 | |||||
MCMANUS, William James | Director | 18 Bramble End PE28 5QH Sawtry Cambridgeshire | British | Deputy Finance Director | 98599530001 | |||||
MERRILL, Jason Marc | Director | Shrewsbury Avenue Woodston PE2 7BZ Peterborough | United Kingdom | British | Unemployed | 154320360002 | ||||
MURPHY, Graham | Director | 108 Crowland Road Eye PE6 7TR Peterborough Cambridgeshire | British | Logistics | 96788530001 | |||||
MURRAY, Edward John | Director | Little Northfields Barnack PE9 3DR Stamford 12 Lincolnshire | United Kingdom | British | Retired | 133352720001 | ||||
NASH, Patricia Ann | Director | 68 Barnstock Bretton PE3 8EJ Peterborough | British | Retired | 81325330001 | |||||
NEWTON, Harry, Cllr | Director | 18 Overstone Court Westwood PE3 7JE Peterborough Cambridgeshire | British | Retired | 99641200001 |
Who are the persons with significant control of CROSS KEYS HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Peterborough City Council | Apr 06, 2016 | Bridge Street PE1 1QT Peterborough Town Hall England | No | ||||
| |||||||
Natures of Control
|
Does CROSS KEYS HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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