Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH CROSS ESTATES LIMITED
Company Information for

HIGH CROSS ESTATES LIMITED

FIVE WAYS, 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS,
Company Registration Number
00237141
Private Limited Company
Active

Company Overview

About High Cross Estates Ltd
HIGH CROSS ESTATES LIMITED was founded on 1929-02-14 and has its registered office in Potters Bar. The organisation's status is listed as "Active". High Cross Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGH CROSS ESTATES LIMITED
 
Legal Registered Office
FIVE WAYS
57-59 HATFIELD ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1HS
Other companies in CM23
 
Filing Information
Company Number 00237141
Company ID Number 00237141
Date formed 1929-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH CROSS ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G J H ACCOUNTANTS LIMITED   SRG NEWMANS LIMITED   T J NEWMAN & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HIGH CROSS ESTATES LIMITED
The following companies were found which have the same name as HIGH CROSS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGH CROSS ESTATES PTY LIMITED Active Company formed on the 2014-02-28

Company Officers of HIGH CROSS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PRISCILLA BISHOP
Company Secretary 2017-03-06
PRISCILLA BISHOP
Director 1993-07-08
JOHN FREDERICK CHAMBERLAIN
Director 1996-01-18
CYRIL ELLIS
Director 1990-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL ELLIS
Company Secretary 1990-12-19 2017-03-06
EDITH ELLIS
Director 1990-12-19 1997-07-14
JENNIFER ELLIS
Director 1990-12-19 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYRIL ELLIS WENTWORTH HOUSE MANAGEMENT LIMITED Director 1997-07-28 CURRENT 1980-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-11-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-07-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AP01DIRECTOR APPOINTED MR JOHN BISHOP
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL ELLIS
2019-03-14SH08Change of share class name or designation
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 13 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK CHAMBERLAIN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-11-28SH08Change of share class name or designation
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CH01Director's details changed for Mr John Frederick Chamberlain on 2018-08-13
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06AP03Appointment of Mrs Priscilla Bishop as company secretary on 2017-03-06
2017-03-06TM02Termination of appointment of Cyril Ellis on 2017-03-06
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23CH01Director's details changed for Mr John Frederick Chamberlain on 2016-05-17
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AUDAUDITOR'S RESIGNATION
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0120/12/11 FULL LIST
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-20MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES01ALTER ARTICLES 21/06/1945
2010-12-20AR0120/12/10 FULL LIST
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-04AR0120/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHAMBERLAIN / 19/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL ELLIS / 19/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRISCILLA BISHOP / 19/12/2009
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-20363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 354 HIGH ROAD LONDON N17 9HU
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-17363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-18363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-23363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01288bDIRECTOR RESIGNED
1996-12-31363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-26288NEW DIRECTOR APPOINTED
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-06-27288DIRECTOR RESIGNED
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-21363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-08-23395PARTICULARS OF MORTGAGE/CHARGE
1993-07-15288NEW DIRECTOR APPOINTED
1993-01-08363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1993-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HIGH CROSS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGH CROSS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGH CROSS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HIGH CROSS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH CROSS ESTATES LIMITED
Trademarks
We have not found any records of HIGH CROSS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH CROSS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HIGH CROSS ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HIGH CROSS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH CROSS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGH CROSS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.