Company Information for 11 NEW CROSS ROAD MANAGEMENT COMPANY LIMITED
11 NEW CROSS ROAD, LONDON, SE14 5DS,
|
Company Registration Number
02129581 Private Limited Company
Active |
| Company Name | |
|---|---|
| 11 NEW CROSS ROAD MANAGEMENT COMPANY LIMITED | |
| Legal Registered Office | |
| 11 NEW CROSS ROAD LONDON SE14 5DS Other companies in SE14 | |
| Company Number | 02129581 | |
|---|---|---|
| Company ID Number | 02129581 | |
| Date formed | 1987-05-08 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 08/11/2015 | |
| Return next due | 06/12/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-04-05 14:13:57 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CORAL ANN WILLIAMSON |
||
LAURA DIXON |
||
ANGELA MARION EDWARDS |
||
CRAIG STUART PENNEY |
||
CRAIG STUART PENNEY |
||
CORAL ANN WILLIAMSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NICHOLAS PHILLIPS |
Director | ||
RICHARD ORMROD |
Director | ||
LUCIANA DE LUCIA |
Director | ||
NICHOLAS SMITH |
Director | ||
NICHOLAS HEWLETT |
Director | ||
BENJAMIN MICHAEL SHERRATT |
Director | ||
JACOB SCHREIBER |
Director | ||
PEMBE DUCK |
Director | ||
SUSAN PEAK |
Company Secretary | ||
DAVID PEAK |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| Compulsory strike-off action has been discontinued | ||
| CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
| AP01 | DIRECTOR APPOINTED GEORGIA LOUISE HILDRETH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA DIXON | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART PENNEY | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
| LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED LAURA DIXON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS | |
| AP01 | DIRECTOR APPOINTED MR CRAIG STUART PENNEY | |
| LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR CRAIG PENNEY | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ORMROD | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address has been changed | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORAL ANN WILLIAMSON / 23/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILLIPS / 23/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORMROD / 23/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARION EDWARDS / 23/03/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363s | RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
| 363s | RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
| 363s | RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS | |
| 288 | NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 3.80 | 99 |
| MortgagesNumMortOutstanding | 2.46 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 1.34 | 97 |
| MortgagesNumMortCharges | 4.48 | 99 |
| MortgagesNumMortOutstanding | 2.08 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 2.40 | 98 |
| MortgagesNumMortCharges | 4.59 | 99 |
| MortgagesNumMortOutstanding | 1.95 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 2.63 | 98 |
| MortgagesNumMortCharges | 4.60 | 99 |
| MortgagesNumMortOutstanding | 1.95 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 2.64 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
| Creditors Due Within One Year | 2012-04-01 | £ 792 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
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 11 NEW CROSS ROAD MANAGEMENT COMPANY LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 161 |
| Current Assets | 2012-04-01 | £ 161 |
| Fixed Assets | 2012-04-01 | £ 1,600 |
| Shareholder Funds | 2012-04-01 | £ 969 |
| Tangible Fixed Assets | 2012-04-01 | £ 1,600 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 11 NEW CROSS ROAD MANAGEMENT COMPANY LIMITED are:
| 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. |