Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSS KEYS (ST NEOTS) LIMITED
Company Information for

CROSS KEYS (ST NEOTS) LIMITED

TORWOODLEE, ROYSTON GROVE, HATCH END, MIDDLESEX, HA5 4HF,
Company Registration Number
01623896
Private Limited Company
Active

Company Overview

About Cross Keys (st Neots) Ltd
CROSS KEYS (ST NEOTS) LIMITED was founded on 1982-03-23 and has its registered office in Hatch End. The organisation's status is listed as "Active". Cross Keys (st Neots) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROSS KEYS (ST NEOTS) LIMITED
 
Legal Registered Office
TORWOODLEE
ROYSTON GROVE
HATCH END
MIDDLESEX
HA5 4HF
Other companies in HA5
 
Filing Information
Company Number 01623896
Company ID Number 01623896
Date formed 1982-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB404662372  
Last Datalog update: 2024-03-07 00:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSS KEYS (ST NEOTS) 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.

Company Officers of CROSS KEYS (ST NEOTS) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALEXANDER MABLIN
Director 1996-07-31
IAN DAVID MABLIN
Director 1993-02-22
JENNIFER BARBARA MABLIN
Director 2010-03-22
LORNA SALLY MABLIN
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MABLIN
Company Secretary 1996-07-31 2012-02-17
SHIRLEY MABLIN
Director 1993-02-22 2012-02-17
MARCUS MABLIN
Director 1993-02-22 2004-10-03
IAN MARK ROSENTHAL
Company Secretary 1993-02-22 1996-07-31
GEOFFREY DAVID BERGER
Director 1993-02-22 1996-07-31
IAN MARK ROSENTHAL
Director 1993-02-22 1996-07-31
NEIL JONATHAN ROSENTHAL
Director 1993-02-22 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALEXANDER MABLIN NETWORK TRAVEL SERVICES LIMITED Director 1993-01-28 CURRENT 1971-08-12 Active
GRAHAM ALEXANDER MABLIN WOODSTEAD FINANCE LIMITED Director 1992-06-11 CURRENT 1968-07-16 Active
GRAHAM ALEXANDER MABLIN ROSHCLOSE LIMITED Director 1992-03-31 CURRENT 1972-12-04 Active
IAN DAVID MABLIN MABLIN PROPERTIES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
IAN DAVID MABLIN WALKER BOOKS LIMITED Director 2010-06-01 CURRENT 1978-07-14 Active
IAN DAVID MABLIN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
IAN DAVID MABLIN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
IAN DAVID MABLIN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
IAN DAVID MABLIN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
IAN DAVID MABLIN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
IAN DAVID MABLIN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
IAN DAVID MABLIN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
IAN DAVID MABLIN WOODSTEAD FINANCE LIMITED Director 1992-06-11 CURRENT 1968-07-16 Active
IAN DAVID MABLIN ROSHCLOSE LIMITED Director 1992-03-31 CURRENT 1972-12-04 Active
JENNIFER BARBARA MABLIN MABLIN PROPERTIES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
JENNIFER BARBARA MABLIN WOODSTEAD FINANCE LIMITED Director 2010-03-22 CURRENT 1968-07-16 Active
JENNIFER BARBARA MABLIN ROSHCLOSE LIMITED Director 2010-03-22 CURRENT 1972-12-04 Active
LORNA SALLY MABLIN WOODSTEAD FINANCE LIMITED Director 2010-03-22 CURRENT 1968-07-16 Active
LORNA SALLY MABLIN ROSHCLOSE LIMITED Director 2010-03-22 CURRENT 1972-12-04 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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-23PSC07CESSATION OF JENNIFER BARBARA MABLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-08-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-08-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-08-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-08-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MABLIN
2012-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHIRLEY MABLIN
2011-09-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2010-08-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/10 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
2010-03-25AP01DIRECTOR APPOINTED LORNA SALLY MABLIN
2010-03-25AP01DIRECTOR APPOINTED JENNIFER BARBARA MABLIN
2010-03-03AR0122/02/10 ANNUAL RETURN FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM TORWOODLE ROYSTON GROVE HATCH END MIDDLESEX HA5 4HF
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 4 WOODSTEAD GROVE EDGWARE MIDDLESEX HA8 6PQ
2009-08-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-15363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-05363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-06363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-21363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-13363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-29363aRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-04363aRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-02363aRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-18363aRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1997-03-17190LOCATION OF DEBENTURE REGISTER
1997-03-17353LOCATION OF REGISTER OF MEMBERS
1997-01-09225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-01287REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
1996-11-01288aNEW DIRECTOR APPOINTED
1996-11-01288bDIRECTOR RESIGNED
1996-11-01288bDIRECTOR RESIGNED
1996-11-01288aNEW SECRETARY APPOINTED
1996-11-01288bDIRECTOR RESIGNED
1996-05-09288DIRECTOR'S PARTICULARS CHANGED
1996-05-09363aRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-03-06363xRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CROSS KEYS (ST NEOTS) 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 CROSS KEYS (ST NEOTS) 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
FURTHER CHARGE 1988-06-23 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1986-03-05 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
DEBENTURE 1984-10-01 Satisfied LUROSS TRADING CO LIMITED
LEGAL CHARGE 1984-10-01 Satisfied LUROSS TRADING CO LIMITED
MORTGAGE 1984-08-28 Satisfied TCB LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 CROSS KEYS (ST NEOTS) LIMITED

Intangible Assets
Patents
We have not found any records of CROSS KEYS (ST NEOTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSS KEYS (ST NEOTS) LIMITED
Trademarks
We have not found any records of CROSS KEYS (ST NEOTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSS KEYS (ST NEOTS) 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 (41100 - Development of building projects) as CROSS KEYS (ST NEOTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CROSS KEYS (ST NEOTS) 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 CROSS KEYS (ST NEOTS) 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 CROSS KEYS (ST NEOTS) 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.