ST CROSS CHAMBERS MANAGEMENT LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8TS

Company number 03147879
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address AMWELL HOUSE, 19 AMWELL STREET, HODDESDON, HERTFORDSHIRE, EN11 8TS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Gary Stephen Mahoney on 25 October 2016. The most likely internet sites of ST CROSS CHAMBERS MANAGEMENT LIMITED are www.stcrosschambersmanagement.co.uk, and www.st-cross-chambers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.8 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Cross Chambers Management Limited is a Private Limited Company. The company registration number is 03147879. St Cross Chambers Management Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of St Cross Chambers Management Limited is Amwell House 19 Amwell Street Hoddesdon Hertfordshire En11 8ts. . JACOBSEN, Sarah Jane is a Secretary of the company. LODGE, Michael John is a Director of the company. MAHONEY, Brian Henry is a Director of the company. MAHONEY, Gary Stephen is a Director of the company. Secretary JACOBSEN, Sarah Jane has been resigned. Secretary LODGE, Michael John has been resigned. Secretary NEWMAN, Yvonne Kathleen has been resigned. Secretary WING, Clifford Donald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JACOBSEN, Sarah Jane
Appointed Date: 08 July 2016

Director
LODGE, Michael John
Appointed Date: 18 January 1996
73 years old

Director
MAHONEY, Brian Henry
Appointed Date: 01 November 1999
90 years old

Director
MAHONEY, Gary Stephen
Appointed Date: 01 November 1999
61 years old

Resigned Directors

Secretary
JACOBSEN, Sarah Jane
Resigned: 01 November 1999
Appointed Date: 31 August 1996

Secretary
LODGE, Michael John
Resigned: 08 July 2016
Appointed Date: 01 November 1999

Secretary
NEWMAN, Yvonne Kathleen
Resigned: 31 August 1996
Appointed Date: 18 January 1996

Secretary
WING, Clifford Donald
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr Michael John Lodge
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Henry Mahoney
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Stephen Mahoney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST CROSS CHAMBERS MANAGEMENT LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Director's details changed for Gary Stephen Mahoney on 25 October 2016
25 Oct 2016
Director's details changed for Mr Brian Henry Mahoney on 25 October 2016
25 Oct 2016
Director's details changed for Mr Michael John Lodge on 25 October 2016
...
... and 70 more events
10 Sep 1996
New secretary appointed
03 Sep 1996
Accounting reference date notified as 31/03
24 Jan 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jan 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jan 1996
Incorporation

ST CROSS CHAMBERS MANAGEMENT LIMITED Charges

5 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 15 December 2010
Persons entitled: Barclays Bank PLC
Description: Apartment 6, 1 north drive hatfield herts.
5 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 15 December 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a apartment 5, 1 north drive, hatfield…
5 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 27 June 2007
Persons entitled: Barclays Bank PLC
Description: L/H and f/h property k/a horizon house units C1-C4…
14 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 15 December 2010
Persons entitled: Barclays Bank PLC
Description: Oriel house (formerly called alexandra house) 87, (formerly…
12 January 2000
Deed of charge over credit balances
Delivered: 24 January 2000
Status: Satisfied on 15 December 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re st cross chambers management limited…
13 December 1999
Debenture
Delivered: 23 December 1999
Status: Satisfied on 15 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…