St Cross Developments Limited HERTFORD


Founded in 1996, St Cross Developments, classified under reg no. 03147897 is an active company. Currently registered at 28 Castle Street SG14 1HH, Hertford the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Gary M., Brian M. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 18 January 1996 and Gary M. and Brian M. have been with the company for the least time - from 24 November 1997. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Cross Developments Limited Address / Contact

Office Address 28 Castle Street
Town Hertford
Post code SG14 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147897
Date of Incorporation Thu, 18th Jan 1996
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Gary M.

Position: Director

Appointed: 24 November 1997

Brian M.

Position: Director

Appointed: 24 November 1997

Michael L.

Position: Director

Appointed: 18 January 1996

Sarah J.

Position: Secretary

Appointed: 31 August 1996

Resigned: 30 July 2020

Gary M.

Position: Director

Appointed: 30 May 1996

Resigned: 24 July 1996

Brian M.

Position: Director

Appointed: 30 May 1996

Resigned: 24 July 1996

Yvonne N.

Position: Secretary

Appointed: 18 January 1996

Resigned: 31 August 1996

Clifford W.

Position: Secretary

Appointed: 18 January 1996

Resigned: 18 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is St Cross Estates (Holdings) Limited from Hertford, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian M. This PSC owns 25-50% shares. Moving on, there is Gary M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

St Cross Estates (Holdings) Limited

28 Castle Street, Hertford, Hertfordshire, SG14 1HH, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 05799147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian M.

Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% shares

Gary M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Michael L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand595 820243 645418 4753 025 6671 637 019675 6142 857 377603 721
Current Assets4 868 6734 252 1296 236 3405 989 9255 760 7165 335 5397 816 3346 972 185
Debtors253 109837 410940 6981 117 4403 482 8454 042 5854 344 9555 766 905
Net Assets Liabilities-754 402-866 354-1 081 742-852 342-1 047 091-1 195 794736 187409 895
Other Debtors86 898361 171528 784758 0581 495 0081 407 2271 829 2871 965 163
Property Plant Equipment755 951751 852751 632751 453751 259763 510764 323759 937
Total Inventories4 019 7443 171 0744 877 1671 846 818640 852617 340614 002601 559
Other
Accumulated Depreciation Impairment Property Plant Equipment14 5553 3273 5473 7263 9205 01510 47114 857
Additions Other Than Through Business Combinations Property Plant Equipment -15 327   13 3466 269 
Amounts Owed By Group Undertakings Participating Interests73 878294 715206 599196 3891 444 2821 613 0941 554 3822 982 497
Amounts Owed To Group Undertakings Participating Interests531 913317 798502 604540 732456 205219 548468 61858 532
Average Number Employees During Period   33333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment607 288607 288607 288607 288607 288607 288607 288607 288
Corporation Tax Payable -7 036      
Creditors1 007 326501 808695 842145 988652 067417 936937 471415 227
Fixed Assets   751 453751 260763 511764 324759 937
Increase From Depreciation Charge For Year Property Plant Equipment 271 1791941 0955 4564 386
Investments Fixed Assets    111 
Net Current Assets Liabilities3 861 3473 750 3215 540 4985 843 9375 108 6494 917 6436 878 8636 556 958
Other Creditors175 047112 775109 882107 84493 020118 774121 21982 884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 499      
Other Investments Other Than Loans    1111
Other Taxation Social Security Payable 4 02436 64038 14442 48879 61437 93541 061
Property Plant Equipment Gross Cost770 506755 179755 179755 179755 179768 525774 794774 794
Total Assets Less Current Liabilities4 617 2984 502 1736 292 1306 595 3905 859 9095 681 1547 643 1877 316 895
Trade Creditors Trade Payables280 30051 96646 7165 157 00060 3545 126 948309 699232 750
Trade Debtors Trade Receivables9 03186 09668 98561 16454 39655 284306 1858 306
Amount Specific Advance Or Credit Directors14 453       
Amount Specific Advance Or Credit Repaid In Period Directors 14 453      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search