ST CROSS CHAMBERS MANAGEMENT LIMITED
Management of real estate on a fee or contract basis
ST CROSS CHAMBERS MANAGEMENT LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
28 Castle Street Hertford Hertfordshire SG14 1HH England
Full company profile for ST CROSS CHAMBERS MANAGEMENT LIMITED (03147879), an active company based in Hertford, England. Incorporated 18 Jan 1996. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£134.58k
Net Assets
£484.24k
Total Liabilities
£5.39M
Turnover
N/A
Employees
3
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael John Lodge | Director | British | England | 18 Jan 1996 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cross Estates (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael John Lodge
Ceased 6 Apr 2016
Gary Stephen Mahoney
Ceased 6 Apr 2016
Brian Henry Mahoney
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28 Castle Street, Hertford (SG14 1HH) EAST HERTFORDSHIRE | Freehold | £1,800,000 | 26 Oct 2022 |
9-13 Parliament Square, Hertford (SG14 1EX) EAST HERTFORDSHIRE | Freehold | £325,000 | 6 Sept 2019 |
4 Mill Bridge, Hertford (SG14 1PY) EAST HERTFORDSHIRE | Freehold | £575,000 | 1 Jul 2019 |
6 Mill Bridge, Hertford (SG14 1PY) EAST HERTFORDSHIRE | Freehold | £292,500 | 11 Jun 2019 |
67 Fore Street, Hertford (SG14 1AL) EAST HERTFORDSHIRE | Freehold | £350,000 | 4 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-14 with updates | |
| 20 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 2 Sept 2025 | Officers | Termination of Brian Henry Mahoney as director on 2025-06-17 | |
| 16 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-14 with no updates | |
| 17 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 |
Confirmation statement made on 2026-01-14 with updates
Annual accounts made up to 2025-03-31
Termination of Brian Henry Mahoney as director on 2025-06-17
Confirmation statement made on 2025-01-14 with no updates
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-14 with updates
2 months ago on 28 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 20 Dec 2025
Termination of Brian Henry Mahoney as director on 2025-06-17
7 months ago on 2 Sept 2025
Confirmation statement made on 2025-01-14 with no updates
1 years ago on 16 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 17 Dec 2024
