HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 30/06/2003 and has the registered number: 04815322. The accounts status is SMALL and accounts are next due on 30/09/2024.
HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 30/06/2003 and has the registered number: 04815322. The accounts status is SMALL and accounts are next due on 30/09/2024.
HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED - CRAWLEY
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ANDREW HUNT ESTATE AGENTS AND VALUERS
CRAWLEY
WEST SUSSEX
RH10 1BH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN WILLIAM CARLYN | Nov 1955 | British | Director | 2021-11-25 | CURRENT |
JOHN ANTHONY KEAVENEY | Jan 1960 | British | Director | 2021-11-25 | CURRENT |
MR. ANDREW DAVID HUNT | Secretary | 2020-04-15 | CURRENT | ||
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 2003-06-30 UNTIL 2006-05-02 | RESIGNED | ||
MR PETER HOWARD TAYLOR | Apr 1946 | British | Director | 2005-06-30 UNTIL 2005-11-01 | RESIGNED |
MR NARENDRA SURESH RAMCHARRAN | Apr 1970 | British | Director | 2008-08-01 UNTIL 2011-03-28 | RESIGNED |
STEPHEN WILLIAM PETERS | May 1959 | British | Director | 2006-05-02 UNTIL 2008-08-01 | RESIGNED |
MR JOHN PENROSE | Sep 1977 | British | Director | 2009-02-07 UNTIL 2011-08-30 | RESIGNED |
MARK ANDREW KEMP | Mar 1968 | British | Director | 2005-11-01 UNTIL 2006-05-02 | RESIGNED |
DARREN JONES | Mar 1969 | British | Director | 2003-06-30 UNTIL 2005-06-30 | RESIGNED |
ROBERT CHRISTOPHER O'DRISCOLL | British | Secretary | 2005-11-01 UNTIL 2006-12-04 | RESIGNED | |
PETER KEITH SAWYER | Oct 1954 | Secretary | 2008-08-01 UNTIL 2010-02-28 | RESIGNED | |
MR PAUL FAIRCLOTH | Mar 1963 | British | Director | 2011-03-28 UNTIL 2021-11-25 | RESIGNED |
ASHLEY FRASER LEWIS MITCHELL | British | Secretary | 2006-12-04 UNTIL 2008-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London & Quadrant House Trust Limited | 2016-04-06 - 2016-07-01 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HIGH_STREET_CRAWLEY_MANAG - Accounts | 2023-12-16 | 31-12-2022 | £1,722 Cash £2,735 equity |
Micro-entity Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2022-12-23 | 31-12-2021 | £6,807 equity |
Micro-entity Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2022-07-30 | 31-12-2020 | £4,367 equity |
Micro-entity Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2020-12-16 | 31-12-2019 | £10,478 equity |
Micro-entity Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2019-09-19 | 31-12-2018 | £9,170 equity |
Micro-entity Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2018-06-23 | 31-12-2017 | £3,103 equity |
Abbreviated Company Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2015-09-04 | 31-12-2014 | £52,962 Cash £74,190 equity |
Abbreviated Company Accounts - HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED | 2014-09-30 | 31-12-2013 | £46,853 Cash £47,950 equity |