Crancourt Management Company Limited SURREY


Crancourt Management Company started in year 1987 as Private Limited Company with registration number 02100458. The Crancourt Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Surrey at 103-105 Brighton Road. Postal code: CR5 2NG.

At present there are 4 directors in the the company, namely Peter C., Ashleigh H. and David M. and others. In addition one secretary - Susan R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crancourt Management Company Limited Address / Contact

Office Address 103-105 Brighton Road
Office Address2 Coulsdon
Town Surrey
Post code CR5 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100458
Date of Incorporation Tue, 17th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Peter C.

Position: Director

Appointed: 16 August 2021

Ashleigh H.

Position: Director

Appointed: 09 November 2017

Susan R.

Position: Secretary

Appointed: 25 September 2008

David M.

Position: Director

Appointed: 24 April 2008

Susan R.

Position: Director

Appointed: 13 December 2007

Josephine M.

Position: Director

Appointed: 03 July 2015

Resigned: 04 August 2018

Anthony A.

Position: Director

Appointed: 01 September 2013

Resigned: 07 August 2017

Paul F.

Position: Director

Appointed: 08 November 2005

Resigned: 13 December 2007

Geoffrey F.

Position: Director

Appointed: 10 October 2005

Resigned: 14 June 2015

Glyn E.

Position: Director

Appointed: 16 June 2004

Resigned: 30 September 2012

Ida E.

Position: Secretary

Appointed: 12 March 1997

Resigned: 25 March 2008

Derek B.

Position: Director

Appointed: 12 March 1997

Resigned: 16 June 2004

Alfred E.

Position: Director

Appointed: 26 July 1991

Resigned: 07 June 1995

Martin C.

Position: Director

Appointed: 26 July 1991

Resigned: 10 October 2005

Grace J.

Position: Secretary

Appointed: 26 July 1991

Resigned: 12 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets77 25379 18079 12884 91995 439102 10997 605
Net Assets Liabilities4 5364 5774 6224 6334 6694 6514 636
Other
Average Number Employees During Period  33344
Creditors7 2178 0037 3567 7378 57020 85820 719
Fixed Assets3 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities70 03671 17771 77277 18386 86981 25176 886
Provisions For Liabilities Balance Sheet Subtotal68 50069 60070 15075 55085 20079 60075 250
Total Assets Less Current Liabilities73 03674 17774 77280 18389 86984 25179 886

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements