Crouches Orchard Borderers Limited TONBRIDGE


Founded in 2003, Crouches Orchard Borderers, classified under reg no. 04757868 is an active company. Currently registered at Tyrrells Coppers Lane TN12 7JE, Tonbridge the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Paul S. and Angela W.. In addition one secretary - Andrew C. - is with the firm. Currently 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.

Crouches Orchard Borderers Limited Address / Contact

Office Address Tyrrells Coppers Lane
Office Address2 Matfield
Town Tonbridge
Post code TN12 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04757868
Date of Incorporation Thu, 8th May 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 07 September 2013

Andrew C.

Position: Secretary

Appointed: 01 June 2010

Angela W.

Position: Director

Appointed: 01 June 2010

Robert V.

Position: Secretary

Appointed: 23 June 2003

Resigned: 01 June 2010

Rodney E.

Position: Director

Appointed: 13 June 2003

Resigned: 07 September 2008

Timothy M.

Position: Director

Appointed: 22 May 2003

Resigned: 07 September 2008

Rodney E.

Position: Secretary

Appointed: 22 May 2003

Resigned: 23 June 2003

Robert V.

Position: Director

Appointed: 22 May 2003

Resigned: 30 September 2010

Alan M.

Position: Director

Appointed: 22 May 2003

Resigned: 07 September 2013

Anglea M.

Position: Secretary

Appointed: 08 May 2003

Resigned: 09 May 2003

Martin T.

Position: Director

Appointed: 08 May 2003

Resigned: 09 May 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Angela W. The abovementioned PSC has significiant influence or control over the company,.

Angela W.

Notified on 15 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth13 97214 18913 76114 136      
Balance Sheet
Current Assets282499714461154236751 1412 7723 105
Net Assets Liabilities   14 13618 74818 27317 74217 42518 27317 823
Cash Bank In Hand28249971       
Net Assets Liabilities Including Pension Asset Liability13 97214 18913 76114 136      
Tangible Fixed Assets13 69013 69013 690       
Reserves/Capital
Profit Loss Account Reserve13 97214 18913 761       
Shareholder Funds13 97214 18913 76114 136      
Other
Fixed Assets13 69013 69013 69013 69018 63317 85017 06716 28415 50114 718
Net Current Assets Liabilities282499714461154236751 1412 7723 105
Total Assets Less Current Liabilities13 97214 18913 76114 13618 74818 27317 74217 42518 27317 823
Tangible Fixed Assets Cost Or Valuation13 69013 69013 690       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 31st, May 2024
Free Download (3 pages)

Company search

Advertisements