Crow Lane Management Co Ltd ROCHESTER


Founded in 2005, Crow Lane Management, classified under reg no. 05462940 is an active company. Currently registered at 11 Kings Mews ME1 1RE, Rochester the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 4 directors, namely Helena M., Heidi P. and Gary W. and others. Of them, Heidi P., Gary W., Sally W. have been with the company the longest, being appointed on 1 March 2023 and Helena M. has been with the company for the least time - from 6 June 2023. 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.

Crow Lane Management Co Ltd Address / Contact

Office Address 11 Kings Mews
Office Address2 Crow Lane
Town Rochester
Post code ME1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462940
Date of Incorporation Wed, 25th May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Helena M.

Position: Director

Appointed: 06 June 2023

Heidi P.

Position: Director

Appointed: 01 March 2023

Gary W.

Position: Director

Appointed: 01 March 2023

Sally W.

Position: Director

Appointed: 01 March 2023

John S.

Position: Director

Appointed: 23 June 2021

Resigned: 02 August 2021

James D.

Position: Director

Appointed: 07 May 2021

Resigned: 21 August 2023

Sara B.

Position: Director

Appointed: 09 April 2021

Resigned: 01 March 2023

Michael W.

Position: Director

Appointed: 04 December 2016

Resigned: 23 June 2021

Joanne H.

Position: Director

Appointed: 01 December 2015

Resigned: 09 August 2019

John S.

Position: Director

Appointed: 18 September 2015

Resigned: 10 February 2020

Nicole T.

Position: Director

Appointed: 23 July 2014

Resigned: 16 July 2019

Helena M.

Position: Director

Appointed: 28 May 2014

Resigned: 25 May 2021

John S.

Position: Director

Appointed: 22 January 2014

Resigned: 03 June 2015

John S.

Position: Secretary

Appointed: 24 February 2009

Resigned: 17 June 2011

David S.

Position: Director

Appointed: 19 February 2009

Resigned: 18 September 2015

Samantha J.

Position: Director

Appointed: 19 February 2009

Resigned: 18 September 2015

Ashley M.

Position: Secretary

Appointed: 01 September 2008

Resigned: 19 February 2009

John S.

Position: Director

Appointed: 31 July 2008

Resigned: 31 December 2013

Ashley M.

Position: Director

Appointed: 14 April 2008

Resigned: 19 February 2009

Natelle P.

Position: Director

Appointed: 25 October 2007

Resigned: 01 September 2008

Malcolm B.

Position: Director

Appointed: 25 October 2007

Resigned: 01 December 2016

Natelle P.

Position: Secretary

Appointed: 25 October 2007

Resigned: 01 September 2008

Mary D.

Position: Director

Appointed: 25 October 2007

Resigned: 21 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2005

Resigned: 25 May 2005

Kevin H.

Position: Director

Appointed: 25 May 2005

Resigned: 25 October 2007

Stuart S.

Position: Director

Appointed: 25 May 2005

Resigned: 25 October 2007

Seok S.

Position: Secretary

Appointed: 25 May 2005

Resigned: 25 October 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 10 names. As BizStats identified, there is Heidi P. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sally W. This PSC has significiant influence or control over the company,. Moving on, there is Gary W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Heidi P.

Notified on 1 March 2023
Nature of control: significiant influence or control

Sally W.

Notified on 1 March 2023
Nature of control: significiant influence or control

Gary W.

Notified on 1 March 2023
Nature of control: significiant influence or control

Helena M.

Notified on 1 March 2023
Ceased on 2 April 2024
Nature of control: significiant influence or control

James D.

Notified on 7 June 2021
Ceased on 21 August 2023
Nature of control: 25-50% voting rights

Michael W.

Notified on 22 July 2019
Ceased on 7 June 2021
Nature of control: significiant influence or control

Helena M.

Notified on 22 July 2019
Ceased on 18 May 2021
Nature of control: significiant influence or control

John S.

Notified on 22 July 2019
Ceased on 14 April 2021
Nature of control: significiant influence or control

Joanne H.

Notified on 22 July 2019
Ceased on 14 April 2021
Nature of control: significiant influence or control

Nicole T.

Notified on 21 June 2017
Ceased on 16 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-31
Net Worth21 32714 371 
Balance Sheet
Current Assets21 32714 37119 679
Net Assets Liabilities  19 679
Cash Bank In Hand21 32714 371 
Net Assets Liabilities Including Pension Asset Liability21 32714 371 
Reserves/Capital
Shareholder Funds21 32714 371 
Other
Net Current Assets Liabilities21 32714 37119 679
Total Assets Less Current Liabilities21 32714 37119 679

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, March 2024
Free Download (3 pages)

Company search