You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-8 Crane Court Management Company Limited HORSHAM,


Founded in 1999, 1-8 Crane Court Management Company, classified under reg no. 03875651 is an active company. Currently registered at Barttelot Court RH12 1DQ, Horsham, the company has been in the business for twenty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Stephen H., Leslie W. and Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 22 January 2000 and Stephen H. has been with the company for the least time - from 24 April 2021. At the moment 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.

1-8 Crane Court Management Company Limited Address / Contact

Office Address Barttelot Court
Office Address2 Barttelot Road,
Town Horsham,
Post code RH12 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875651
Date of Incorporation Thu, 11th Nov 1999
Industry Residents property management
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Stephen H.

Position: Director

Appointed: 24 April 2021

Brodia Services Limited

Position: Corporate Secretary

Appointed: 01 May 2018

Leslie W.

Position: Director

Appointed: 31 January 2013

Paul G.

Position: Director

Appointed: 22 January 2000

Lee J.

Position: Director

Appointed: 16 May 2018

Resigned: 24 May 2019

Leslie W.

Position: Secretary

Appointed: 31 January 2013

Resigned: 01 May 2018

Jean L.

Position: Secretary

Appointed: 11 November 1999

Resigned: 31 January 2013

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 November 1999

Resigned: 11 November 1999

Jean L.

Position: Director

Appointed: 11 November 1999

Resigned: 31 January 2013

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1999

Resigned: 11 November 1999

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Stephen H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Paul G. This PSC has significiant influence or control over the company,. Moving on, there is Leslie W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen H.

Notified on 24 April 2021
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leslie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leslie W.

Notified on 29 April 2017
Ceased on 14 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6 4008 5319 0304 8087 59844 82516 734
Current Assets7 3509 91910 0105 7928 62545 99918 266
Debtors9501 3889809841 0271 1741 532
Other Debtors9501 388     
Other
Average Number Employees During Period2233233
Corporation Tax Payable     310 
Corporation Tax Recoverable      310
Creditors     30 3102 080
Net Current Assets Liabilities7 3509 91910 0105 7928 62515 68916 186
Number Shares Issued Fully Paid 8888  
Other Creditors     30 0002 080
Par Value Share 111   
Prepayments Accrued Income 1 3889809841 0271 1741 222
Profit Loss-3 955-1 881     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 16th, June 2023
Free Download (7 pages)

Company search

Advertisements