You are here: bizstats.co.uk > a-z index > 1 list > 11 list

111 Crawford Street Management Company Limited ANDOVER


111 Crawford Street Management Company started in year 2015 as Private Limited Company with registration number 09522197. The 111 Crawford Street Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Andover at 14 London Street. Postal code: SP10 2PA.

The company has 2 directors, namely Stefan D., John C.. Of them, John C. has been with the company the longest, being appointed on 1 April 2015 and Stefan D. has been with the company for the least time - from 7 September 2022. As of 14 November 2025, there were 4 ex directors - Salim E., Sarah P. and others listed below. There were no ex secretaries.

111 Crawford Street Management Company Limited Address / Contact

Office Address 14 London Street
Town Andover
Post code SP10 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09522197
Date of Incorporation Wed, 1st Apr 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (684 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Stefan D.

Position: Director

Appointed: 07 September 2022

Vanilla Morris Limited

Position: Corporate Director

Appointed: 01 April 2015

John C.

Position: Director

Appointed: 01 April 2015

Salim E.

Position: Director

Appointed: 26 January 2016

Resigned: 25 January 2021

Sarah P.

Position: Director

Appointed: 01 April 2015

Resigned: 16 June 2022

Stephen W.

Position: Director

Appointed: 01 April 2015

Resigned: 25 January 2021

Anne S.

Position: Director

Appointed: 01 April 2015

Resigned: 06 October 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 550862472 433    
Current Assets2 0371 9511 6921 9212 4332 4332 4332 4332 433
Debtors2 0371 4011 6061 674     
Net Assets Liabilities20 83221 25221 67822 10422 531    
Other Debtors2 0371 4011 6061 674     
Property Plant Equipment20 83220 81220 79220 77220 752    
Net Assets Liabilities Including Pension Asset Liability20 832        
Tangible Fixed Assets20 832        
Reserves/Capital
Called Up Share Capital6        
Other
Accumulated Depreciation Impairment Property Plant Equipment 20406080    
Corporation Tax Payable 110105104104    
Creditors2 0371 511806589654654654654654
Increase From Depreciation Charge For Year Property Plant Equipment 20202020    
Net Current Assets Liabilities 4408861 3321 7791 7791 7791 7791 779
Other Creditors2 0371 401701485550    
Property Plant Equipment Gross Cost20 83220 83220 83220 83220 832    
Fixed Assets20 832   20 75220 75220 75220 75220 752
Total Assets Less Current Liabilities20 832   22 53122 53122 53122 53122 531
Capital Employed20 832        
Creditors Due Within One Year2 037        
Number Shares Allotted6        
Number Shares Allotted Increase Decrease During Period6        
Par Value Share1        
Share Capital Allotted Called Up Paid6        
Share Premium Account20 826        
Tangible Fixed Assets Additions20 832        
Tangible Fixed Assets Cost Or Valuation20 832        
Value Shares Allotted Increase Decrease During Period6        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
On November 4, 2025 director's details were changed
filed on: 6th, November 2025
Free Download (2 pages)

Company search