You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22/24 Craven Road Management Company Limited NEWBURY


Founded in 1988, 22/24 Craven Road Management Company, classified under reg no. 02295432 is an active company. Currently registered at 118 Bartholomew Street RG14 5DT, Newbury the company has been in the business for thirty seven years. Its financial year was closed on December 24 and its latest financial statement was filed on 2022/12/24.

The firm has 2 directors, namely Natasha L., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 1 March 2022 and Natasha L. has been with the company for the least time - from 4 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22/24 Craven Road Management Company Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295432
Date of Incorporation Tue, 13th Sep 1988
Industry Residents property management
End of financial Year 24th December
Company age 37 years old
Account next due date Tue, 24th Sep 2024 (287 days after)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2024

Natasha L.

Position: Director

Appointed: 04 March 2022

Robert S.

Position: Director

Appointed: 01 March 2022

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Resigned: 18 September 2024

Paul B.

Position: Secretary

Appointed: 24 March 2012

Resigned: 06 October 2017

Timothy S.

Position: Director

Appointed: 12 February 2009

Resigned: 01 April 2013

Clive W.

Position: Secretary

Appointed: 24 August 2007

Resigned: 24 March 2012

John R.

Position: Director

Appointed: 01 December 2005

Resigned: 30 April 2024

Daniel D.

Position: Director

Appointed: 29 September 2005

Resigned: 24 March 2010

Daniel D.

Position: Secretary

Appointed: 29 September 2005

Resigned: 24 August 2007

Lucy B.

Position: Secretary

Appointed: 29 September 2004

Resigned: 22 September 2005

Anna P.

Position: Director

Appointed: 10 June 2004

Resigned: 22 September 2005

Justin T.

Position: Director

Appointed: 20 September 2002

Resigned: 01 October 2003

Cawley Registrars Limited

Position: Corporate Secretary

Appointed: 13 October 1997

Resigned: 29 September 2004

Kathryn-Jane R.

Position: Director

Appointed: 09 May 1997

Resigned: 20 September 2002

Sarah W.

Position: Director

Appointed: 01 October 1992

Resigned: 17 March 1997

Christopher R.

Position: Secretary

Appointed: 01 October 1992

Resigned: 17 March 1997

David M.

Position: Director

Appointed: 25 March 1992

Resigned: 17 March 1997

Benita S.

Position: Secretary

Appointed: 25 March 1992

Resigned: 01 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-24
Net Worth8 6537 2809 969       
Balance Sheet
Cash Bank On Hand     8 2224031 961 1 947
Current Assets9 12311 11013 79913 6049 6179 0952 4643 7785 2172 993
Debtors3 7558 7689 835  8732 0611 8175 2171 046
Net Assets Liabilities  9 9699 7749 1478 6251 9943 3083 4251 828
Cash Bank In Hand5 3682 3423 964       
Net Assets Liabilities Including Pension Asset Liability8 6537 2809 969       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve8 6437 2709 959       
Shareholder Funds8 6537 2809 969       
Other
Creditors  3 8303 8304704704704701 7921 165
Number Shares Issued Fully Paid     11111
Par Value Share 11   10101010
Net Current Assets Liabilities8 6537 2809 9699 7749 1478 625    
Total Assets Less Current Liabilities8 6537 2809 9699 7749 1478 625    
Creditors Due Within One Year4703 8303 830       
Number Shares Allotted 1010       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/24
filed on: 4th, November 2024
Free Download (7 pages)

Company search

Advertisements