35 Crockerton Road Management Company Ltd LONDON


Founded in 1993, 35 Crockerton Road Management Company, classified under reg no. 02872668 is an active company. Currently registered at Flat 1, 35 Crockerton Road SW17 7HE, London the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely David W., Adam M.. Of them, Adam M. has been with the company the longest, being appointed on 26 October 2015 and David W. has been with the company for the least time - from 18 May 2022. 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.

35 Crockerton Road Management Company Ltd Address / Contact

Office Address Flat 1, 35 Crockerton Road
Office Address2 Tooting
Town London
Post code SW17 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872668
Date of Incorporation Wed, 17th Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

David W.

Position: Director

Appointed: 18 May 2022

Adam M.

Position: Director

Appointed: 26 October 2015

Natalie B.

Position: Director

Appointed: 26 October 2015

Resigned: 05 February 2021

Natalie B.

Position: Secretary

Appointed: 24 April 2009

Resigned: 05 February 2021

Erlinda R.

Position: Secretary

Appointed: 21 November 2001

Resigned: 24 April 2009

Sasha F.

Position: Director

Appointed: 21 November 2001

Resigned: 29 May 2022

Kenneth B.

Position: Secretary

Appointed: 06 August 1997

Resigned: 21 November 2001

Barry C.

Position: Director

Appointed: 01 December 1996

Resigned: 22 November 2001

Jane L.

Position: Secretary

Appointed: 30 November 1993

Resigned: 08 April 1997

Geraldine N.

Position: Director

Appointed: 30 November 1993

Resigned: 19 November 1996

Norman Y.

Position: Nominee Secretary

Appointed: 17 November 1993

Resigned: 18 November 1993

Michael S.

Position: Nominee Director

Appointed: 17 November 1993

Resigned: 18 November 1993

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 researched, there is Sasha F. The abovementioned PSC has significiant influence or control over the company,.

Sasha F.

Notified on 17 November 2016
Ceased on 21 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 21 12419 582
Current Assets18 57121 12421 529
Debtors 9731 947
Net Assets Liabilities555
Other
Average Number Employees During Period 11
Creditors19 16422 09221 524
Net Current Assets Liabilities555
Other Creditors 22 09221 524
Prepayments Accrued Income 9731 947
Total Assets Less Current Liabilities555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal598973 

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 2023-12-31
filed on: 2nd, November 2024
Free Download (9 pages)

Company search