You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Eardley Crescent Management Company Limited BLETCHINGLEY


Founded in 1987, 6 Eardley Crescent Management Company, classified under reg no. 02148140 is an active company. Currently registered at The Granary RH1 4QP, Bletchingley the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Robert C., Anna P. and Jacqueline F. and others. In addition one secretary - Robert C. - is with the company. At present 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.

6 Eardley Crescent Management Company Limited Address / Contact

Office Address The Granary
Office Address2 Brewer Street
Town Bletchingley
Post code RH1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02148140
Date of Incorporation Fri, 17th Jul 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Robert C.

Position: Secretary

Appointed: 07 August 2017

Robert C.

Position: Director

Appointed: 01 June 2004

Anna P.

Position: Director

Appointed: 01 January 2002

Jacqueline F.

Position: Director

Appointed: 29 September 1999

David C.

Position: Director

Appointed: 29 September 1999

Alessandro C.

Position: Director

Appointed: 29 September 1999

Althea O.

Position: Director

Appointed: 13 October 1994

Michael M.

Position: Director

Appointed: 04 November 2000

Resigned: 01 June 2004

Ian D.

Position: Director

Appointed: 29 September 1999

Resigned: 29 October 2001

David C.

Position: Secretary

Appointed: 04 February 1997

Resigned: 07 August 2017

Purba C.

Position: Director

Appointed: 13 October 1994

Resigned: 20 November 1997

Alexandra R.

Position: Director

Appointed: 13 September 1994

Resigned: 19 September 1997

Jesper L.

Position: Director

Appointed: 13 January 1994

Resigned: 28 October 1996

Jesper L.

Position: Secretary

Appointed: 13 January 1994

Resigned: 28 October 1996

Sashr S.

Position: Secretary

Appointed: 17 July 1991

Resigned: 13 October 1994

Kuldip S.

Position: Director

Appointed: 17 July 1991

Resigned: 13 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 7070707070707070
Net Assets Liabilities 7070      
Cash Bank In Hand7070       
Net Assets Liabilities Including Pension Asset Liability7070       
Reserves/Capital
Called Up Share Capital7070       
Other
Total Assets Less Current Liabilities  70707070707070
Capital Employed7070       
Par Value Share 10       
Share Capital Allotted Called Up Paid7070       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search