Calverley Court Management Limited CROWBOROUGH


Calverley Court Management started in year 1978 as Private Limited Company with registration number 01382431. The Calverley Court Management company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Crowborough at Jessops Argos Hill. Postal code: TN6 3QH.

At the moment there are 4 directors in the the company, namely Jennifer J., Michael H. and Caroline P. and others. In addition one secretary - Kay P. - is with the firm. 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.

Calverley Court Management Limited Address / Contact

Office Address Jessops Argos Hill
Office Address2 Rotherfield
Town Crowborough
Post code TN6 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382431
Date of Incorporation Mon, 7th Aug 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jennifer J.

Position: Director

Appointed: 12 July 2023

Michael H.

Position: Director

Appointed: 12 July 2023

Caroline P.

Position: Director

Appointed: 16 June 2023

Kay P.

Position: Secretary

Appointed: 25 November 2021

Martin T.

Position: Director

Appointed: 14 May 2014

Caroline P.

Position: Director

Appointed: 12 October 2022

Resigned: 07 June 2023

Barbara A.

Position: Director

Appointed: 12 May 2016

Resigned: 25 November 2021

Derek F.

Position: Director

Appointed: 12 May 2016

Resigned: 30 September 2019

Brian J.

Position: Director

Appointed: 07 May 2015

Resigned: 14 June 2023

Edward B.

Position: Director

Appointed: 15 April 2009

Resigned: 02 May 2013

Hazel B.

Position: Director

Appointed: 01 May 2007

Resigned: 28 July 2020

Harry H.

Position: Director

Appointed: 09 May 2006

Resigned: 07 May 2015

Kevin J.

Position: Secretary

Appointed: 09 May 2006

Resigned: 25 November 2021

Margaret F.

Position: Director

Appointed: 19 April 2005

Resigned: 15 April 2009

Michael H.

Position: Director

Appointed: 16 April 2002

Resigned: 12 October 2022

William A.

Position: Director

Appointed: 07 October 1997

Resigned: 12 May 2016

Joan H.

Position: Director

Appointed: 07 April 1994

Resigned: 01 May 2007

Charles P.

Position: Director

Appointed: 25 April 1992

Resigned: 10 March 2006

Edward L.

Position: Director

Appointed: 25 April 1992

Resigned: 02 September 2002

Alexander A.

Position: Secretary

Appointed: 25 April 1992

Resigned: 09 May 2006

Jean D.

Position: Director

Appointed: 26 April 1988

Resigned: 31 July 1997

Alan R.

Position: Director

Appointed: 10 April 1984

Resigned: 01 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 100100100100100100
Net Assets Liabilities100100     
Other
Average Number Employees During Period   5   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Net Current Assets Liabilities 100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 15th, May 2023
Free Download (5 pages)

Company search