Collin Croft Management Company Limited KENDAL


Founded in 1996, Collin Croft Management Company, classified under reg no. 03179265 is an active company. Currently registered at 171 Vicarage Drive LA9 5BS, Kendal the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Ann M., Gwyneth C. and Peter C.. In addition one secretary - Sally L. - 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.

Collin Croft Management Company Limited Address / Contact

Office Address 171 Vicarage Drive
Town Kendal
Post code LA9 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179265
Date of Incorporation Thu, 28th Mar 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ann M.

Position: Director

Appointed: 24 June 2021

Sally L.

Position: Secretary

Appointed: 01 April 2017

Gwyneth C.

Position: Director

Appointed: 18 June 2015

Peter C.

Position: Director

Appointed: 25 July 2011

Julie S.

Position: Director

Appointed: 25 July 2011

Resigned: 31 March 2014

Vincent L.

Position: Director

Appointed: 25 July 2011

Resigned: 28 October 2020

Julian L.

Position: Secretary

Appointed: 08 July 2009

Resigned: 31 March 2017

Leasecare Limited

Position: Corporate Secretary

Appointed: 31 December 2007

Resigned: 08 July 2009

Errol M.

Position: Secretary

Appointed: 06 June 2000

Resigned: 31 December 2007

Geoffrey J.

Position: Director

Appointed: 18 May 2000

Resigned: 17 May 2002

Peter C.

Position: Director

Appointed: 18 May 2000

Resigned: 14 August 2002

Alastair C.

Position: Director

Appointed: 14 September 1997

Resigned: 28 March 2011

Lynne B.

Position: Director

Appointed: 14 September 1997

Resigned: 22 April 1999

Michael H.

Position: Director

Appointed: 14 September 1997

Resigned: 04 August 2011

Malcolm P.

Position: Secretary

Appointed: 28 March 1996

Resigned: 06 June 2000

Peter D.

Position: Director

Appointed: 28 March 1996

Resigned: 14 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

Eric H.

Position: Director

Appointed: 28 March 1996

Resigned: 14 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8422 8232 823       
Balance Sheet
Cash Bank On Hand   2 8031 8543 8003 1363 1502 5292 165
Current Assets2 5953 4234 1064 0545 2524 5643 9914 4803 6743 470
Debtors6911 6503481 2513 3987648551 3301 1451 305
Net Assets Liabilities   2 8234 8324 1443 5714 0543 2423 032
Other Debtors    369416480509576662
Cash Bank In Hand1 9041 7733 758       
Net Assets Liabilities Including Pension Asset Liability1 8422 8232 823       
Reserves/Capital
Called Up Share Capital1010        
Profit Loss Account Reserve1 8322 813        
Shareholder Funds1 8422 8232 823       
Other
Average Number Employees During Period     33344
Creditors   1 231420420420426432438
Net Current Assets Liabilities2 5522 8132 8132 8234 8324 1443 5714 0543 2423 032
Other Creditors    420420420426432438
Trade Creditors Trade Payables   1 231      
Trade Debtors Trade Receivables   1 2513 029348375821569643
Accruals Deferred Income720         
Called Up Share Capital Not Paid Not Expressed As Current Asset101010       
Creditors Due Within One Year436101 293       
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        
Total Assets Less Current Liabilities2 5622 8232 823       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, June 2023
Free Download (4 pages)

Company search

Advertisements