Cornercroft Management Company Limited EPSOM


Founded in 1994, Cornercroft Management Company, classified under reg no. 02943855 is an active company. Currently registered at Global House KT18 5AD, Epsom the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Michael H., Michael C. and Jennifer C.. Of them, Jennifer C. has been with the company the longest, being appointed on 13 February 1996 and Michael H. has been with the company for the least time - from 21 March 2021. 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.

Cornercroft Management Company Limited Address / Contact

Office Address Global House
Office Address2 1 Ashley Avenue
Town Epsom
Post code KT18 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943855
Date of Incorporation Wed, 29th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Blueroc Estates Limited

Position: Corporate Secretary

Appointed: 22 April 2021

Michael H.

Position: Director

Appointed: 21 March 2021

Michael C.

Position: Director

Appointed: 21 November 2014

Jennifer C.

Position: Director

Appointed: 13 February 1996

Jennifer C.

Position: Secretary

Appointed: 08 February 2011

Resigned: 21 April 2021

Robert A.

Position: Director

Appointed: 07 February 2011

Resigned: 22 November 2014

Stephen W.

Position: Secretary

Appointed: 01 March 2009

Resigned: 07 February 2011

Stephen W.

Position: Director

Appointed: 15 September 2008

Resigned: 28 March 2011

Sheila L.

Position: Director

Appointed: 01 October 2001

Resigned: 01 March 2009

Sheila L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 March 2009

Pauline W.

Position: Director

Appointed: 25 January 1999

Resigned: 01 October 2001

Pauline W.

Position: Secretary

Appointed: 05 March 1997

Resigned: 01 October 2001

Graham B.

Position: Secretary

Appointed: 08 July 1996

Resigned: 05 March 1997

Graham B.

Position: Director

Appointed: 08 July 1996

Resigned: 25 January 1999

Roger B.

Position: Director

Appointed: 13 February 1996

Resigned: 08 July 1996

Roger B.

Position: Secretary

Appointed: 13 February 1996

Resigned: 08 July 1996

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 13 February 1996

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 13 February 1996

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 13 February 1996

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Michael H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Michael C. This PSC has significiant influence or control over the company,. The third one is Jennifer C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael H.

Notified on 7 March 2022
Nature of control: significiant influence or control

Michael C.

Notified on 7 March 2022
Nature of control: significiant influence or control

Jennifer C.

Notified on 7 March 2022
Nature of control: significiant influence or control

Jennifer C.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-292016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 2 4092 4611 9054 0696 4295 7576 1486 957
Current Assets8 4214 9464 7644 3056 6889 1356 0826 148 
Debtors2 3682 5372 3032 4002 6192 706325  
Net Assets Liabilities 4 3294 4083 9096 3198 759   
Other Debtors 2 1671 9332 0302 2492 706325  
Cash Bank In Hand6 0532 409       
Net Assets Liabilities Including Pension Asset Liability8 0914 329       
Reserves/Capital
Profit Loss Account Reserve8 0914 329       
Other
Creditors 6173563963693763002601 978
Net Current Assets Liabilities8 0914 3294 4083 9096 3198 7595 7825 8884 979
Other Creditors 617356396369376   
Trade Debtors Trade Receivables 370370370370650   
Administrative Expenses     5 58910 7617 6958 721
Average Number Employees During Period     3333
Operating Profit Loss     2 491-2 961105-921
Other Interest Receivable Similar Income Finance Income       112
Profit Loss     2 440-2 977106-909
Profit Loss On Ordinary Activities Before Tax     2 440-2 977106-909
Total Assets Less Current Liabilities     8 7595 7825 8884 979
Trade Creditors Trade Payables     3763002601 978
Turnover Revenue     8 0807 8007 8007 800
Interest Payable Similar Charges Finance Costs     5116  
Capital Employed8 0914 329       
Creditors Due Within One Year330617       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (8 pages)

Company search