Craigmore Tower Limited BROMLEY


Craigmore Tower started in year 2004 as Private Limited Company with registration number 05300755. The Craigmore Tower company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The firm has 3 directors, namely Philippa B., Rory P. and Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 20 November 2017 and Philippa B. has been with the company for the least time - from 7 November 2022. Currently 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.

Craigmore Tower Limited Address / Contact

Office Address Devonshire House
Office Address2 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300755
Date of Incorporation Tue, 30th Nov 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Philippa B.

Position: Director

Appointed: 07 November 2022

Rory P.

Position: Director

Appointed: 09 November 2020

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 20 September 2018

Matthew H.

Position: Director

Appointed: 20 November 2017

Naresh S.

Position: Director

Appointed: 22 October 2020

Resigned: 07 November 2022

Esteban L.

Position: Director

Appointed: 23 September 2019

Resigned: 22 October 2021

Susan F.

Position: Director

Appointed: 12 November 2018

Resigned: 21 September 2022

Guy B.

Position: Director

Appointed: 12 November 2018

Resigned: 12 February 2021

Stephanie D.

Position: Director

Appointed: 02 October 2017

Resigned: 02 April 2019

Kay R.

Position: Director

Appointed: 30 November 2016

Resigned: 08 October 2018

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 01 October 2016

Resigned: 26 February 2018

Karen G.

Position: Director

Appointed: 15 January 2016

Resigned: 30 November 2016

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 30 November 2016

Claire F.

Position: Director

Appointed: 21 October 2014

Resigned: 30 November 2016

Samuel K.

Position: Director

Appointed: 21 October 2014

Resigned: 10 October 2018

Emma M.

Position: Director

Appointed: 09 October 2013

Resigned: 22 October 2021

Gordon A.

Position: Director

Appointed: 20 August 2013

Resigned: 28 September 2014

Kevin L.

Position: Director

Appointed: 20 May 2008

Resigned: 05 October 2015

Robert G.

Position: Director

Appointed: 28 February 2008

Resigned: 20 August 2013

Emma M.

Position: Director

Appointed: 18 July 2007

Resigned: 05 March 2009

Gcs Property Management Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 25 August 2015

Stl Secretaries Ltd

Position: Secretary

Appointed: 30 November 2004

Resigned: 30 November 2004

Graham W.

Position: Director

Appointed: 30 November 2004

Resigned: 28 September 2014

Richard D.

Position: Director

Appointed: 30 November 2004

Resigned: 20 May 2008

Emma M.

Position: Secretary

Appointed: 30 November 2004

Resigned: 18 July 2007

Stl Directors Ltd

Position: Director

Appointed: 30 November 2004

Resigned: 30 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-144-746-1 486       
Balance Sheet
Cash Bank On Hand       000
Net Assets Liabilities   33333333333333
Cash Bank In Hand8 02811 434       
Current Assets8 3782 9192 467       
Debtors3502 9181 033       
Other Debtors 2 547274       
Trade Debtors 371759       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve-177-779-1 519       
Shareholder Funds-144-746-1 486       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   33333333333333
Number Shares Allotted 3333 333333333333
Par Value Share 11 111111
Administrative Expenses 2 4232 561       
Creditors Due Within One Year8 5223 6653 953       
Number Shares Authorised 3333       
Other Creditors Due Within One Year 3 6653 953       
Profit Loss For Period -602-740       
Profit Loss On Ordinary Activities Before Tax -602-740       
Share Capital Allotted Called Up Paid333333       
Share Capital Authorised-33-33-33       
Total Assets Less Current Liabilities-144-746-1 486       
Turnover Gross Operating Revenue 1 8211 821       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/06/30
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements