Cramhurst Freehold Limited EPSOM


Founded in 1996, Cramhurst Freehold, classified under reg no. 03265313 is an active company. Currently registered at Octagon House KT19 8TR, Epsom the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Rosemary T., Donald F.. Of them, Donald F. has been with the company the longest, being appointed on 27 October 1999 and Rosemary T. has been with the company for the least time - from 21 June 2022. At present 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.

Cramhurst Freehold Limited Address / Contact

Office Address Octagon House
Office Address2 20 Hook Road
Town Epsom
Post code KT19 8TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265313
Date of Incorporation Fri, 18th Oct 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Rosemary T.

Position: Director

Appointed: 21 June 2022

Wildheart Residential Management Limited

Position: Corporate Secretary

Appointed: 14 July 2015

Donald F.

Position: Director

Appointed: 27 October 1999

Wildheart Llp

Position: Corporate Secretary

Appointed: 31 March 2014

Resigned: 14 July 2015

Patricia M.

Position: Secretary

Appointed: 13 October 2004

Resigned: 28 February 2010

Jeffery H.

Position: Secretary

Appointed: 10 September 2003

Resigned: 13 October 2004

Keri P.

Position: Secretary

Appointed: 17 October 1998

Resigned: 10 September 2003

Keri P.

Position: Director

Appointed: 17 October 1998

Resigned: 22 September 2006

Louise T.

Position: Secretary

Appointed: 11 March 1998

Resigned: 17 October 1998

Louise T.

Position: Director

Appointed: 11 March 1998

Resigned: 17 October 1998

Mark O.

Position: Director

Appointed: 10 March 1998

Resigned: 16 July 1999

Robert C.

Position: Director

Appointed: 18 October 1996

Resigned: 15 July 1998

Nicholas G.

Position: Director

Appointed: 18 October 1996

Resigned: 18 May 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1996

Resigned: 18 October 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 October 1996

Resigned: 18 October 1996

Nicholas G.

Position: Secretary

Appointed: 18 October 1996

Resigned: 10 March 1998

Laurence B.

Position: Director

Appointed: 18 October 1996

Resigned: 10 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets5 7405 7985 8566 2146 288
Net Assets Liabilities4 7224 7804 3883 9713 582
Other
Creditors1 0181 0181 4682 2432 706
Net Current Assets Liabilities4 7224 7804 3883 9713 582
Total Assets Less Current Liabilities4 7224 7804 3883 9713 582

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search