Craven Management Company Limited NORTHAMPTON


Craven Management Company started in year 1988 as Private Limited Company with registration number 02313256. The Craven Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Northampton at 52 Sheep Street. Postal code: NN1 2LZ.

The firm has one director. Dennis B., appointed on 16 May 2007. There are currently no secretaries appointed. 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.

Craven Management Company Limited Address / Contact

Office Address 52 Sheep Street
Town Northampton
Post code NN1 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02313256
Date of Incorporation Fri, 4th Nov 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Kingston Real Estate (property Management) Limited

Position: Corporate Secretary

Appointed: 02 March 2018

Dennis B.

Position: Director

Appointed: 16 May 2007

Jeffrey C.

Position: Director

Appointed: 30 March 2007

Resigned: 04 November 2017

Louise H.

Position: Director

Appointed: 16 May 2006

Resigned: 31 December 2009

Harecastle Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 02 March 2018

Jean R.

Position: Director

Appointed: 12 May 2003

Resigned: 03 April 2007

Victoria C.

Position: Director

Appointed: 02 June 1997

Resigned: 21 October 2000

Wendy S.

Position: Secretary

Appointed: 14 October 1996

Resigned: 21 February 2005

Simon G.

Position: Secretary

Appointed: 06 April 1993

Resigned: 14 October 1996

Rosaleen O.

Position: Director

Appointed: 11 January 1993

Resigned: 18 June 2003

Saffron D.

Position: Director

Appointed: 11 January 1993

Resigned: 28 July 1994

Ian R.

Position: Director

Appointed: 11 January 1993

Resigned: 28 July 1994

Mark L.

Position: Director

Appointed: 11 January 1993

Resigned: 19 February 1993

Noel H.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Dennis B.

Position: Director

Appointed: 31 May 1992

Resigned: 05 December 2002

Karen L.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Keith M.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Sharon P.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Michael F.

Position: Director

Appointed: 31 May 1992

Resigned: 02 June 1997

Rosaleen O.

Position: Secretary

Appointed: 31 May 1992

Resigned: 06 April 1993

Jonathan B.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Janice C.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Stephen E.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Graham E.

Position: Director

Appointed: 31 May 1992

Resigned: 28 July 1994

Simon G.

Position: Director

Appointed: 31 May 1992

Resigned: 14 October 1996

Peter G.

Position: Director

Appointed: 31 May 1992

Resigned: 02 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets15 03017 13220 95421 15213 24522 
Net Assets Liabilities15 80215 81321 66120 98611 662  
Cash Bank On Hand    8 4312222
Debtors    4 814  
Other Debtors    3 713  
Other
Creditors8163 0111 2521 6521 583  
Net Current Assets Liabilities16 61818 82421 66120 98611 66222 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5881 6921 9591 4863 713  
Total Assets Less Current Liabilities16 61818 824  11 6622222
Other Creditors    1 341  
Other Taxation Social Security Payable    2  
Trade Creditors Trade Payables    240  
Trade Debtors Trade Receivables    1 101  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, March 2023
Free Download (10 pages)

Company search