Crescent Road Association Of Maisonette Properties Limited EAST GRINSTEAD


Crescent Road Association Of Maisonette Properties started in year 1995 as Private Limited Company with registration number 03046851. The Crescent Road Association Of Maisonette Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in East Grinstead at 7 Mill Close. Postal code: RH19 4DE.

At the moment there are 2 directors in the the company, namely Margaret C. and Morag H.. In addition one secretary - Melvin P. - is with the firm. At the moment 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.

Crescent Road Association Of Maisonette Properties Limited Address / Contact

Office Address 7 Mill Close
Town East Grinstead
Post code RH19 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046851
Date of Incorporation Tue, 18th Apr 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Margaret C.

Position: Director

Appointed: 23 November 2020

Morag H.

Position: Director

Appointed: 08 July 2008

Melvin P.

Position: Secretary

Appointed: 03 April 2001

Stuart H.

Position: Director

Appointed: 18 September 2001

Resigned: 23 May 2008

John G.

Position: Director

Appointed: 03 May 2001

Resigned: 23 November 2020

Linda C.

Position: Director

Appointed: 23 April 2001

Resigned: 06 January 2003

Eileen W.

Position: Director

Appointed: 08 April 1999

Resigned: 05 April 2001

Anthony V.

Position: Secretary

Appointed: 23 October 1998

Resigned: 04 April 2001

Anthony V.

Position: Director

Appointed: 23 October 1998

Resigned: 04 April 2001

Lorraine D.

Position: Director

Appointed: 23 October 1998

Resigned: 05 May 2006

David B.

Position: Director

Appointed: 08 March 1996

Resigned: 08 April 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 1995

Resigned: 18 April 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1995

Resigned: 18 April 1995

Robin P.

Position: Director

Appointed: 18 April 1995

Resigned: 07 March 1996

Linda C.

Position: Secretary

Appointed: 18 April 1995

Resigned: 23 October 1998

Marian A.

Position: Director

Appointed: 18 April 1995

Resigned: 23 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth28 77628 776   
Balance Sheet
Net Assets Liabilities 28 77628 77628 77628 776
Intangible Fixed Assets28 77628 776   
Net Assets Liabilities Including Pension Asset Liability28 77628 776   
Reserves/Capital
Shareholder Funds28 77628 776   
Other
Average Number Employees During Period    2
Fixed Assets28 77628 77628 77628 77628 776
Total Assets Less Current Liabilities28 77628 77628 77628 77628 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 11th, December 2023
Free Download (6 pages)

Company search