Cripsey Avenue Management (hastingwood Court) Limited BISHOP'S STORTFORD


Cripsey Avenue Management (hastingwood Court) started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01914479. The Cripsey Avenue Management (hastingwood Court) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bishop's Stortford at Swa (uk) Limited 1 & 2 The Office. Postal code: .

The firm has one director. Jenna S., appointed on 27 April 2021. 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.

Cripsey Avenue Management (hastingwood Court) Limited Address / Contact

Office Address Swa (uk) Limited 1 & 2 The Office
Office Address2 Pledgdon Hall, Henham
Town Bishop's Stortford
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914479
Date of Incorporation Fri, 17th May 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jenna S.

Position: Director

Appointed: 27 April 2021

Swa (uk) Limited

Position: Corporate Director

Appointed: 01 March 2021

Swa (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Peter M.

Position: Director

Appointed: 14 March 2013

Resigned: 06 December 2016

Zoe B.

Position: Director

Appointed: 23 March 2010

Resigned: 14 March 2013

Peter M.

Position: Director

Appointed: 12 November 2008

Resigned: 31 March 2010

Karen W.

Position: Secretary

Appointed: 05 December 2000

Resigned: 01 January 2009

Stephen W.

Position: Director

Appointed: 07 August 2000

Resigned: 01 March 2021

Anthony E.

Position: Secretary

Appointed: 20 November 1997

Resigned: 04 December 2000

Irene A.

Position: Director

Appointed: 17 November 1997

Resigned: 09 March 2001

Paul S.

Position: Secretary

Appointed: 18 August 1994

Resigned: 26 November 1997

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 1994

Vincent G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1997

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 Worth3 9114 9344 531       
Balance Sheet
Cash Bank On Hand  6 3286 3146 0168306 02426 30122 19720 116
Current Assets4 5136 1806 3726 3447 3388306 02426 51522 25921 955
Debtors1 22425644301 322  214621 839
Net Assets Liabilities  4 5314 8985 807-1 6571 9422 7041 1381 225
Cash Bank In Hand3 2895 9246 328       
Net Assets Liabilities Including Pension Asset Liability3 9114 9344 531       
Reserves/Capital
Called Up Share Capital 2626       
Profit Loss Account Reserve3 9114 9344 505       
Shareholder Funds3 9114 9344 531       
Other
Accrued Liabilities        444444
Creditors  1 8411 4461 5312 4874 08223 81121 12120 730
Trade Creditors Trade Payables      359582772771
Trade Debtors Trade Receivables       214621 839
Net Current Assets Liabilities3 9114 934     2 704  
Total Assets Less Current Liabilities3 9115 2944 891    2 704  
Accruals Deferred Income -360-360       
Creditors Due Within One Year6021 2461 481       
Number Shares Allotted 2626       
Par Value Share  1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 10th, March 2023
Free Download (3 pages)

Company search