Founded in 2017, Crockett House Herne Bay Management, classified under reg no. 10681227 is an active company. Currently registered at C/o Henderson Setterfield CT7 9AQ, Birchington the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.
The firm has 7 directors, namely Grace H., Benjaman C. and Gary S. and others. Of them, Gary S., Julie A., Amber T., Raymond T., Perry W. have been with the company the longest, being appointed on 1 July 2019 and Grace H. has been with the company for the least time - from 30 July 2019. As of 2 May 2024, there were 3 ex directors - Patric B., Leigh C. and others listed below. There were no ex secretaries.
Office Address | C/o Henderson Setterfield |
Office Address2 | 194 Canterbury Road |
Town | Birchington |
Post code | CT7 9AQ |
Country of origin | United Kingdom |
Registration Number | 10681227 |
Date of Incorporation | Tue, 21st Mar 2017 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (151 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 31st Mar 2024 (2024-03-31) |
Last confirmation statement dated | Fri, 17th Mar 2023 |
The register of persons with significant control that own or have control over the company consists of 9 names. As we identified, there is Patric B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Julie A. This PSC owns 25-50% shares. Moving on, there is Raymond T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.
Patric B.
Notified on | 19 May 2020 |
Ceased on | 10 December 2021 |
Nature of control: |
25-50% shares |
Julie A.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Raymond T.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Perry W.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Benjaman C.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Leigh C.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Gary S.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Amber T.
Notified on | 19 May 2020 |
Ceased on | 20 March 2021 |
Nature of control: |
25-50% shares |
Brian S.
Notified on | 21 March 2017 |
Ceased on | 1 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Current Assets | 1 | 1 007 | 1 851 | 2 734 | 1 229 | |
Net Assets Liabilities | 1 | 1 | 455 | 1 299 | ||
Other | ||||||
Version Production Software | 2 022 | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 552 | 552 | ||||
Net Current Assets Liabilities | 1 | 1 007 | 1 299 | 2 374 | -607 | |
Total Assets Less Current Liabilities | 1 | 1 007 | 1 299 | 2 374 | -607 | |
Creditors | -1 | 552 | 360 | 1 836 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |||||
Number Shares Allotted | 1 | |||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 17th March 2024 filed on: 21st, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy