The Croft (mile End) Limited STOCKPORT


The Croft (mile End) started in year 1974 as Private Limited Company with registration number 01168058. The The Croft (mile End) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Stockport at Discovery House Crossley Road. Postal code: SK4 5BH.

The firm has 4 directors, namely Andrew B., Richard A. and Catherine L. and others. Of them, Stephen R. has been with the company the longest, being appointed on 24 September 2015 and Andrew B. has been with the company for the least time - from 27 September 2018. At the moment 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.

The Croft (mile End) Limited Address / Contact

Office Address Discovery House Crossley Road
Office Address2 Sk4 5bh
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168058
Date of Incorporation Thu, 25th Apr 1974
Industry Residents property management
End of financial Year 24th March
Company age 50 years old
Account next due date Tue, 24th Dec 2024 (231 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 27 September 2018

Realty Management Ltd

Position: Corporate Secretary

Appointed: 12 April 2018

Richard A.

Position: Director

Appointed: 12 February 2018

Catherine L.

Position: Director

Appointed: 12 February 2018

Stephen R.

Position: Director

Appointed: 24 September 2015

William B.

Position: Director

Appointed: 21 April 2016

Resigned: 11 May 2017

Christopher W.

Position: Secretary

Appointed: 01 October 2014

Resigned: 11 April 2018

Peter M.

Position: Director

Appointed: 23 September 2014

Resigned: 24 September 2015

William B.

Position: Director

Appointed: 23 September 2014

Resigned: 24 September 2015

Christine E.

Position: Director

Appointed: 23 September 2014

Resigned: 09 June 2016

Michael S.

Position: Director

Appointed: 23 September 2014

Resigned: 24 March 2021

Paul R.

Position: Secretary

Appointed: 01 October 2011

Resigned: 01 October 2014

Christopher W.

Position: Director

Appointed: 01 October 2011

Resigned: 24 March 2017

William B.

Position: Director

Appointed: 06 September 2011

Resigned: 24 July 2012

Anthony E.

Position: Director

Appointed: 01 December 2008

Resigned: 01 October 2011

Stephen R.

Position: Director

Appointed: 01 December 2008

Resigned: 01 October 2011

Geoffrey P.

Position: Director

Appointed: 05 June 2007

Resigned: 14 October 2015

Doreen W.

Position: Director

Appointed: 08 July 2004

Resigned: 05 June 2007

Angela D.

Position: Director

Appointed: 29 August 2002

Resigned: 08 January 2004

Margaret D.

Position: Director

Appointed: 30 May 2002

Resigned: 01 December 2008

Robert H.

Position: Director

Appointed: 12 April 2000

Resigned: 30 May 2002

Bernard D.

Position: Director

Appointed: 12 April 2000

Resigned: 01 November 2001

Frederick H.

Position: Director

Appointed: 12 April 2000

Resigned: 09 September 2014

Andrea H.

Position: Director

Appointed: 12 April 2000

Resigned: 30 May 2002

Elizabeth D.

Position: Director

Appointed: 12 April 2000

Resigned: 30 May 2002

Margaret B.

Position: Director

Appointed: 02 June 1999

Resigned: 12 April 2000

Charles M.

Position: Director

Appointed: 04 June 1998

Resigned: 02 June 1999

Alan E.

Position: Director

Appointed: 04 June 1998

Resigned: 12 April 2000

Edith W.

Position: Director

Appointed: 17 June 1997

Resigned: 12 April 2000

Annie Y.

Position: Director

Appointed: 20 June 1996

Resigned: 06 September 1996

Charles M.

Position: Director

Appointed: 08 June 1995

Resigned: 24 June 1996

Dorothy M.

Position: Director

Appointed: 16 June 1994

Resigned: 28 May 1999

Charles T.

Position: Director

Appointed: 16 June 1994

Resigned: 12 April 2000

Dorothy L.

Position: Director

Appointed: 10 June 1993

Resigned: 12 April 2000

Jack A.

Position: Director

Appointed: 25 June 1992

Resigned: 18 November 1996

Edith W.

Position: Director

Appointed: 26 June 1991

Resigned: 08 June 1995

Christopher W.

Position: Secretary

Appointed: 26 June 1991

Resigned: 01 October 2011

John H.

Position: Director

Appointed: 26 June 1991

Resigned: 16 June 1994

Norman B.

Position: Director

Appointed: 26 June 1991

Resigned: 31 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-242020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth39 2851 242        
Balance Sheet
Cash Bank In Hand24 72822 052        
Cash Bank On Hand 22 05217 581 242424242424
Current Assets41 59722 05217 58113 034      
Debtors16 869         
Net Assets Liabilities  17 58113 034242424242424
Reserves/Capital
Called Up Share Capital2424        
Profit Loss Account Reserve39 2611 218        
Shareholder Funds39 2851 242        
Other
Accrued Liabilities 810751       
Creditors 20 81010 751       
Creditors Due Within One Year2 31220 810        
Net Current Assets Liabilities39 2851 24217 58113 034      
Number Shares Allotted 24   2424242424
Number Shares Issued Fully Paid  24       
Other Creditors 20 00010 000       
Par Value Share 11  11111
Share Capital Allotted Called Up Paid2424        
Total Assets Less Current Liabilities39 2851 24217 58113 034      
Called Up Share Capital Not Paid Not Expressed As Current Asset     00000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 24th March 2023
filed on: 6th, June 2023
Free Download (2 pages)

Company search

Advertisements