Crolvale Limited AMERSHAM


Crolvale started in year 1978 as Private Limited Company with registration number 01402391. The Crolvale company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Amersham at 39 Lexham Gardens. Postal code: HP6 5JP.

The firm has 4 directors, namely May R., Calum T. and Matthew B. and others. Of them, Margaret R. has been with the company the longest, being appointed on 7 November 2012 and Calum T. has been with the company for the least time - from 14 September 2023. 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.

Crolvale Limited Address / Contact

Office Address 39 Lexham Gardens
Town Amersham
Post code HP6 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402391
Date of Incorporation Tue, 28th Nov 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

May R.

Position: Director

Resigned:

Calum T.

Position: Director

Appointed: 14 September 2023

Matthew B.

Position: Director

Appointed: 24 January 2017

Margaret R.

Position: Director

Appointed: 07 November 2012

Robert S.

Position: Director

Appointed: 21 December 2016

Resigned: 14 September 2023

Robert S.

Position: Secretary

Appointed: 21 December 2016

Resigned: 14 September 2023

Nikki T.

Position: Director

Appointed: 30 July 2013

Resigned: 21 January 2017

Mark W.

Position: Secretary

Appointed: 18 May 2010

Resigned: 20 December 2016

Daniel W.

Position: Director

Appointed: 31 March 2010

Resigned: 18 May 2013

Louise R.

Position: Director

Appointed: 03 July 2009

Resigned: 07 November 2012

Mark J.

Position: Director

Appointed: 25 February 2009

Resigned: 31 March 2010

Mark W.

Position: Director

Appointed: 14 August 2007

Resigned: 20 December 2016

Graham W.

Position: Director

Appointed: 27 February 2004

Resigned: 27 February 2009

Rose S.

Position: Director

Appointed: 15 September 2003

Resigned: 03 July 2009

Jessica D.

Position: Director

Appointed: 05 October 2002

Resigned: 14 August 2007

Trevor D.

Position: Director

Appointed: 28 August 2002

Resigned: 27 February 2004

Tamer E.

Position: Director

Appointed: 13 April 2000

Resigned: 28 August 2002

May R.

Position: Secretary

Appointed: 13 April 2000

Resigned: 18 May 2010

Katie D.

Position: Director

Appointed: 13 April 2000

Resigned: 05 October 2002

Mark C.

Position: Secretary

Appointed: 21 October 1998

Resigned: 24 November 1999

Mark C.

Position: Director

Appointed: 08 August 1998

Resigned: 24 November 1999

Marion M.

Position: Director

Appointed: 30 September 1991

Resigned: 18 February 1998

Phyllis C.

Position: Director

Appointed: 14 May 1991

Resigned: 19 August 1998

Lily C.

Position: Director

Appointed: 14 May 1991

Resigned: 11 August 2003

May R.

Position: Secretary

Appointed: 14 May 1991

Resigned: 21 October 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, May 2023
Free Download (5 pages)

Company search