Croome Heritage Management (2007) Limited WORCESTER


Croome Heritage Management (2007) started in year 2007 as Private Limited Company with registration number 06400871. The Croome Heritage Management (2007) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Worcester at The Property Office C/o National Trust High Green. Postal code: WR8 9JS.

The firm has 3 directors, namely Nicholas K., Patrick M. and Michelle F.. Of them, Michelle F. has been with the company the longest, being appointed on 26 May 2021 and Nicholas K. and Patrick M. have been with the company for the least time - from 14 January 2024. As of 10 May 2024, there were 15 ex directors - Michael Y., Nigel B. and others listed below. There were no ex secretaries.

Croome Heritage Management (2007) Limited Address / Contact

Office Address The Property Office C/o National Trust High Green
Office Address2 Severn Stoke
Town Worcester
Post code WR8 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400871
Date of Incorporation Tue, 16th Oct 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Nicholas K.

Position: Director

Appointed: 14 January 2024

Patrick M.

Position: Director

Appointed: 14 January 2024

Michelle F.

Position: Director

Appointed: 26 May 2021

Michael Y.

Position: Director

Appointed: 22 January 2023

Resigned: 16 September 2023

Nigel B.

Position: Director

Appointed: 28 October 2021

Resigned: 14 January 2024

Alexander B.

Position: Director

Appointed: 28 May 2021

Resigned: 22 January 2023

Estelle H.

Position: Director

Appointed: 12 February 2021

Resigned: 28 October 2021

Nigel B.

Position: Director

Appointed: 10 February 2019

Resigned: 24 February 2021

Nick K.

Position: Director

Appointed: 01 May 2018

Resigned: 10 February 2019

John B.

Position: Director

Appointed: 20 February 2017

Resigned: 01 May 2018

Roy K.

Position: Director

Appointed: 20 February 2017

Resigned: 20 April 2021

Brendan M.

Position: Director

Appointed: 18 January 2015

Resigned: 20 February 2017

Simon B.

Position: Director

Appointed: 01 May 2014

Resigned: 20 February 2017

Michael S.

Position: Director

Appointed: 12 March 2012

Resigned: 08 March 2021

Jacqueline E.

Position: Director

Appointed: 12 March 2012

Resigned: 01 May 2014

Martin R.

Position: Director

Appointed: 12 March 2012

Resigned: 20 February 2017

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 16 October 2007

Resigned: 16 October 2007

Peter B.

Position: Director

Appointed: 16 October 2007

Resigned: 10 July 2017

Peter S.

Position: Director

Appointed: 16 October 2007

Resigned: 10 July 2017

Instant Companies Limited

Position: Corporate Director

Appointed: 16 October 2007

Resigned: 16 October 2007

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2007

Resigned: 22 October 2018

Swift Incorporations Limited

Position: Corporate Director

Appointed: 16 October 2007

Resigned: 16 October 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Croome Heritage Trust from Tunbridge Wells, England. This PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Croome Heritage Trust

Wallside House 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, England

Legal authority English Law
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 05241501
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 28624 47722 165       
Balance Sheet
Current Assets8 28624 47737 57031 99128 20335 02237 36330 00544 06739 954
Net Assets Liabilities  22 16531 99128 20335 02237 36330 00537 21538 795
Cash Bank In Hand8 2863 547        
Net Assets Liabilities Including Pension Asset Liability8 2863 54722 165       
Reserves/Capital
Called Up Share Capital3838        
Profit Loss Account Reserve8 2483 509        
Shareholder Funds8 28624 47722 165       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     35 02237 363   
Creditors       9 8696 8521 159
Net Current Assets Liabilities8 2863 54722 16531 99128 20335 02237 36330 00537 21538 795
Total Assets Less Current Liabilities8 28624 47722 16531 99128 20335 02237 36330 00537 21538 795
Creditors Due Within One Year  15 405       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 14th January 2024
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements