Crouchley Hall Mews Management Company Limited SALE


Crouchley Hall Mews Management Company started in year 1996 as Private Limited Company with registration number 03291976. The Crouchley Hall Mews Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sale at 176 Washway Road. Postal code: M33 6RH.

The firm has 2 directors, namely Tobias L., Leslie H.. Of them, Leslie H. has been with the company the longest, being appointed on 18 August 2008 and Tobias L. has been with the company for the least time - from 12 December 2022. 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.

Crouchley Hall Mews Management Company Limited Address / Contact

Office Address 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291976
Date of Incorporation Fri, 13th Dec 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Tobias L.

Position: Director

Appointed: 12 December 2022

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 21 October 2022

Leslie H.

Position: Director

Appointed: 18 August 2008

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 26 November 2020

Resigned: 21 October 2022

Elizabeth P.

Position: Secretary

Appointed: 24 January 2019

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 24 January 2019

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

John N.

Position: Director

Appointed: 22 December 2011

Resigned: 08 April 2020

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 26 November 2009

Resigned: 30 September 2010

Frederick W.

Position: Director

Appointed: 10 September 2009

Resigned: 05 July 2011

Richard R.

Position: Director

Appointed: 01 September 2009

Resigned: 31 May 2011

David B.

Position: Director

Appointed: 04 July 2007

Resigned: 05 May 2011

Charles G.

Position: Secretary

Appointed: 27 June 2007

Resigned: 01 November 2009

Howard R.

Position: Director

Appointed: 15 January 2007

Resigned: 18 August 2008

Matthew L.

Position: Director

Appointed: 12 December 2005

Resigned: 27 June 2007

John W.

Position: Director

Appointed: 12 December 2005

Resigned: 27 June 2007

Matthew L.

Position: Secretary

Appointed: 25 July 2005

Resigned: 27 June 2007

Frederick W.

Position: Director

Appointed: 10 December 2001

Resigned: 01 December 2006

Roger N.

Position: Director

Appointed: 19 July 1999

Resigned: 10 May 2000

Richard R.

Position: Director

Appointed: 19 July 1999

Resigned: 13 December 2005

Paul I.

Position: Secretary

Appointed: 19 July 1999

Resigned: 23 May 2005

Harley P.

Position: Director

Appointed: 19 July 1999

Resigned: 10 December 2001

Timothy B.

Position: Director

Appointed: 13 December 1996

Resigned: 10 February 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 13 December 1996

Resigned: 13 December 1996

William B.

Position: Secretary

Appointed: 13 December 1996

Resigned: 10 February 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 13 December 1996

Resigned: 13 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2020202020      
Balance Sheet
Cash Bank On Hand    2020202020  
Net Assets Liabilities    20202020202020
Cash Bank In Hand  202020      
Net Assets Liabilities Including Pension Asset Liability2020202020      
Reserves/Capital
Shareholder Funds2020202020      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset202020     202020
Number Shares Allotted 20202020202020202020
Par Value Share 1111111111
Share Capital Allotted Called Up Paid2020202020      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st May 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search