Crown Court Management Company Limited SOUTH PETHERTON


Founded in 1989, Crown Court Management Company, classified under reg no. 02431341 is an active company. Currently registered at Orchard End TA13 5HN, South Petherton the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Antony O., Philip R. and Josephine G. and others. In addition one secretary - Graham T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crown Court Management Company Limited Address / Contact

Office Address Orchard End
Office Address2 East Lambrook
Town South Petherton
Post code TA13 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431341
Date of Incorporation Wed, 11th Oct 1989
Industry Other accommodation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Antony O.

Position: Director

Resigned:

Graham T.

Position: Secretary

Appointed: 07 December 2023

Philip R.

Position: Director

Appointed: 20 March 2016

Josephine G.

Position: Director

Appointed: 01 October 2009

Anne T.

Position: Director

Appointed: 16 September 1992

Mark S.

Position: Director

Appointed: 29 June 2010

Resigned: 01 September 2015

Joan S.

Position: Director

Appointed: 04 October 2002

Resigned: 04 April 2009

Anthony O.

Position: Secretary

Appointed: 10 December 2000

Resigned: 07 December 2023

Hilda M.

Position: Director

Appointed: 25 November 2000

Resigned: 28 September 2008

Diana F.

Position: Secretary

Appointed: 25 August 1993

Resigned: 10 December 2000

Margaret P.

Position: Director

Appointed: 03 December 1991

Resigned: 05 December 2001

Hilda H.

Position: Director

Appointed: 03 December 1991

Resigned: 22 May 1997

Antony O.

Position: Secretary

Appointed: 03 December 1991

Resigned: 25 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 6021 2241 674
Net Assets Liabilities1 8971 6262 134
Other
Creditors229216247
Net Current Assets Liabilities1 8971 6262 134
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal524618707
Total Assets Less Current Liabilities1 8971 6262 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements