Crown House Management Limited BEDFORD


Founded in 1987, Crown House Management, classified under reg no. 02150231 is an active company. Currently registered at 66a Keeley Lane MK43 9HS, Bedford the company has been in the business for 37 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 2 directors in the the company, namely Linda A. and Valerie D.. In addition one secretary - Adam B. - is with the firm. Currently 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 House Management Limited Address / Contact

Office Address 66a Keeley Lane
Office Address2 Wootton
Town Bedford
Post code MK43 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02150231
Date of Incorporation Fri, 24th Jul 1987
Industry Residents property management
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Adam B.

Position: Secretary

Appointed: 01 July 2021

Linda A.

Position: Director

Appointed: 06 November 2015

Valerie D.

Position: Director

Appointed: 30 April 1992

David C.

Position: Secretary

Appointed: 11 December 1998

Resigned: 01 July 2021

Laina F.

Position: Secretary

Appointed: 05 October 1994

Resigned: 11 December 1998

Gary R.

Position: Secretary

Appointed: 23 June 1994

Resigned: 06 August 1994

Gary R.

Position: Secretary

Appointed: 23 November 1993

Resigned: 09 May 1994

Elizabeth H.

Position: Director

Appointed: 23 November 1993

Resigned: 23 June 1994

Laina F.

Position: Director

Appointed: 17 June 1992

Resigned: 26 April 1999

Clarissa G.

Position: Director

Appointed: 23 June 1990

Resigned: 01 October 1992

Elizabeth H.

Position: Secretary

Appointed: 23 June 1990

Resigned: 23 November 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Valerie D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Linda A. This PSC has significiant influence or control over the company,.

Valerie D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-302022-06-302023-06-30
Balance Sheet
Current Assets4 2334 8745 1806 205
Net Assets Liabilities8721 086618925
Other
Creditors5 1055 9605 7985 280
Net Current Assets Liabilities8721 086618925
Total Assets Less Current Liabilities8721 086618925

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, September 2023
Free Download (3 pages)

Company search