Crown Point House (hassocks) Limited LONDON


Crown Point House (hassocks) started in year 1991 as Private Limited Company with registration number 02598414. The Crown Point House (hassocks) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at C/o Begbies. Postal code: EC2A 4DJ.

Currently there are 3 directors in the the firm, namely Margaret G., Wendy-Ann B. and Leslie C.. In addition one secretary - Christopher P. - is with the company. 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.

Crown Point House (hassocks) Limited Address / Contact

Office Address C/o Begbies
Office Address2 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598414
Date of Incorporation Fri, 5th Apr 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 21 October 2015

Margaret G.

Position: Director

Appointed: 25 July 2014

Wendy-Ann B.

Position: Director

Appointed: 12 June 2013

Leslie C.

Position: Director

Appointed: 03 December 2008

Sally J.

Position: Director

Appointed: 30 October 2018

Resigned: 23 October 2023

Hunters Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 31 July 2015

Resigned: 29 September 2015

Deirdre M.

Position: Director

Appointed: 25 July 2014

Resigned: 19 September 2023

John B.

Position: Director

Appointed: 31 January 2014

Resigned: 25 March 2022

Jean D.

Position: Director

Appointed: 12 May 2008

Resigned: 02 July 2013

Michael L.

Position: Director

Appointed: 16 March 2005

Resigned: 12 May 2008

Roy B.

Position: Director

Appointed: 16 March 2004

Resigned: 02 April 2007

Ian B.

Position: Secretary

Appointed: 07 June 2003

Resigned: 31 July 2015

Brian B.

Position: Director

Appointed: 27 February 2003

Resigned: 08 September 2008

Jean D.

Position: Secretary

Appointed: 01 December 2002

Resigned: 27 February 2003

Michael L.

Position: Secretary

Appointed: 13 April 2001

Resigned: 01 December 2002

Diedre M.

Position: Director

Appointed: 08 February 2000

Resigned: 27 February 2003

Robert L.

Position: Secretary

Appointed: 10 December 1999

Resigned: 13 April 2001

Robert L.

Position: Director

Appointed: 10 December 1999

Resigned: 25 September 2005

Joan S.

Position: Director

Appointed: 23 November 1992

Resigned: 11 December 2002

Florence L.

Position: Director

Appointed: 05 April 1991

Resigned: 10 December 1999

Mbc Nominees Limited

Position: Nominee Director

Appointed: 05 April 1991

Resigned: 05 April 1991

Florence L.

Position: Secretary

Appointed: 05 April 1991

Resigned: 10 December 1999

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 05 April 1991

Resigned: 05 April 1991

James S.

Position: Director

Appointed: 05 April 1991

Resigned: 02 October 1992

Jean D.

Position: Director

Appointed: 05 April 1991

Resigned: 27 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth15 87615 876      
Balance Sheet
Current Assets15 87615 87615 87620 87619 92619 92619 92619 926
Net Assets Liabilities 15 87615 87619 92619 92619 92619 92619 926
Cash Bank In Hand15 87615 876      
Net Assets Liabilities Including Pension Asset Liability15 87615 876      
Reserves/Capital
Called Up Share Capital2121      
Profit Loss Account Reserve15 85515 855      
Shareholder Funds15 87615 876      
Other
Creditors   950    
Net Current Assets Liabilities15 87615 87615 87619 92619 92619 92619 92619 926
Total Assets Less Current Liabilities15 87615 87615 87619 92619 92619 92619 92619 926
Number Shares Allotted 21      
Par Value Share 1      
Share Capital Allotted Called Up Paid2121      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 2nd, May 2023
Free Download (2 pages)

Company search

Advertisements