Four Crescent Road Limited SUDBURY


Founded in 1982, Four Crescent Road, classified under reg no. 01634054 is an active company. Currently registered at C/o Block Management Uk Limited Unit 5 CO10 7GB, Sudbury the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Fay F., Joseph B.. Of them, Fay F., Joseph B. have been with the company the longest, being appointed on 28 November 2022. 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.

Four Crescent Road Limited Address / Contact

Office Address C/o Block Management Uk Limited Unit 5
Office Address2 Stour Valley Business Centre
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634054
Date of Incorporation Fri, 7th May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 23 August 2023

Fay F.

Position: Director

Appointed: 28 November 2022

Joseph B.

Position: Director

Appointed: 28 November 2022

Jeremy T.

Position: Secretary

Appointed: 28 November 2022

Resigned: 10 August 2023

Sara P.

Position: Director

Appointed: 14 August 2020

Resigned: 28 November 2022

John M.

Position: Secretary

Appointed: 18 September 1999

Resigned: 28 November 2022

Roy E.

Position: Director

Appointed: 01 August 1997

Resigned: 06 July 2021

Jean K.

Position: Director

Appointed: 01 August 1997

Resigned: 29 September 1998

Sandra K.

Position: Director

Appointed: 06 November 1991

Resigned: 01 September 1996

Helena B.

Position: Director

Appointed: 06 November 1991

Resigned: 01 August 1996

Jennifer F.

Position: Secretary

Appointed: 06 November 1991

Resigned: 17 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth156377     
Balance Sheet
Current Assets2 4262 6471 9321 1191 6329354 034
Net Assets Liabilities 377438736173  
Net Assets Liabilities Including Pension Asset Liability156377     
Reserves/Capital
Shareholder Funds156377     
Other
Creditors 2 2702 3701 6201 6209354 034
Accrued Liabilities Not Expressed Within Creditors Subtotal   235185  
Net Current Assets Liabilities15637743850112  
Total Assets Less Current Liabilities15637743850112  
Creditors Due Within One Year2 2702 270     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search