Jersey (crawley) Management Company Limited CRAWLEY


Founded in 1983, Jersey (crawley) Management Company, classified under reg no. 01690119 is an active company. Currently registered at C/o Martin & Co 3 Brittingham House RH11 7AE, Crawley the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. David N., appointed on 31 December 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marilyn S. who worked with the the firm until 15 April 1999.

Jersey (crawley) Management Company Limited Address / Contact

Office Address C/o Martin & Co 3 Brittingham House
Office Address2 Orchard Street
Town Crawley
Post code RH11 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690119
Date of Incorporation Fri, 7th Jan 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

David N.

Position: Director

Appointed: 31 December 2016

David Beckman & Co Ltd

Position: Corporate Secretary

Appointed: 18 July 2001

Kellie B.

Position: Director

Appointed: 20 May 2010

Resigned: 31 December 2016

Neil T.

Position: Director

Appointed: 20 May 2010

Resigned: 02 September 2013

George R.

Position: Director

Appointed: 16 February 2010

Resigned: 16 March 2015

Martin & Co

Position: Corporate Director

Appointed: 01 October 2009

Resigned: 01 April 2013

David D.

Position: Director

Appointed: 23 July 2001

Resigned: 31 December 2009

Gary T.

Position: Director

Appointed: 28 August 1998

Resigned: 23 July 2001

George R.

Position: Director

Appointed: 28 February 1998

Resigned: 02 February 2010

Marilyn S.

Position: Secretary

Appointed: 27 February 1997

Resigned: 15 April 1999

David W.

Position: Director

Appointed: 16 December 1996

Resigned: 15 February 2001

Suzanne W.

Position: Director

Appointed: 29 June 1994

Resigned: 31 January 2002

Marilyn S.

Position: Director

Appointed: 24 June 1992

Resigned: 15 April 1999

Jane G.

Position: Director

Appointed: 30 April 1992

Resigned: 28 August 1998

Anthony B.

Position: Director

Appointed: 01 February 1992

Resigned: 16 December 1996

Robert M.

Position: Director

Appointed: 01 February 1992

Resigned: 16 March 2001

Paul P.

Position: Director

Appointed: 01 February 1992

Resigned: 13 December 1996

Mark P.

Position: Director

Appointed: 01 February 1992

Resigned: 02 September 1999

Brian L.

Position: Director

Appointed: 01 February 1992

Resigned: 01 November 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is David N. The abovementioned PSC has significiant influence or control over the company,.

David N.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7181 5692 0972 415
Other
Creditors2149343 6933 047
Fixed Assets5555
Net Current Assets Liabilities1 0961 265-858909
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5926307381 541
Total Assets Less Current Liabilities1 1011 270-853914

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements