Little Crabthorne Management Company Limited BARNSTAPLE


Founded in 2006, Little Crabthorne Management Company, classified under reg no. 05869539 is an active company. Currently registered at Grenville House EX31 1TZ, Barnstaple the company has been in the business for eighteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Mon, 31st Jul 2023.

At present there are 3 directors in the the firm, namely Lucy A., Janine D. and Cynthia L.. In addition one secretary - Cynthia L. - is with the company. At present 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.

Little Crabthorne Management Company Limited Address / Contact

Office Address Grenville House
Office Address2 9 Boutport Street
Town Barnstaple
Post code EX31 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05869539
Date of Incorporation Fri, 7th Jul 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 18 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Lucy A.

Position: Director

Appointed: 01 July 2021

Janine D.

Position: Director

Appointed: 26 January 2018

Cynthia L.

Position: Secretary

Appointed: 01 January 2017

Cynthia L.

Position: Director

Appointed: 03 May 2016

Richard R.

Position: Director

Appointed: 05 April 2016

Resigned: 04 September 2017

Simon W.

Position: Director

Appointed: 30 September 2010

Resigned: 26 August 2020

Percival R.

Position: Director

Appointed: 05 June 2010

Resigned: 26 July 2015

Mark J.

Position: Director

Appointed: 16 December 2008

Resigned: 26 August 2020

Simon W.

Position: Secretary

Appointed: 18 June 2008

Resigned: 07 July 2010

Tim P.

Position: Director

Appointed: 05 June 2008

Resigned: 26 January 2018

Wayne B.

Position: Director

Appointed: 05 June 2008

Resigned: 07 July 2010

Simon W.

Position: Secretary

Appointed: 05 June 2008

Resigned: 31 December 2016

Linda K.

Position: Director

Appointed: 05 June 2008

Resigned: 08 July 2019

Alison S.

Position: Director

Appointed: 05 June 2008

Resigned: 03 May 2016

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2006

Resigned: 07 July 2006

Wendy B.

Position: Director

Appointed: 07 July 2006

Resigned: 28 May 2008

Wendy B.

Position: Secretary

Appointed: 07 July 2006

Resigned: 28 May 2008

Robin B.

Position: Director

Appointed: 07 July 2006

Resigned: 28 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3 2552 6282 1722 2442 0523 073  
Current Assets4 2552 628   3 0734 1274 690
Debtors1 000       
Other
Accrued Liabilities Deferred Income1 000500667500    
Creditors1 3249561 0999329321 3791 163948
Net Current Assets Liabilities2 9311 6721 0731 3121 1201 6942 9643 742
Profit Loss  -599239    
Total Assets Less Current Liabilities2 9311 6721 0731 3121 1201 6942 9643 742
Trade Creditors Trade Payables324456432432432433  
Trade Debtors Trade Receivables1 000       
Other Creditors   500500946  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 20th, September 2023
Free Download (5 pages)

Company search

Advertisements