Lockwood Court Crawley Maintenance Limited REDHILL


Lockwood Court Crawley Maintenance started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02271957. The Lockwood Court Crawley Maintenance company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW.

The company has 2 directors, namely Rachael R., Christopher M.. Of them, Rachael R., Christopher M. have been with the company the longest, being appointed on 1 November 2011. At present 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.

Lockwood Court Crawley Maintenance Limited Address / Contact

Office Address Sterling House
Office Address2 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271957
Date of Incorporation Tue, 28th Jun 1988
Industry Combined facilities support activities
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Rachael R.

Position: Director

Appointed: 01 November 2011

Christopher M.

Position: Director

Appointed: 01 November 2011

Ann N.

Position: Director

Appointed: 01 November 2011

Resigned: 08 June 2023

George O.

Position: Secretary

Appointed: 06 August 2008

Resigned: 01 November 2011

Andrew W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 06 August 2008

Christopher H.

Position: Secretary

Appointed: 04 June 1996

Resigned: 05 March 2004

Lori H.

Position: Secretary

Appointed: 25 May 1994

Resigned: 04 June 1996

Andrew H.

Position: Director

Appointed: 25 May 1994

Resigned: 01 November 2011

Christopher H.

Position: Director

Appointed: 13 June 1992

Resigned: 01 December 1992

Debra S.

Position: Secretary

Appointed: 01 June 1992

Resigned: 25 May 1994

Debra S.

Position: Director

Appointed: 01 June 1992

Resigned: 25 May 1994

Susan L.

Position: Director

Appointed: 31 May 1992

Resigned: 25 May 1994

May P.

Position: Director

Appointed: 31 May 1992

Resigned: 15 July 1992

Catherine W.

Position: Director

Appointed: 31 May 1992

Resigned: 25 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11 15512 38014 74619 04618 01418 249
Current Assets13 00914 57616 23520 87721 58722 514
Debtors1 8542 1961 4891 8313 5734 265
Other
Creditors3 3084 3363 6254 7063 6635 172
Net Current Assets Liabilities9 70110 24012 61016 17117 92417 342
Other Creditors2 8383 8522 8683 8822 9644 116
Total Assets Less Current Liabilities9 70110 24012 61016 17117 92417 342
Trade Creditors Trade Payables4704847578246991 056
Trade Debtors Trade Receivables1 8542 1961 4891 8313 5734 265

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to May 31, 2022
filed on: 22nd, February 2023
Free Download (6 pages)

Company search