M C (croydon) Management Company Limited CROYDON


Founded in 1989, M C (croydon) Management Company, classified under reg no. 02424059 is an active company. Currently registered at Flat 10 Mayfair Court CR0 5RU, Croydon the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely John Q., Karen G.. Of them, Karen G. has been with the company the longest, being appointed on 25 August 2009 and John Q. has been with the company for the least time - from 28 October 2009. 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.

M C (croydon) Management Company Limited Address / Contact

Office Address Flat 10 Mayfair Court
Office Address2 15 Parkhill Rise
Town Croydon
Post code CR0 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02424059
Date of Incorporation Tue, 19th Sep 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

John Q.

Position: Director

Appointed: 28 October 2009

Karen G.

Position: Director

Appointed: 25 August 2009

Patricia O.

Position: Director

Appointed: 28 July 2010

Resigned: 27 January 2011

Richard C.

Position: Director

Appointed: 27 July 2007

Resigned: 26 August 2009

Alex M.

Position: Secretary

Appointed: 10 August 2004

Resigned: 28 September 2009

Terence S.

Position: Director

Appointed: 10 June 1993

Resigned: 14 September 2004

Paul R.

Position: Director

Appointed: 10 June 1993

Resigned: 26 August 2009

Margaret A.

Position: Secretary

Appointed: 10 June 1993

Resigned: 10 August 2004

John A.

Position: Director

Appointed: 10 June 1993

Resigned: 01 August 1995

Shanie C.

Position: Director

Appointed: 10 June 1993

Resigned: 02 February 1996

Nigel J.

Position: Director

Appointed: 10 June 1993

Resigned: 01 August 2007

Michael B.

Position: Director

Appointed: 15 July 1992

Resigned: 17 June 1999

David B.

Position: Secretary

Appointed: 10 January 1992

Resigned: 10 June 1993

Michael N.

Position: Secretary

Appointed: 19 September 1991

Resigned: 10 January 1992

Roger E.

Position: Director

Appointed: 19 September 1991

Resigned: 10 June 1993

Robert B.

Position: Director

Appointed: 19 September 1991

Resigned: 10 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand33 40140 81522 15530 23238 39736 300
Current Assets35 95141 86523 25530 88239 34737 500
Debtors2 5501 0501 1006509501 200
Property Plant Equipment749749749749749749
Other
Accrued Liabilities7817807807801 500792
Creditors9959825 0601 9302 6501 942
Net Current Assets Liabilities34 95640 88318 19528 95236 69735 558
Property Plant Equipment Gross Cost749 749749749 
Total Assets Less Current Liabilities35 70541 63218 94429 70137 44636 307
Trade Creditors Trade Payables2142024 280   
Trade Debtors Trade Receivables2 5501 0501 1006509501 200
Accrued Liabilities Deferred Income   1 1501 1501 150
Profit Loss   10 7577 745-1 139

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements