Company NameCrancourt Management Company Limited
Company StatusActive
Company Number02100458
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 1 month ago)
Previous NameEmpirewatch Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Rayfield
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(20 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cranwell Court
60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Director NameDavid Medhurst
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Cranwell Court 60 Wickham Road
Shirley
Croydon
Surrey
CR0 8BB
Secretary NameSusan Rayfield
NationalityBritish
StatusCurrent
Appointed25 September 2008(21 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAdministrator
Correspondence Address1 Cranwell Court Shirley
Croydon
CR0 8BB
Director NameMs Ashleigh Lauren Horsler
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Peter David Cook
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Martin Clark-Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 October 2005)
RoleAdvertising Consultant
Correspondence Address5 Cranwell Court
60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Director NameMr Alfred Henry Edwards
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 1995)
RoleRetired
Correspondence Address24 Cranwell Court
60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Secretary NameMiss Grace Hilda Jennings
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address22 Cranwell Court
60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Director NameDerek Michael Bullock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 2004)
RoleCivil Servant
Correspondence Address24 Cranwell Court
60 Wickham Road
Shirley, Croydon
CR0 8BB
Secretary NameIda Constance Etteridge
NationalityBritish
StatusResigned
Appointed12 March 1997(10 years after company formation)
Appointment Duration11 years (resigned 25 March 2008)
RoleCompany Director
Correspondence Address23 Cranwell Court
60 Wickham Road
Shirley, Croydon
Surrey
CR0 8BB
Director NameGlyn Evans
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(17 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2012)
RoleNone Retired
Country of ResidenceEngland
Correspondence Address17 Cranwell Court
60 Wickham Road Shirley
Croydon
CR0 8BB
Director NameGeoffrey Arthur Ford
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2015)
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6 Cranwell Court
60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Director NamePaul Clifford Farnham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2007)
RoleCompany Director
Correspondence Address9 Cranwell Court
Wickham Road
Croydon
Surrey
CR0 8BB
Director NameMr Anthony Armstrong
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Cranwell Court
Shirley
Croydon
Surrey
CR0 8BB
Director NameMs Josephine Stephanie McDonald
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAustrian
StatusResigned
Appointed03 July 2015(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1A. Armstrong
3.33%
Ordinary
1 at £1A. Doshi
3.33%
Ordinary
1 at £1A. Ferreira
3.33%
Ordinary
1 at £1A. Nedunchezheyan
3.33%
Ordinary
1 at £1A.w. Crudgington
3.33%
Ordinary
1 at £1C.j. Howett
3.33%
Ordinary
1 at £1D.r.c. Medhurst
3.33%
Ordinary
1 at £1G.a. Ford
3.33%
Ordinary
1 at £1G.n. Francis
3.33%
Ordinary
1 at £1K.r. Barrow & A.j. Barrow
3.33%
Ordinary
1 at £1L.a. Maloney
3.33%
Ordinary
1 at £1M. Baluch & S. Baluch
3.33%
Ordinary
1 at £1Miss L.v. Sams
3.33%
Ordinary
1 at £1Miss P.w.b. Packman
3.33%
Ordinary
1 at £1Miss S. Rayfield
3.33%
Ordinary
1 at £1Mrs H.a. Starkowski
3.33%
Ordinary
1 at £1Mrs I.o.m. Griffiths
3.33%
Ordinary
1 at £1Mrs J.c.a. Flahive
3.33%
Ordinary
1 at £1Mrs J.i. Fernando & M.j. Fernando
3.33%
Ordinary
1 at £1P.f. Emburey & H. Emburey
3.33%
Ordinary

Financials

Year2014
Turnover£41,826
Net Worth£4,505
Cash£80,365
Current Liabilities£11,231

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with updates (6 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (6 pages)
15 August 2018Termination of appointment of Josephine Stephanie Mcdonald as a director on 4 August 2018 (1 page)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Appointment of Ms Ashleigh Lauren Horsler as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Ms Ashleigh Lauren Horsler as a director on 9 November 2017 (2 pages)
18 August 2017Termination of appointment of Anthony Armstrong as a director on 7 August 2017 (1 page)
18 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
18 August 2017Termination of appointment of Anthony Armstrong as a director on 7 August 2017 (1 page)
18 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30
(10 pages)
14 August 2015Termination of appointment of Geoffrey Arthur Ford as a director on 14 June 2015 (1 page)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30
(10 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30
(10 pages)
14 August 2015Termination of appointment of Geoffrey Arthur Ford as a director on 14 June 2015 (1 page)
9 July 2015Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages)
9 July 2015Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages)
9 July 2015Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30
(10 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30
(10 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30
(10 pages)
12 February 2014Appointment of Mr Anthony Armstrong as a director (2 pages)
12 February 2014Appointment of Mr Anthony Armstrong as a director (2 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(9 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(9 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(9 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 May 2013Termination of appointment of Glyn Evans as a director (1 page)
14 May 2013Termination of appointment of Glyn Evans as a director (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
31 August 2010Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Glyn Evans on 5 October 2009 (2 pages)
31 August 2010Director's details changed for David Medhurst on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Glyn Evans on 5 October 2009 (2 pages)
31 August 2010Director's details changed for David Medhurst on 5 October 2009 (2 pages)
31 August 2010Director's details changed for David Medhurst on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Glyn Evans on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Susan Rayfield on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Susan Rayfield on 5 October 2009 (2 pages)
31 August 2010Director's details changed for Susan Rayfield on 5 October 2009 (2 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 September 2009Return made up to 09/08/09; full list of members (21 pages)
8 September 2009Return made up to 09/08/09; full list of members (21 pages)
2 October 2008Secretary appointed susan rayfield (2 pages)
2 October 2008Secretary appointed susan rayfield (2 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Return made up to 09/08/08; full list of members (8 pages)
1 October 2008Return made up to 09/08/08; full list of members (8 pages)
7 May 2008Director appointed david medhurst (2 pages)
7 May 2008Director appointed david medhurst (2 pages)
30 April 2008Appointment terminated secretary ida etteridge (1 page)
30 April 2008Appointment terminated secretary ida etteridge (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007Return made up to 09/08/07; full list of members (8 pages)
10 September 2007Return made up to 09/08/07; full list of members (8 pages)
10 December 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
5 September 2005Return made up to 09/08/05; full list of members (8 pages)
5 September 2005Return made up to 09/08/05; full list of members (8 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 February 2005Return made up to 09/08/04; full list of members (8 pages)
21 February 2005Return made up to 09/08/04; full list of members (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Return made up to 09/08/02; full list of members (8 pages)
28 October 2002Return made up to 09/08/02; full list of members (8 pages)
27 September 2001Return made up to 09/08/01; full list of members (7 pages)
27 September 2001Return made up to 09/08/01; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
22 September 1999Return made up to 09/08/99; full list of members (5 pages)
22 September 1999Return made up to 09/08/99; full list of members (5 pages)
18 June 1999Full accounts made up to 31 March 1999 (8 pages)
18 June 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1998Return made up to 09/08/98; full list of members (5 pages)
19 August 1998Return made up to 09/08/98; full list of members (5 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
8 September 1997Return made up to 09/08/97; full list of members (5 pages)
8 September 1997Return made up to 09/08/97; full list of members (5 pages)
10 July 1997Full accounts made up to 31 March 1997 (8 pages)
10 July 1997Full accounts made up to 31 March 1997 (8 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 09/08/95; full list of members (6 pages)
21 September 1995Return made up to 09/08/95; full list of members (6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 8 hamfield close oxted surrey RH8 0NG (1 page)
21 March 1995Registered office changed on 21/03/95 from: 8 hamfield close oxted surrey RH8 0NG (1 page)