Company NameCrouch Mgr Limited
DirectorsRichard Barton Angus and Nigel William Angus
Company StatusActive
Company Number06040478
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Barton Angus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Strachan Place
London
SW19 4RH
Director NameMr Nigel William Angus
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn, Trout Grange Henhurst Cross Lane
Coldharbour
Dorking
Surrey
RH5 4LR
Secretary NameMr Nigel William Angus
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Trout Grange Henhurst Cross Lane
Coldbarbour
Dorking
Surrey
RH5 4LR

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250 at £1Nigel William Angus
50.00%
Ordinary
250 at £1Richard Barton Angus
50.00%
Ordinary

Financials

Year2014
Net Worth£178,314
Cash£151,603
Current Liabilities£1,886,251

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

16 August 2021Delivered on: 18 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land and flats 1- 8 marlborough court, 9A manor green road, epsom, surrey KT19 8EJ and registered at the land registry under title numbers SY780416 and SY780417.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 devitt close ashtead surrey.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9, 10, 17 and 18 marlborough court 9-25 manor green road epsom surrey.
Outstanding
27 August 2013Delivered on: 3 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H flats 11-16 marborough court 9A manor green road epsom surrey.
Outstanding
26 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 February 2009Delivered on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flats 1-8 marlborough court & parking area 9-15A manor green road epsom surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(5 pages)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(5 pages)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Registration of charge 060404780005, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 060404780004, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 060404780004, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 060404780005, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 060404780004, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 060404780005, created on 1 October 2014 (11 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 September 2013Registration of charge 060404780003 (12 pages)
3 September 2013Registration of charge 060404780003 (12 pages)
3 July 2013Registration of charge 060404780002 (17 pages)
3 July 2013Registration of charge 060404780002 (17 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 January 2010Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nigel William Angus on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Barton Angus on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 February 2008Return made up to 03/01/08; full list of members (2 pages)
15 February 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2007Incorporation (18 pages)
3 January 2007Incorporation (18 pages)