Cryals Court Management Limited

General information

Name:

Cryals Court Management Ltd

Office Address:

48 Mount Ephraim TN4 8AU Tunbridge Wells

Number: 02009454

Incorporation date: 1986-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Cryals Court Management Limited. This company first started thirty eight years ago and was registered under 02009454 as its registration number. The head office of the company is situated in Tunbridge Wells. You can reach it at 48 Mount Ephraim. This business's classified under the NACE and SIC code 98000 meaning Residents property management. The company's most recent financial reports describe the period up to 2022/12/31 and the most recent annual confirmation statement was filed on 2023/10/10.

Martin A., Richard L., Rita W. and Ian M. are the firm's directors and have been doing everything they can to help the company since 2018-07-23. At least one secretary in this firm is a limited company: Alexandre-boyes Man Ltd.

Executives who have control over the firm are as follows: Paul B. has substantial control or influence over the company. Rita W. has substantial control or influence over the company. Ian M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Alexandre-Boyes Man Ltd

Role: Corporate Secretary

Appointed: 20 July 2021

Address: Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

Latest update: 12 March 2024

Martin A.

Role: Director

Appointed: 23 July 2018

Latest update: 12 March 2024

Richard L.

Role: Director

Appointed: 11 July 2016

Latest update: 12 March 2024

Rita W.

Role: Director

Appointed: 19 February 2016

Latest update: 12 March 2024

Ian M.

Role: Director

Appointed: 11 March 2005

Latest update: 12 March 2024

People with significant control

Paul B.
Notified on 9 June 2017
Nature of control:
substantial control or influence
Rita W.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Ian M.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Richard L.
Notified on 11 July 2016
Nature of control:
substantial control or influence
Zoe C.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Martin A.
Notified on 19 April 2016
Nature of control:
substantial control or influence
Laura A.
Notified on 30 June 2016
Ceased on 23 July 2018
Nature of control:
substantial control or influence
Noel P.
Notified on 30 June 2016
Ceased on 9 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 May 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4 Cryals Court Matfield

Post code:

TN12 7HP

City / Town:

Tonbridge

HQ address,
2014

Address:

1 Cryals Court Matfield

Post code:

TN12 7HP

City / Town:

Tonbridge

HQ address,
2015

Address:

1 Cryals Court Matfield

Post code:

TN12 7HP

City / Town:

Tonbridge

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
38
Company Age

Closest Companies - by postcode