ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crendon House (Amersham) Management Company Limited

Crendon House (Amersham) Management Company Limited is an active company incorporated on 6 March 2006 with the registered office located in High Wycombe, Buckinghamshire. Crendon House (Amersham) Management Company Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05730729
Private limited company
Age
19 years
Incorporated 6 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 November 2024 (12 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Banner Property Services Unit 2 Cliveden Office Village
Lancaster Road
High Wycombe
Buckinghamshire
HP12 3YZ
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Cock and Rabbit House the Lee Great Missenden HP16 9LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Unemployed • British • Lives in England • Born in Sep 1963
Director • British • Lives in UK • Born in Aug 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.D.J. Flats Limited
Banner Property Services Limited is a mutual person.
Active
Elmodesham Limited
Mr Alaster Gordon Dibbo is a mutual person.
Active
Baron Estates Limited
Mr Alaster Gordon Dibbo is a mutual person.
Active
White Properties (UK) Limited
Mr Alaster Gordon Dibbo is a mutual person.
Active
Dibbo Limited
Mr Alaster Gordon Dibbo is a mutual person.
Active
Crompton Hall Residents Company Limited
Banner Property Services Limited is a mutual person.
Active
Cranwells Meadow Management Company Limited
Banner Property Services Limited is a mutual person.
Active
The Edge Apartments Limited
Banner Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06K
Decreased by £47 (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.06K
Decreased by £47 (-4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 22 Jul 2025
Banner Property Services Limited Details Changed
3 Months Ago on 22 Jul 2025
Mr James Nicholas Merifield Details Changed
3 Months Ago on 22 Jul 2025
Micro Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 15 Nov 2023
Mr James Nicholas Merifield Details Changed
2 Years 3 Months Ago on 25 Jul 2023
Mr James Nicholas Merifield Details Changed
2 Years 3 Months Ago on 25 Jul 2023
Banner Property Services Limited Details Changed
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Crendon House (Amersham) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Banner Property Services Limited on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr James Nicholas Merifield on 22 July 2025
Submitted on 22 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 13 Nov 2024
Micro company accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Secretary's details changed for Banner Property Services Limited on 25 July 2023
Submitted on 15 Nov 2023
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 15 November 2023
Submitted on 15 Nov 2023
Director's details changed for Mr James Nicholas Merifield on 25 July 2023
Submitted on 15 Nov 2023
Director's details changed for Mr James Nicholas Merifield on 25 July 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year