Get an alert when CROWN LODGE MANAGEMENT COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-01 (in 2mo)

Last made up 2025-06-17

Watchouts

None on the register

Cash

£1M

+60.9% vs 2024

Net assets

£1M

+15.9% vs 2024

Employees

13

0% vs 2024

Profit before tax

£4K

+51.5% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,125,939£1,168,514
Operating profit £177,908£150,782
Profit before tax £2,540£3,849
Net profit £0£0
Cash £699,778£1,125,938
Total assets less current liabilities
Net assets £954,006£1,105,463
Equity £954,006£1,105,463
Average employees 1313
Wages £414,516£487,381

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 15.8%12.9%
Net margin 0.0%0.0%
Current ratio 10.66x7.51x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 52 resigned

Name Role Appointed Born Nationality
FRY & CO Corporate Secretary 2025-01-20
ALLEN, Robert Nicholas Drysdale Director 2015-12-08 Mar 1949 British
BOLGER, David Arthur Director 2025-11-10 Nov 1955 British
DAWSON, Jonathan Donald Sherlock Director 2014-05-15 Feb 1952 British
DOUEK, Paul Joseph Director 1997-12-04 Mar 1969 British
DOUEK, Ron Soloman Director 2018-07-25 Mar 1969 British
DUNNE, Michelle Director 2022-01-12 Jan 1969 Irish
SHEPHERD, Rosemary Joy Director 2018-04-01 Dec 1953 British
VIET, Eric Francois Loik Director 2025-09-10 Apr 1963 French
Show 52 resigned officers
Name Role Appointed Resigned
COLEMAN, Anne Secretary 1994-02-01 1998-02-01
FISKE, Richard Ernest Secretary 2001-03-20 2002-08-01
FOLLA, Antonio Secretary 2019-06-04 2021-05-07
FRANCIS, Karen Anne Secretary 2017-06-14 2019-01-31
GARRETT-COX, Jeremy Hayward Secretary 2021-10-20 2023-08-25
MITCHELL, Linda Secretary 2002-08-01 2017-06-14
MOHEEPUTH, Nishal Secretary 2021-05-07 2021-10-07
RATES, Graham Douglas Secretary 1998-02-01 2000-02-10
SMITH, Philip, Major(Retd) Secretary 2000-02-11 2001-03-20
CHANCERY HOUSE (C.S.) LIMITED Corporate Secretary 1994-02-01
BARING, Vivian John Rowland, The Honourable Director 1996-12-05 2003-09-02
CALTON, Frederick George Director 1993-10-01 2001-02-19
CLARK, Brian Stephen Director 1996-01-23 2007-04-30
CLARK, Brian Stephen Director 1993-10-01 1994-10-12
CLODE, Michael Director 2018-04-01 2024-01-31
DOUEK, Michael Director 1997-12-04 2002-03-19
EARNSHAW, Laura Jane Director 2012-05-10 2026-03-12
EYTON, Thomas Richard Director 1993-10-01 1996-09-11
FEIZI, Fedra Director 2015-09-08 2021-01-12
FENOGLIO, Guiseppe Director 1996-12-05 2014-04-07
FORD, Margaret Anne, Baroness Director 2014-05-15 2017-08-10
GARRETT-COX, Jeremy Hayward Director 2019-06-05 2022-08-16
HAMBER, Mary Auriol Jill Director 1997-12-04 1999-02-12
HARLAND, Nicholas Carver Director 2022-11-25 2023-03-31
HILL, Simon Anthony Director 1993-09-30
HOLMAN, Jonathan Director 1993-08-06 1993-10-01
HUGHES, Stanley Ellis Director 1993-10-01 1996-09-11
HUMPHRYES, Adam Salusbury Director 2010-04-27 2025-01-15
JOHNSTON, Anne Marie Director 2006-10-06 2011-08-26
JOHNSTON, Anne-Marie Director 2014-07-07 2016-10-18
KEVILLE, Christopher Morley Director 1993-10-01 1994-08-05
KING, Douglas Michael, Dr Director 1996-12-05 2013-12-09
KITCHING, Peter Marshall Director 2001-09-04 2014-12-31
LEE, William Tuckett Director 1993-10-01 2003-04-01
LEISSNER, Afsaneh Director 2006-06-27 2007-10-23
LOMAS, Mark Henry Director 2019-11-26 2024-01-31
LOUIS, Leonard Jasper Director 1993-10-01 1995-04-04
MARSHALL, Alan Roger Director 1993-10-01 1999-12-20
MATHESON, Stephen Alexander Director 1999-05-04 2015-10-21
NATHANSON, Alan Bernard Director 1993-01-22
PERDEAUX, Robert Director 1993-10-01
REDSELL, Peter Thomas William Director 1995-04-04 2001-08-31
SHEPHERD, Rosemary Joy Director 2006-10-06 2012-07-16
SMITH, Stuart Graham Director 2003-02-01 2015-10-21
USISKIN, Sasha Isadora, Dr Director 2012-05-10 2018-04-01
VERULAM, The Seventh Earl Of, The Right Honourable Director 1993-10-01 1994-11-30
WHEATCROFT, Alison Director 1993-10-01 1998-01-20
WHEATCROFT, Stephen Frederick Director 1998-03-17 2006-03-27
WILLIAMS, Ian Alastair Director 2006-10-06 2009-06-21
YOUNG, Patricia Director 2001-09-11 2005-11-21
YOUNG, Patricia Director 1999-06-20 1999-12-20
ZANARDI-LANDI, Christopher Charles Director 2022-07-21 2025-06-16

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-03-27 AA accounts Accounts with accounts type full PDF
2026-03-26 TM01 officers Termination director company with name termination date PDF
2026-03-09 AP01 officers Appoint person director company with name date PDF
2025-10-08 AP01 officers Appoint person director company with name date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-11 AD01 address Change registered office address company with date old address new address PDF
2025-02-11 AP04 officers Appoint corporate secretary company with name date PDF
2025-01-21 TM01 officers Termination director company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type small
2024-12-06 AD01 address Change registered office address company with date old address new address PDF
2024-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF
2024-01-25 AA accounts Accounts with accounts type small
2023-08-25 TM02 officers Termination secretary company with name termination date PDF
2023-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2022-12-08 AA accounts Accounts with accounts type small
2022-12-08 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page