Cathles Road (sw12) Management Company Limited LONDON


Founded in 1997, Cathles Road (sw12) Management Company, classified under reg no. 03481438 is an active company. Currently registered at 8 Blandfield Road SW12 8BG, London the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Sion D., Dirk-Chian W. and Caroline O. and others. Of them, Janice P. has been with the company the longest, being appointed on 22 June 2006 and Sion D. has been with the company for the least time - from 16 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cathles Road (sw12) Management Company Limited Address / Contact

Office Address 8 Blandfield Road
Town London
Post code SW12 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481438
Date of Incorporation Tue, 16th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Sion D.

Position: Director

Appointed: 16 June 2021

Dirk-Chian W.

Position: Director

Appointed: 22 March 2017

Caroline O.

Position: Director

Appointed: 22 March 2017

Fay D.

Position: Director

Appointed: 22 March 2017

Janice P.

Position: Director

Appointed: 22 June 2006

James B.

Position: Director

Appointed: 31 December 2016

Resigned: 16 June 2021

Noomane F.

Position: Director

Appointed: 29 May 2007

Resigned: 16 August 2013

Michael B.

Position: Director

Appointed: 22 June 2006

Resigned: 18 June 2007

Ronan C.

Position: Director

Appointed: 22 June 2006

Resigned: 01 March 2014

James L.

Position: Director

Appointed: 23 June 2005

Resigned: 12 January 2008

Helen F.

Position: Director

Appointed: 20 May 2002

Resigned: 01 August 2005

Peter W.

Position: Director

Appointed: 01 July 2001

Resigned: 15 September 2004

Peter F.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 December 2016

Rachel E.

Position: Director

Appointed: 01 July 2001

Resigned: 11 April 2017

Betty H.

Position: Director

Appointed: 10 March 2001

Resigned: 01 January 2008

Lih H.

Position: Director

Appointed: 01 September 2000

Resigned: 01 January 2007

Michael T.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 July 2001

Roderick H.

Position: Director

Appointed: 06 April 2000

Resigned: 01 June 2001

Timothy W.

Position: Director

Appointed: 10 December 1998

Resigned: 01 March 2004

Kim B.

Position: Director

Appointed: 16 November 1998

Resigned: 22 June 2006

Philip H.

Position: Director

Appointed: 16 November 1998

Resigned: 01 September 2000

Adam J.

Position: Director

Appointed: 16 November 1998

Resigned: 22 February 2002

Alistair M.

Position: Director

Appointed: 16 November 1998

Resigned: 13 March 2000

Edison F.

Position: Director

Appointed: 16 November 1998

Resigned: 06 November 2017

Roderick C.

Position: Director

Appointed: 16 November 1998

Resigned: 20 December 2005

Kevin B.

Position: Director

Appointed: 16 November 1998

Resigned: 28 February 2002

Michael T.

Position: Director

Appointed: 16 November 1998

Resigned: 01 July 2001

Alexandra D.

Position: Secretary

Appointed: 16 November 1998

Resigned: 01 September 2000

Luke H.

Position: Director

Appointed: 16 November 1998

Resigned: 01 December 2000

Alexandra D.

Position: Director

Appointed: 16 November 1998

Resigned: 15 September 2000

Daniel D.

Position: Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

Edward N.

Position: Secretary

Appointed: 16 December 1997

Resigned: 16 November 1998

Daniel D.

Position: Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

Edward N.

Position: Director

Appointed: 16 December 1997

Resigned: 16 November 1998

Tony P.

Position: Director

Appointed: 16 December 1997

Resigned: 16 November 1998

Betty D.

Position: Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand25 19527 07520 53419 31423 19225 64324 59429 76019 448
Current Assets25 94627 83321 21220 00723 87225 88624 84430 01019 698
Debtors751758678693680243250250250
Other Debtors 758678      
Other
Accrued Liabilities Deferred Income7046609201 8339631 4149731 9461 529
Creditors7046604 0401 8931 0301 4149731 9461 529
Net Current Assets Liabilities25 24227 17317 17118 11422 84224 47223 87128 06418 169
Other Creditors 6603 1206067    
Prepayments Accrued Income751758677693680243250250250
Profit Loss     1 630-3484 193-9 895
Total Assets Less Current Liabilities25 24227 17317 17118 11422 84224 47223 87128 06418 169
Trade Creditors Trade Payables  1   1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search