Chegwin Court Management Company Limited BODMIN


Chegwin Court Management Company started in year 2006 as Private Limited Company with registration number 05980831. The Chegwin Court Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bodmin at 70 Castle Street. Postal code: PL31 2DY.

The company has 3 directors, namely John B., Katy G. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 17 January 2018 and John B. has been with the company for the least time - from 13 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chegwin Court Management Company Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980831
Date of Incorporation Fri, 27th Oct 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

John B.

Position: Director

Appointed: 13 February 2024

Katy G.

Position: Director

Appointed: 30 November 2021

Graham S.

Position: Director

Appointed: 17 January 2018

Denis G.

Position: Director

Appointed: 09 March 2010

Resigned: 11 December 2023

Drew C.

Position: Director

Appointed: 14 November 2007

Resigned: 09 March 2010

Emma T.

Position: Director

Appointed: 14 November 2007

Resigned: 09 March 2010

Connor K.

Position: Secretary

Appointed: 14 November 2007

Resigned: 01 November 2010

Connor K.

Position: Director

Appointed: 14 November 2007

Resigned: 01 November 2010

Graham T.

Position: Director

Appointed: 27 October 2006

Resigned: 14 November 2007

Scott T.

Position: Secretary

Appointed: 27 October 2006

Resigned: 14 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-121530       
Balance Sheet
Current Assets3791 3352 1957651 4763 8364011 7405 244
Net Assets Liabilities 5301 652-1 965832 660-8609745 101
Cash Bank In Hand2791 235       
Debtors100100       
Net Assets Liabilities Including Pension Asset Liability-121530       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve-127524       
Shareholder Funds-121530       
Other
Version Production Software    2 0212 0222 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 4724334401 2931 08698163653
Creditors 9401102 2901009028013090
Net Current Assets Liabilities296802 085-1 5251 3763 7461211 6105 154
Total Assets Less Current Liabilities296802 085-1 5251 3763 7461211 6105 154
Accruals Deferred Income150150       
Creditors Due Within One Year4801 262       
Number Shares Allotted 6       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal130607       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director appointment termination date: 2023-12-11
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements