You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21/23 Cadogan Gardens Tenants Limited CROYDON


Founded in 1969, 21/23 Cadogan Gardens Tenants, classified under reg no. 00947525 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 55 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on March 25, 2023.

The company has 6 directors, namely Matteo S., Jacqueline E. and Hassan S. and others. Of them, Michael M. has been with the company the longest, being appointed on 28 November 1991 and Matteo S. has been with the company for the least time - from 1 September 2022. At present 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.

21/23 Cadogan Gardens Tenants Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947525
Date of Incorporation Thu, 6th Feb 1969
Industry Residents property management
End of financial Year 25th March
Company age 55 years old
Account next due date Wed, 25th Dec 2024 (271 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Matteo S.

Position: Director

Appointed: 01 September 2022

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 March 2021

Jacqueline E.

Position: Director

Appointed: 13 September 2018

Hassan S.

Position: Director

Appointed: 13 September 2018

Christopher M.

Position: Director

Appointed: 09 May 2006

Mohammad N.

Position: Director

Appointed: 08 November 1993

Michael M.

Position: Director

Appointed: 28 November 1991

Bill F.

Position: Director

Appointed: 18 March 2019

Resigned: 01 April 2022

Anne C.

Position: Secretary

Appointed: 07 January 2016

Resigned: 16 March 2021

May Z.

Position: Director

Appointed: 02 July 2012

Resigned: 25 February 2014

Rachel M.

Position: Director

Appointed: 11 February 2009

Resigned: 05 December 2017

Philippe B.

Position: Director

Appointed: 07 November 2007

Resigned: 03 October 2013

Nicholas C.

Position: Secretary

Appointed: 24 August 2005

Resigned: 07 January 2016

Lawrence F.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2004

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 1999

Resigned: 25 August 2005

Jssp Limited

Position: Secretary

Appointed: 11 March 1999

Resigned: 06 September 1999

Howard H.

Position: Director

Appointed: 06 January 1997

Resigned: 17 September 2009

Timothy D.

Position: Secretary

Appointed: 07 December 1995

Resigned: 11 March 1999

Christopher K.

Position: Secretary

Appointed: 24 January 1994

Resigned: 07 December 1995

John M.

Position: Director

Appointed: 28 November 1991

Resigned: 05 June 1996

Roger H.

Position: Secretary

Appointed: 28 November 1991

Resigned: 24 January 1994

Patricia M.

Position: Director

Appointed: 28 November 1991

Resigned: 03 October 2013

Emmanuel T.

Position: Director

Appointed: 28 November 1991

Resigned: 10 September 1992

Valerie B.

Position: Director

Appointed: 28 November 1991

Resigned: 07 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth-14 9361710       
Balance Sheet
Cash Bank On Hand  1 0544397661 348    
Current Assets213 945561 4547841 4117328111 5382 003
Debtors213 945  151863    
Net Assets Liabilities     -461-412-357-302 
Cash Bank In Hand 5611 054       
Reserves/Capital
Called Up Share Capital242424       
Profit Loss Account Reserve-14 960-7-14       
Shareholder Funds-14 9361710       
Other
Creditors   4861 2361 8721 1441 1681 8402 207
Net Current Assets Liabilities   -32-452-461-412-357-302 
Number Shares Issued Fully Paid    22     
Other Creditors  1 0444861 2361 872    
Par Value Share 11 1     
Trade Debtors Trade Receivables   151863    
Creditors Due Within One Year228 8815441 044       
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid242424       
Total Assets Less Current Liabilities-14 9361710       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 25, 2023
filed on: 18th, September 2023
Free Download (4 pages)

Company search