34 Cadogan Square Limited HAILSHAM


34 Cadogan Square started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01092255. The 34 Cadogan Square company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Hailsham at 5 North Street. Postal code: BN27 1DQ.

The firm has 2 directors, namely Paul D., Jadranka B.. Of them, Jadranka B. has been with the company the longest, being appointed on 19 February 2013 and Paul D. has been with the company for the least time - from 12 July 2017. 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.

34 Cadogan Square Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092255
Date of Incorporation Wed, 24th Jan 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Paul D.

Position: Director

Appointed: 12 July 2017

Cottenham Limited

Position: Corporate Director

Appointed: 19 November 2013

Jadranka B.

Position: Director

Appointed: 19 February 2013

Gary W.

Position: Director

Appointed: 27 July 2015

Resigned: 09 June 2016

Flat A/b 34 Cadogan Square (guernsey) Limited

Position: Corporate Director

Appointed: 02 May 2014

Resigned: 03 March 2015

Sud Co No.9 Limited

Position: Corporate Director

Appointed: 19 November 2013

Resigned: 02 May 2014

Havercroft Nominees Limited

Position: Corporate Secretary

Appointed: 19 February 2013

Resigned: 14 July 2020

Ivan I.

Position: Director

Appointed: 05 June 2006

Resigned: 14 June 2013

Jeronimo V.

Position: Director

Appointed: 14 September 2001

Resigned: 11 October 2011

June I.

Position: Director

Appointed: 05 November 1999

Resigned: 05 June 2006

Philippa C.

Position: Director

Appointed: 24 November 1998

Resigned: 19 November 2013

Anthony T.

Position: Director

Appointed: 27 January 1997

Resigned: 14 September 2001

Henry B.

Position: Secretary

Appointed: 21 January 1993

Resigned: 24 January 2013

Ivan I.

Position: Director

Appointed: 25 April 1991

Resigned: 04 April 1999

Philip B.

Position: Secretary

Appointed: 25 April 1991

Resigned: 21 January 1993

Henry B.

Position: Director

Appointed: 25 April 1991

Resigned: 24 January 2013

Arthur C.

Position: Director

Appointed: 25 April 1991

Resigned: 27 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth133 18324 029       
Balance Sheet
Cash Bank On Hand    9 1569 15613 52111 6972 086
Current Assets 14 73314 7339 15611 69713 52118 60316 1756 062
Debtors113 94018 949  2 5414 3655 0824 4783 976
Net Assets Liabilities   12 70112 500    
Other Debtors    2 5412 5413 2582 6543 976
Property Plant Equipment    11 32111 12010 91910 71810 517
Intangible Fixed Assets23 235        
Tangible Fixed Assets23 23522 850       
Reserves/Capital
Profit Loss Account Reserve-13 528-122 682       
Shareholder Funds133 18324 029       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4931 539493493    
Accumulated Depreciation Impairment Property Plant Equipment    7 5457 7467 9478 1488 349
Average Number Employees During Period   11    
Creditors 17 27714 55610 02510 02512 34217 42414 9964 883
Fixed Assets 22 85011 72311 52211 321    
Increase From Depreciation Charge For Year Property Plant Equipment     201201201201
Net Current Assets Liabilities109 9481 1792 7181 6721 1791 1791 1791 1791 179
Other Creditors    10 51812 34217 42414 9964 883
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 2162 5412 5412 541    
Property Plant Equipment Gross Cost    18 86618 86618 86618 866 
Total Assets Less Current Liabilities133 18324 02914 44113 19412 99312 29912 09811 89711 696
Trade Debtors Trade Receivables     1 8241 8241 824 
Creditors Due Within One Year3 99217 770       
Other Aggregate Reserves146 711146 711       
Tangible Fixed Assets Depreciation12 95113 336       
Tangible Fixed Assets Depreciation Charged In Period 385       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search