You are here: bizstats.co.uk > a-z index > 9 list

98 Cazenove Road Management Company Limited ST. NEOTS


Founded in 1985, 98 Cazenove Road Management Company, classified under reg no. 01918415 is an active company. Currently registered at Yew Tree House The Shrubbery PE19 2BU, St. Neots the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Jonathan S., appointed on 15 November 2019. In addition, a secretary was appointed - Jonathan S., appointed on 15 November 2019. 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.

98 Cazenove Road Management Company Limited Address / Contact

Office Address Yew Tree House The Shrubbery
Office Address2 Church Street
Town St. Neots
Post code PE19 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918415
Date of Incorporation Mon, 3rd Jun 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jonathan S.

Position: Director

Appointed: 15 November 2019

Jonathan S.

Position: Secretary

Appointed: 15 November 2019

Lesley J.

Position: Secretary

Resigned: 01 June 1999

Joanna G.

Position: Director

Appointed: 27 May 2011

Resigned: 15 November 2019

Joanna G.

Position: Secretary

Appointed: 20 October 2010

Resigned: 15 November 2019

Rose S.

Position: Director

Appointed: 08 July 2010

Resigned: 02 September 2011

Gareth O.

Position: Director

Appointed: 08 July 2010

Resigned: 02 September 2011

Karine K.

Position: Director

Appointed: 30 December 2002

Resigned: 31 May 2007

Helen B.

Position: Director

Appointed: 01 November 2001

Resigned: 20 June 2003

Jacqueline S.

Position: Secretary

Appointed: 01 November 2001

Resigned: 20 October 2010

Sally H.

Position: Director

Appointed: 01 November 2001

Resigned: 02 May 2002

Lesley J.

Position: Director

Appointed: 01 June 1999

Resigned: 01 April 2000

Covehome Limited

Position: Secretary

Appointed: 22 November 1993

Resigned: 30 May 2002

Christine S.

Position: Director

Appointed: 10 November 1993

Resigned: 25 July 1997

Jacqueline S.

Position: Director

Appointed: 10 November 1993

Resigned: 27 May 2011

Christie C.

Position: Director

Appointed: 23 May 1992

Resigned: 16 August 1996

Carol S.

Position: Director

Appointed: 23 May 1992

Resigned: 09 November 1993

Joyce S.

Position: Director

Appointed: 23 May 1992

Resigned: 09 November 1993

Jack S.

Position: Director

Appointed: 23 May 1992

Resigned: 23 May 1993

Lesley J.

Position: Director

Appointed: 23 May 1992

Resigned: 22 November 1993

Alice E.

Position: Director

Appointed: 23 May 1992

Resigned: 23 May 1993

Daniel H.

Position: Director

Appointed: 23 May 1992

Resigned: 09 November 1993

Tracey C.

Position: Director

Appointed: 11 December 1989

Resigned: 09 November 1993

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 Worth7 0747 408       
Balance Sheet
Cash Bank In Hand6 7968 336       
Current Assets7 8758 43111 8335 4433 3187 02711 0513 8407 288
Debtors1 07995       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve 400       
Shareholder Funds7 0747 408       
Other
Creditors 1 0237149146867297871 4311 386
Creditors Due Within One Year8011 023       
Net Current Assets Liabilities7 0747 40811 1194 5292 6326 29810 2642 4095 902
Number Shares Allotted 8       
Other Reserves7 0667 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       
Total Assets Less Current Liabilities7 0747 40811 1194 5292 6326 29810 2642 4095 902

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements