Cadogan Court (pevensey Bay) Limited BATTLE


Founded in 1991, Cadogan Court (pevensey Bay), classified under reg no. 02599679 is an active company. Currently registered at Baya Catsfield Road TN33 9JA, Battle the company has been in the business for thirty three years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 3 directors in the the company, namely Adam O., Douglas F. and Paul R.. In addition one secretary - Christopher M. - is with the firm. 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.

Cadogan Court (pevensey Bay) Limited Address / Contact

Office Address Baya Catsfield Road
Office Address2 Ninfield
Town Battle
Post code TN33 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599679
Date of Incorporation Tue, 9th Apr 1991
Industry Residents property management
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Adam O.

Position: Director

Appointed: 23 March 2023

Christopher M.

Position: Secretary

Appointed: 20 March 2023

Douglas F.

Position: Director

Appointed: 16 July 2018

Paul R.

Position: Director

Appointed: 20 November 2012

Natalie C.

Position: Director

Appointed: 22 February 2021

Resigned: 23 February 2022

Linda T.

Position: Director

Appointed: 01 March 2018

Resigned: 19 June 2019

Susan M.

Position: Director

Appointed: 23 September 2015

Resigned: 24 June 2017

Thelma W.

Position: Director

Appointed: 16 November 2013

Resigned: 07 May 2014

Linda T.

Position: Director

Appointed: 01 November 2011

Resigned: 20 November 2012

Tracy W.

Position: Director

Appointed: 12 March 2011

Resigned: 16 November 2013

Janet W.

Position: Director

Appointed: 12 March 2011

Resigned: 02 April 2013

Michael W.

Position: Director

Appointed: 12 March 2011

Resigned: 16 November 2013

Ruth H.

Position: Secretary

Appointed: 12 March 2011

Resigned: 07 November 2011

Gordon R.

Position: Director

Appointed: 12 March 2011

Resigned: 28 April 2018

Iris M.

Position: Director

Appointed: 12 March 2011

Resigned: 16 November 2013

Sally B.

Position: Secretary

Appointed: 25 January 2010

Resigned: 22 February 2011

Ruth M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 05 November 2009

Kevin B.

Position: Director

Appointed: 17 November 2008

Resigned: 22 February 2011

Victor F.

Position: Director

Appointed: 16 June 2007

Resigned: 12 March 2011

Terence F.

Position: Director

Appointed: 16 June 2007

Resigned: 12 March 2011

Victor F.

Position: Secretary

Appointed: 17 July 2006

Resigned: 23 February 2009

Winifred H.

Position: Director

Appointed: 13 June 2006

Resigned: 17 November 2008

Gillian R.

Position: Director

Appointed: 01 March 2006

Resigned: 08 May 2007

Roy H.

Position: Director

Appointed: 05 December 2001

Resigned: 10 June 2006

Iris M.

Position: Director

Appointed: 20 May 2001

Resigned: 05 December 2001

Tracy W.

Position: Director

Appointed: 19 May 2001

Resigned: 19 April 2006

Keith W.

Position: Director

Appointed: 03 November 1999

Resigned: 10 June 2006

Keith W.

Position: Secretary

Appointed: 27 March 1999

Resigned: 17 July 2006

Maureen J.

Position: Director

Appointed: 27 March 1999

Resigned: 19 May 2001

Pamela D.

Position: Director

Appointed: 20 February 1993

Resigned: 12 March 2011

William H.

Position: Director

Appointed: 10 April 1991

Resigned: 27 March 1999

Patricia H.

Position: Secretary

Appointed: 10 April 1991

Resigned: 27 March 1999

Keith W.

Position: Director

Appointed: 10 April 1991

Resigned: 20 February 1993

Marjorie B.

Position: Director

Appointed: 10 April 1991

Resigned: 20 May 2001

Harry G.

Position: Director

Appointed: 10 April 1991

Resigned: 12 March 2011

Robert M.

Position: Director

Appointed: 10 April 1991

Resigned: 24 February 1995

Angela M.

Position: Nominee Secretary

Appointed: 09 April 1991

Resigned: 10 April 1991

Martyn A.

Position: Nominee Director

Appointed: 09 April 1991

Resigned: 10 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Property Plant Equipment5 0005 0005 0005 0005 0005 0005 000
Other
Number Shares Issued Fully Paid 21     
Par Value Share 1     
Property Plant Equipment Gross Cost5 0005 0005 0005 0005 0005 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-02-28
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements