Cadwell Court Management (hitchin) Limited BEDFORD


Cadwell Court Management (hitchin) started in year 1971 as Private Limited Company with registration number 01020144. The Cadwell Court Management (hitchin) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Bedford at Provincial House. Postal code: MK40 3JY.

The firm has 3 directors, namely Maria S., Penelope M. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 9 May 2007 and Maria S. has been with the company for the least time - from 29 June 2016. 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.

Cadwell Court Management (hitchin) Limited Address / Contact

Office Address Provincial House
Office Address2 3 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020144
Date of Incorporation Mon, 9th Aug 1971
Industry Residents property management
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Beard And Ayers Limited

Position: Corporate Secretary

Appointed: 01 October 2020

Maria S.

Position: Director

Appointed: 29 June 2016

Penelope M.

Position: Director

Appointed: 12 August 2008

Richard H.

Position: Director

Appointed: 09 May 2007

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 October 2020

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 13 August 2010

Resigned: 02 June 2011

John G.

Position: Director

Appointed: 03 September 2009

Resigned: 06 May 2015

Percy O.

Position: Director

Appointed: 23 July 2009

Resigned: 06 December 2011

Benjamin T.

Position: Director

Appointed: 09 May 2007

Resigned: 10 September 2010

George W.

Position: Director

Appointed: 16 February 2005

Resigned: 12 August 2008

Kristopher P.

Position: Director

Appointed: 29 September 2003

Resigned: 11 November 2005

Jacqueline E.

Position: Secretary

Appointed: 29 September 2003

Resigned: 01 August 2010

Margaret D.

Position: Director

Appointed: 29 April 1998

Resigned: 23 July 2009

Susan D.

Position: Secretary

Appointed: 05 April 1996

Resigned: 26 June 2003

Terry F.

Position: Director

Appointed: 13 December 1992

Resigned: 13 December 1993

Percy O.

Position: Director

Appointed: 13 December 1991

Resigned: 04 December 1991

Richard G.

Position: Director

Appointed: 13 December 1991

Resigned: 16 February 2005

Robert H.

Position: Director

Appointed: 13 December 1991

Resigned: 29 September 2003

Yvonne H.

Position: Director

Appointed: 13 December 1991

Resigned: 29 September 2003

Michelle T.

Position: Secretary

Appointed: 13 December 1991

Resigned: 05 April 1996

Richard P.

Position: Director

Appointed: 13 December 1991

Resigned: 15 July 1999

Susan D.

Position: Director

Appointed: 13 December 1991

Resigned: 26 June 2003

Terry F.

Position: Director

Appointed: 04 December 1991

Resigned: 15 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312020-07-312021-07-312022-07-31
Net Worth31 52130 753   
Balance Sheet
Cash Bank In Hand12 32010 819   
Current Assets13 91612 9347 4244 750 
Debtors1 5962 115   
Tangible Fixed Assets18 75018 750   
Net Assets Liabilities  24 86621 02522 873
Reserves/Capital
Called Up Share Capital1818   
Profit Loss Account Reserve10 95311 117   
Shareholder Funds31 52130 753   
Other
Administrative Expenses10 7089 726   
Creditors Due Within One Year1 145931   
Debtors Due Within One Year1 5962 115   
Net Current Assets Liabilities12 77112 0036 1162 275799
Number Shares Allotted 18   
Operating Profit Loss3 88790   
Other Interest Receivable Similar Income12474   
Other Reserves1 800868   
Par Value Share 1   
Profit Loss For Period4 011164   
Profit Loss On Ordinary Activities Before Tax4 011164   
Revaluation Reserve18 75018 750   
Revaluation Surplus In Period Investment Properties5 250    
Share Capital Allotted Called Up Paid1818   
Tangible Fixed Assets Cost Or Valuation18 750    
Total Assets Less Current Liabilities31 52130 75324 86621 02522 873
Total Recognised Gain Loss For Period9 261164   
Turnover Gross Operating Revenue14 5959 816   
Called Up Share Capital Not Paid Not Expressed As Current Asset   18 75018 750
Creditors  1 3082 475799
Fixed Assets  18 7504 7504 922

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search