Cairns Court Company (norwich) Limited(the) NORWICH


Cairns Court Company (norwich) (the) started in year 1983 as Private Limited Company with registration number 01728113. The Cairns Court Company (norwich) (the) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Norwich at 2-4 Lion & Castle Yard Lion & Castle Yard. Postal code: NR1 3JT.

There is a single director in the company at the moment - Sophia N., appointed on 4 July 2017. In addition, a secretary was appointed - Jacqueline F., appointed on 31 December 2020. 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.

Cairns Court Company (norwich) Limited(the) Address / Contact

Office Address 2-4 Lion & Castle Yard Lion & Castle Yard
Office Address2 Timberhill
Town Norwich
Post code NR1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728113
Date of Incorporation Wed, 1st Jun 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jacqueline F.

Position: Secretary

Appointed: 31 December 2020

Sophia N.

Position: Director

Appointed: 04 July 2017

Hazel J.

Position: Director

Appointed: 04 July 2017

Resigned: 01 August 2022

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 28 May 2015

Resigned: 04 July 2017

Sara K.

Position: Director

Appointed: 14 October 2014

Resigned: 31 December 2021

Simon H.

Position: Director

Appointed: 27 August 2013

Resigned: 05 July 2017

Rosemary S.

Position: Director

Appointed: 28 November 2012

Resigned: 05 July 2017

Rosemary S.

Position: Secretary

Appointed: 28 November 2012

Resigned: 30 December 2015

Sonya B.

Position: Secretary

Appointed: 22 August 2005

Resigned: 28 November 2012

David R.

Position: Secretary

Appointed: 16 October 2003

Resigned: 22 August 2005

Joanna S.

Position: Secretary

Appointed: 25 February 2002

Resigned: 23 May 2003

Alan W.

Position: Secretary

Appointed: 07 August 2000

Resigned: 25 February 2002

Alan W.

Position: Director

Appointed: 16 December 1999

Resigned: 25 October 2013

Sonya B.

Position: Secretary

Appointed: 18 October 1999

Resigned: 07 August 2000

Maureen G.

Position: Director

Appointed: 13 May 1999

Resigned: 18 October 1999

Hal K.

Position: Director

Appointed: 13 May 1999

Resigned: 27 March 2001

Rosemary S.

Position: Secretary

Appointed: 29 July 1997

Resigned: 03 November 1999

Sonya B.

Position: Director

Appointed: 01 June 1997

Resigned: 07 August 2000

Malcolm F.

Position: Director

Appointed: 01 June 1997

Resigned: 25 February 2002

John K.

Position: Director

Appointed: 29 April 1996

Resigned: 10 April 1997

Peter E.

Position: Director

Appointed: 31 March 1995

Resigned: 21 January 1997

Rosemary S.

Position: Director

Appointed: 10 February 1995

Resigned: 03 November 1999

Frederick B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 1999

Sonya B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 1996

Arthur B.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 1996

Michael B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 July 1997

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1995

James G.

Position: Director

Appointed: 31 December 1991

Resigned: 24 August 1995

Margaret E.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20 2124 7524 701      
Balance Sheet
Cash Bank In Hand17 143        
Current Assets20 3402120 5759 03316 60022 24029 75931 11417 352
Debtors3 1972121      
Tangible Fixed Assets4 7824 7314 680      
Reserves/Capital
Called Up Share Capital212121      
Profit Loss Account Reserve20 1914 7314 680      
Shareholder Funds20 2124 7524 701      
Other
Creditors  10 14710 0078 30011 48811 6325 6037 574
Creditors Due Within One Year4 910        
Fixed Assets  4 6804 6294 5784 5274 4764 4254 374
Net Current Assets Liabilities15 4302121-9748 30010 75218 12725 5119 778
Number Shares Allotted 2121      
Par Value Share 11      
Share Capital Allotted Called Up Paid212121      
Tangible Fixed Assets Cost Or Valuation10 46910 469       
Tangible Fixed Assets Depreciation5 6875 7385 789      
Tangible Fixed Assets Depreciation Charged In Period 5151      
Total Assets Less Current Liabilities20 2124 75215 1083 65512 87815 27922 60329 93614 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (5 pages)

Company search