Caius Property Services Limited CAMBRIDGE


Caius Property Services started in year 1993 as Private Limited Company with registration number 02788625. The Caius Property Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cambridge at Gonville & Caius College. Postal code: CB2 1TA.

At the moment there are 2 directors in the the company, namely Penelope G. and Robert G.. In addition one secretary - Penelope G. - 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.

Caius Property Services Limited Address / Contact

Office Address Gonville & Caius College
Office Address2 Trinity Street
Town Cambridge
Post code CB2 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788625
Date of Incorporation Wed, 10th Feb 1993
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Penelope G.

Position: Director

Appointed: 24 January 2022

Penelope G.

Position: Secretary

Appointed: 24 January 2022

Robert G.

Position: Director

Appointed: 24 October 2018

Raymond T.

Position: Secretary

Appointed: 07 November 2018

Resigned: 24 January 2022

Raymond T.

Position: Director

Appointed: 24 November 2015

Resigned: 24 January 2022

David S.

Position: Director

Appointed: 01 August 2012

Resigned: 30 September 2018

Gerald J.

Position: Director

Appointed: 03 March 2010

Resigned: 31 March 2016

Julia C.

Position: Director

Appointed: 26 March 2007

Resigned: 01 August 2012

Brian M.

Position: Secretary

Appointed: 13 March 2002

Resigned: 07 November 2018

Ian H.

Position: Director

Appointed: 06 July 2001

Resigned: 03 March 2010

Barry H.

Position: Director

Appointed: 20 November 2000

Resigned: 31 March 2007

John P.

Position: Director

Appointed: 24 February 1993

Resigned: 20 November 2000

Brian M.

Position: Nominee Director

Appointed: 10 February 1993

Resigned: 24 February 1993

Glynne S.

Position: Secretary

Appointed: 10 February 1993

Resigned: 13 March 2002

Glynne S.

Position: Director

Appointed: 10 February 1993

Resigned: 24 February 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is David S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Raymond T. This PSC has significiant influence or control over the company,.

David S.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Raymond T.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets 2 1202 1192 1192 119
Net Assets Liabilities12 1202 1202 1202 120
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Net Current Assets Liabilities 2 1202 1192 1192 119
Number Shares Allotted 1   
Par Value Share 1   
Total Assets Less Current Liabilities 2 1202 1202 1202 120

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 15th, December 2022
Free Download (3 pages)

Company search