Caldwell House Management Company Limited LONDON


Founded in 1997, Caldwell House Management Company, classified under reg no. 03372213 is an active company. Currently registered at 12 Blacks Road W6 9EU, London the company has been in the business for 27 years. Its financial year was closed on 24th December and its latest financial statement was filed on Saturday 24th December 2022. Since Wednesday 24th April 2002 Caldwell House Management Company Limited is no longer carrying the name Barnes Waterside Block G Res. Assoc.

The company has 3 directors, namely Shirley A., Bernard M. and Poh C.. Of them, Poh C. has been with the company the longest, being appointed on 7 December 2004 and Shirley A. has been with the company for the least time - from 7 October 2022. Currently 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.

Caldwell House Management Company Limited Address / Contact

Office Address 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372213
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 24th December
Company age 27 years old
Account next due date Tue, 24th Sep 2024 (158 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Shirley A.

Position: Director

Appointed: 07 October 2022

Bernard M.

Position: Director

Appointed: 03 September 2014

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 25 December 2008

Poh C.

Position: Director

Appointed: 07 December 2004

William A.

Position: Director

Appointed: 09 October 2019

Resigned: 10 August 2022

Elizabeth V.

Position: Director

Appointed: 21 September 2010

Resigned: 09 March 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Resigned: 25 December 2008

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 16 May 2008

John L.

Position: Director

Appointed: 07 December 2004

Resigned: 21 September 2010

Haywards Property Services Limited

Position: Secretary

Appointed: 07 December 2004

Resigned: 01 June 2006

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

John K.

Position: Director

Appointed: 01 October 2002

Resigned: 14 April 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 07 December 2004

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 30 September 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 1999

Frederick V.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Christopher C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 07 December 2004

Jeffrey P.

Position: Director

Appointed: 16 May 1997

Resigned: 25 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Company previous names

Barnes Waterside Block G Res. Assoc April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-242022-12-24
Balance Sheet
Cash Bank On Hand333 087372 745
Current Assets335 904377 828
Debtors2 8175 083
Net Assets Liabilities324 656356 959
Other Debtors2832 398
Property Plant Equipment11
Other
Balances With Banks241 692281 020
Cash Cash Equivalents333 087372 745
Creditors11 24920 870
Current Tax For Period-149 
Net Current Assets Liabilities324 655356 958
Other Creditors6 43116 294
Other Payables Accrued Expenses3 4403 494
Prepayments2 5342 685
Property Plant Equipment Gross Cost11
Short-term Deposits Classified As Cash Equivalents91 39591 725
Taxation Social Security Payable708708
Trade Creditors Trade Payables670374

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 24th December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements