Cariad Court Freehold Limited WOKINGHAM


Cariad Court Freehold started in year 2009 as Private Limited Company with registration number 06934445. The Cariad Court Freehold company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The company has 4 directors, namely Mervyn B., Joanna W. and Deborah H. and others. Of them, Erroll F. has been with the company the longest, being appointed on 15 June 2009 and Mervyn B. and Joanna W. and Deborah H. have been with the company for the least time - from 2 December 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hazel W. who worked with the the company until 1 January 2013.

Cariad Court Freehold Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06934445
Date of Incorporation Mon, 15th Jun 2009
Industry Residents property management
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Mervyn B.

Position: Director

Appointed: 02 December 2021

Joanna W.

Position: Director

Appointed: 02 December 2021

Deborah H.

Position: Director

Appointed: 02 December 2021

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Erroll F.

Position: Director

Appointed: 15 June 2009

Richard L.

Position: Director

Appointed: 19 July 2020

Resigned: 06 March 2024

Richard C.

Position: Director

Appointed: 26 June 2019

Resigned: 19 July 2020

Andrew L.

Position: Director

Appointed: 22 January 2019

Resigned: 06 March 2024

Amanda S.

Position: Director

Appointed: 29 August 2012

Resigned: 13 March 2020

David B.

Position: Director

Appointed: 27 October 2011

Resigned: 24 June 2020

David H.

Position: Director

Appointed: 23 February 2011

Resigned: 20 February 2014

Richard L.

Position: Director

Appointed: 23 February 2011

Resigned: 22 March 2012

Jennifer R.

Position: Director

Appointed: 18 September 2009

Resigned: 31 December 2010

Margaret L.

Position: Director

Appointed: 18 September 2009

Resigned: 26 August 2011

Peter M.

Position: Director

Appointed: 18 September 2009

Resigned: 28 July 2014

Hazel W.

Position: Secretary

Appointed: 18 September 2009

Resigned: 01 January 2013

Michael O.

Position: Director

Appointed: 18 September 2009

Resigned: 03 November 2021

Andrew D.

Position: Director

Appointed: 15 June 2009

Resigned: 15 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth244 859244 109       
Balance Sheet
Current Assets1 8654 98225 66810 03431 13131 36323 27239 42547 991
Cash Bank In Hand7502 809       
Cash Bank On Hand 2 80922 5356 52529 61430 56222 416  
Debtors1 1152 1733 1333 5091 517801856  
Other Debtors 2 1203 0803 4551 463    
Property Plant Equipment 300 057300 057300 057300 057300 057300 057  
Tangible Fixed Assets300 057300 057       
Reserves/Capital
Called Up Share Capital2525       
Profit Loss Account Reserve-4 223-4 973       
Shareholder Funds244 859244 109       
Other
Creditors 60 93060 55056 17956 10355 98945 01246 14947 466
Fixed Assets      300 057300 057300 057
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      120195195
Accrued Liabilities 3 5613 3264 2133 4173 4331 338  
Accrued Liabilities Deferred Income 1 9391 9391 8311 8311 9013 594  
Creditors Due Within One Year57 06360 930       
Loans From Other Related Parties Other Than Directors   55855    
Net Current Assets Liabilities-55 198-55 948-34 882-46 145-24 972-24 626-21 740  
Number Shares Allotted 25       
Other Creditors 55 08055 08050 08050 00050 00040 000  
Par Value Share 1       
Prepayments 53535454107120  
Property Plant Equipment Gross Cost 300 057300 057300 057300 057300 057   
Share Capital Allotted Called Up Paid2525       
Share Premium Account249 057249 057       
Tangible Fixed Assets Cost Or Valuation300 057        
Total Assets Less Current Liabilities244 859244 109265 175253 912275 085275 431278 317  
Amounts Owed By Other Related Parties Other Than Directors    1 463694736  
Amounts Owed To Other Related Parties Other Than Directors    85565580  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 27th, March 2024
Free Download (4 pages)

Company search

Advertisements