Cartbridge And Grove Court (management) Limited BAGSHOT


Founded in 2006, Cartbridge And Grove Court (management), classified under reg no. 05817554 is an active company. Currently registered at 41 College Ride GU19 5EW, Bagshot the company has been in the business for eighteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 4 directors in the the company, namely Andrew T., John P. and Deborah R. and others. In addition one secretary - Richard L. - is with the firm. 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.

Cartbridge And Grove Court (management) Limited Address / Contact

Office Address 41 College Ride
Town Bagshot
Post code GU19 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817554
Date of Incorporation Mon, 15th May 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 18 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Andrew T.

Position: Director

Appointed: 05 April 2022

Richard L.

Position: Secretary

Appointed: 07 January 2016

John P.

Position: Director

Appointed: 07 January 2016

Deborah R.

Position: Director

Appointed: 07 January 2016

Melissa T.

Position: Director

Appointed: 07 January 2016

Pasquale M.

Position: Director

Appointed: 06 March 2012

Resigned: 07 January 2016

Andrew P.

Position: Secretary

Appointed: 16 May 2006

Resigned: 07 January 2016

Mr Construction Weybridge Limited

Position: Corporate Director

Appointed: 16 May 2006

Resigned: 15 May 2012

Victor K.

Position: Director

Appointed: 15 May 2006

Resigned: 16 May 2006

Mark T.

Position: Secretary

Appointed: 15 May 2006

Resigned: 16 May 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Deborah R. The abovementioned PSC has significiant influence or control over this company,.

Deborah R.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth14141414      
Balance Sheet
Current Assets13 11118 02124 54724 12517 5759 2513 8656 3652 6272 307
Net Assets Liabilities   14141414141414
Cash Bank In Hand13 11118 02124 547       
Net Assets Liabilities Including Pension Asset Liability14141414      
Reserves/Capital
Called Up Share Capital141414       
Shareholder Funds14141414      
Other
Creditors   24 11117 5619 2373 8516 3512 6132 293
Net Current Assets Liabilities1418 02124 547-24 111141414141414
Total Assets Less Current Liabilities1418 0211414141414141414
Creditors Due After One Year 18 00724 533       
Creditors Due Within One Year13 09718 00724 53324 111      
Fixed Assets  24 54724 125      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements