Cathedral Court Flats (newport) Limited NEWPORT


Founded in 1993, Cathedral Court Flats (newport), classified under reg no. 02797812 is an active company. Currently registered at 17 Cathedral Court NP20 4EU, Newport the company has been in the business for thirty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Michael F., Jane C. and Natasha H.. In addition one secretary - Natasha H. - 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.

Cathedral Court Flats (newport) Limited Address / Contact

Office Address 17 Cathedral Court
Office Address2 Clifton Place
Town Newport
Post code NP20 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797812
Date of Incorporation Tue, 9th Mar 1993
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael F.

Position: Director

Appointed: 20 October 2022

Jane C.

Position: Director

Appointed: 31 August 2016

Natasha H.

Position: Secretary

Appointed: 23 June 2014

Natasha H.

Position: Director

Appointed: 10 August 2006

Graham B.

Position: Director

Appointed: 30 August 2014

Resigned: 26 February 2019

Neil G.

Position: Director

Appointed: 08 February 2011

Resigned: 11 November 2021

Leonard K.

Position: Director

Appointed: 08 August 2010

Resigned: 31 August 2016

Robin C.

Position: Director

Appointed: 10 August 2006

Resigned: 30 August 2007

Peter G.

Position: Secretary

Appointed: 14 November 2005

Resigned: 03 June 2014

Simon M.

Position: Director

Appointed: 10 November 2003

Resigned: 30 May 2006

David F.

Position: Director

Appointed: 08 August 2001

Resigned: 01 February 2011

Peter G.

Position: Director

Appointed: 01 January 2001

Resigned: 14 November 2005

Dianne P.

Position: Secretary

Appointed: 30 December 1998

Resigned: 14 November 2005

Dianne P.

Position: Director

Appointed: 31 July 1997

Resigned: 30 December 1998

David G.

Position: Secretary

Appointed: 24 February 1997

Resigned: 30 December 1998

Michael S.

Position: Director

Appointed: 01 October 1996

Resigned: 31 December 2000

Natasha H.

Position: Director

Appointed: 28 November 1994

Resigned: 21 September 1996

David G.

Position: Director

Appointed: 03 March 1994

Resigned: 31 August 2004

William P.

Position: Secretary

Appointed: 03 March 1994

Resigned: 20 February 1997

John E.

Position: Secretary

Appointed: 09 March 1993

Resigned: 03 March 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1993

Resigned: 09 March 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 March 1993

Resigned: 09 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 March 1993

Resigned: 09 March 1993

Percy B.

Position: Director

Appointed: 09 March 1993

Resigned: 26 July 2001

Stanley L.

Position: Director

Appointed: 09 March 1993

Resigned: 28 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth40 71535 02124 741   
Balance Sheet
Current Assets42 82936 94026 66038 06945 40763 360
Net Assets Liabilities  24 74140 32347 71865 755
Cash Bank In Hand39 56233 62421 637   
Debtors3 2673 3165 023   
Net Assets Liabilities Including Pension Asset Liability40 71535 02124 741   
Tangible Fixed Assets11 32311 26211 262   
Reserves/Capital
Called Up Share Capital242424   
Profit Loss Account Reserve40 69134 99724 717   
Shareholder Funds40 71535 02124 741   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 100-1 100-1 260-1 297
Creditors  12 07612 07612 07612 076
Fixed Assets11 32311 26211 26211 26211 26211 262
Net Current Assets Liabilities41 46835 83525 55542 23749 79267 866
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 9234 1734 3904 531
Total Assets Less Current Liabilities52 79147 09736 81753 49961 05479 128
Creditors Due After One Year12 07612 07612 076   
Creditors Due Within One Year1 3611 1051 105   
Non-instalment Debts Due After5 Years12 07612 07612 076   
Number Shares Allotted242424   
Par Value Share 11   
Value Shares Allotted242424   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-08-31
filed on: 2nd, January 2024
Free Download (4 pages)

Company search

Advertisements