Cathquad Properties Limited ST. ALBANS


Cathquad Properties started in year 1992 as Private Limited Company with registration number 02707914. The Cathquad Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in St. Albans at 4b High Street. Postal code: AL4 8AA.

The firm has one director. Georgios C., appointed on 14 June 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cathquad Properties Limited Address / Contact

Office Address 4b High Street
Office Address2 Wheathampstead
Town St. Albans
Post code AL4 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707914
Date of Incorporation Thu, 16th Apr 1992
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Georgios C.

Position: Director

Appointed: 14 June 2011

Bruce S.

Position: Director

Appointed: 30 April 2010

Resigned: 15 June 2011

Louise C.

Position: Secretary

Appointed: 01 August 2006

Resigned: 30 April 2010

Maria C.

Position: Director

Appointed: 25 January 2005

Resigned: 30 April 2010

David W.

Position: Secretary

Appointed: 27 May 2002

Resigned: 30 April 2010

Sandra C.

Position: Secretary

Appointed: 23 November 2001

Resigned: 27 May 2002

George C.

Position: Director

Appointed: 23 November 2001

Resigned: 25 January 2005

George C.

Position: Secretary

Appointed: 28 September 1994

Resigned: 23 November 2001

Mumtaz C.

Position: Secretary

Appointed: 01 May 1992

Resigned: 28 September 1994

Fiona B.

Position: Secretary

Appointed: 16 April 1992

Resigned: 16 April 1992

Sandra C.

Position: Director

Appointed: 16 April 1992

Resigned: 23 November 2001

Kirsty W.

Position: Director

Appointed: 16 April 1992

Resigned: 16 April 1992

Roy P.

Position: Secretary

Appointed: 16 April 1992

Resigned: 01 May 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Georgios C. The abovementioned PSC and has 75,01-100% shares.

Georgios C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302022-04-302023-04-30
Net Worth103 369104 657104 985100 168  
Balance Sheet
Cash Bank On Hand    405355
Current Assets23 20919 6213 105169 03024 838
Debtors23 20919 621  68 62524 483
Net Assets Liabilities    -24 539-18 048
Property Plant Equipment    450 000465 667
Net Assets Liabilities Including Pension Asset Liability103 369104 657104 985100 168  
Tangible Fixed Assets265 000265 000    
Reserves/Capital
Called Up Share Capital5050    
Profit Loss Account Reserve-44 115-42 827    
Shareholder Funds103 369104 657104 985100 168  
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 833
Average Number Employees During Period    11
Creditors    44 19043 967
Fixed Assets265 000265 000272 000279 539450 000465 667
Increase From Depreciation Charge For Year Property Plant Equipment     7 833
Net Current Assets Liabilities-2 097-15 243-20 407-41 90724 840-19 129
Property Plant Equipment Gross Cost    450 000473 500
Provisions For Liabilities Balance Sheet Subtotal    60 00060 000
Total Additions Including From Business Combinations Property Plant Equipment     23 500
Total Assets Less Current Liabilities262 903257 589251 593237 632474 840446 538
Creditors Due After One Year159 534145 100146 608137 464  
Creditors Due Within One Year25 30627 03223 51241 908  
Number Shares Allotted 50    
Other Aggregate Reserves5050    
Par Value Share 1    
Revaluation Reserve147 384147 384    
Secured Debts178 734174 300    
Share Capital Allotted Called Up Paid5050    
Tangible Fixed Assets Cost Or Valuation265 000265 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
Free Download (10 pages)

Company search