Cavannah Court Management Company Limited OLDHAM


Founded in 1990, Cavannah Court Management Company, classified under reg no. 02493307 is an active company. Currently registered at 4 Cavannah Court OL1 4SL, Oldham the company has been in the business for 34 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

There is a single director in the company at the moment - Alan L., appointed on 12 December 2016. In addition, a secretary was appointed - Alan L., appointed on 12 December 2016. 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.

Cavannah Court Management Company Limited Address / Contact

Office Address 4 Cavannah Court
Town Oldham
Post code OL1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493307
Date of Incorporation Wed, 18th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Alan L.

Position: Secretary

Appointed: 12 December 2016

Alan L.

Position: Director

Appointed: 12 December 2016

Honora R.

Position: Director

Appointed: 30 December 2018

Resigned: 18 December 2019

John B.

Position: Director

Appointed: 12 December 2016

Resigned: 24 November 2018

Desmond T.

Position: Director

Appointed: 01 June 2009

Resigned: 31 October 2016

Desmond T.

Position: Secretary

Appointed: 01 June 2009

Resigned: 31 October 2016

Kathleen T.

Position: Director

Appointed: 01 March 2006

Resigned: 12 December 2016

Claire L.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 May 2009

Claire L.

Position: Director

Appointed: 01 March 2006

Resigned: 31 May 2009

Mavis W.

Position: Director

Appointed: 15 October 1994

Resigned: 28 February 2006

Gerard T.

Position: Director

Appointed: 15 October 1994

Resigned: 28 February 2006

Gerard T.

Position: Secretary

Appointed: 15 October 1994

Resigned: 28 February 2006

Kate B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 August 1994

John B.

Position: Director

Appointed: 30 April 1991

Resigned: 15 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 0104 7743 291      
Balance Sheet
Current Assets5 4835 2473 7644 1752 3333 2303 5804 2705 488
Net Assets Liabilities  3 2913 8021 9602 8573 2073 8975 115
Cash Bank In Hand3 4123 060       
Debtors2 0712 187       
Net Assets Liabilities Including Pension Asset Liability5 0104 7743 291      
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve5 0034 767       
Shareholder Funds5 0104 7743 291      
Other
Creditors  473373373373373373373
Net Current Assets Liabilities5 0104 7743 2913 8021 9602 8573 2073 8975 115
Total Assets Less Current Liabilities5 0104 7743 2913 8021 9602 8573 2073 8975 115
Creditors Due Within One Year473473473      
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 15th, June 2023
Free Download (3 pages)

Company search