Cavendish Court Management (wallasey) Limited SHREWSBURY


Founded in 1971, Cavendish Court Management (wallasey), classified under reg no. 01033532 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for fifty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Susan H., John G. and Carol F.. Of them, Carol F. has been with the company the longest, being appointed on 17 July 2001 and Susan H. has been with the company for the least time - from 31 October 2023. 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.

Cavendish Court Management (wallasey) Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033532
Date of Incorporation Fri, 3rd Dec 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Susan H.

Position: Director

Appointed: 31 October 2023

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 14 June 2018

John G.

Position: Director

Appointed: 22 May 2014

Carol F.

Position: Director

Appointed: 17 July 2001

Vincent W.

Position: Director

Appointed: 25 May 2011

Resigned: 22 April 2024

Stephen H.

Position: Secretary

Appointed: 11 January 2011

Resigned: 14 June 2018

Stephen H.

Position: Director

Appointed: 11 January 2011

Resigned: 21 June 2019

Joan H.

Position: Secretary

Appointed: 11 May 2009

Resigned: 11 January 2011

Diane H.

Position: Director

Appointed: 22 June 2006

Resigned: 11 May 2009

Diane H.

Position: Secretary

Appointed: 22 June 2006

Resigned: 11 May 2009

Joan H.

Position: Director

Appointed: 22 June 2006

Resigned: 11 January 2011

Thomas P.

Position: Director

Appointed: 20 May 2004

Resigned: 22 June 2006

Thomas P.

Position: Secretary

Appointed: 20 May 2004

Resigned: 22 June 2006

John C.

Position: Director

Appointed: 05 September 2002

Resigned: 23 June 2006

Dianne W.

Position: Secretary

Appointed: 03 May 2002

Resigned: 20 May 2004

David L.

Position: Director

Appointed: 10 August 1999

Resigned: 17 July 2001

Diane W.

Position: Director

Appointed: 06 January 1997

Resigned: 20 May 2004

Joan H.

Position: Director

Appointed: 01 April 1992

Resigned: 10 August 1999

Dorothy P.

Position: Director

Appointed: 01 April 1992

Resigned: 06 January 1997

John D.

Position: Secretary

Appointed: 01 April 1992

Resigned: 03 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets18 41417 3569 4268 308
Net Assets Liabilities15 48315 6905 2914 961
Other
Creditors2 9314 3427 1566 516
Net Current Assets Liabilities15 48315 6905 2914 961
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6763 0213 169
Total Assets Less Current Liabilities15 48315 6905 2914 961

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (3 pages)

Company search

Advertisements