Cavendish Court Slough Limited SUDBURY


Cavendish Court Slough started in year 1998 as Private Limited Company with registration number 03490573. The Cavendish Court Slough company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB. Since January 20, 1998 Cavendish Court Slough Limited is no longer carrying the name Betatrans.

The company has 3 directors, namely Peter G., Alisha T. and Clive C.. Of them, Clive C. has been with the company the longest, being appointed on 26 August 2020 and Peter G. has been with the company for the least time - from 1 May 2021. At present 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 Slough Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490573
Date of Incorporation Fri, 9th Jan 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Peter G.

Position: Director

Appointed: 01 May 2021

Alisha T.

Position: Director

Appointed: 14 September 2020

Clive C.

Position: Director

Appointed: 26 August 2020

Blockmanagement Uk Limited

Position: Corporate Secretary

Appointed: 28 November 2012

Michele C.

Position: Director

Appointed: 27 November 2010

Resigned: 01 March 2021

James S.

Position: Secretary

Appointed: 12 January 2009

Resigned: 28 November 2012

James S.

Position: Director

Appointed: 12 January 2009

Resigned: 27 June 2014

Prunella S.

Position: Director

Appointed: 10 March 2008

Resigned: 12 January 2009

Prunella S.

Position: Secretary

Appointed: 10 March 2008

Resigned: 12 January 2009

Peter G.

Position: Secretary

Appointed: 06 June 1999

Resigned: 10 March 2008

Paul S.

Position: Director

Appointed: 13 January 1998

Resigned: 25 November 2010

Paul S.

Position: Secretary

Appointed: 13 January 1998

Resigned: 06 June 1999

Khaled A.

Position: Director

Appointed: 13 January 1998

Resigned: 05 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 13 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 1998

Resigned: 13 January 1998

Company previous names

Betatrans January 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth23232323      
Balance Sheet
Cash Bank On Hand   23232323232323
Net Assets Liabilities   23232323232323
Cash Bank In Hand23232323      
Net Assets Liabilities Including Pension Asset Liability23232323      
Reserves/Capital
Shareholder Funds23232323      
Other
Number Shares Allotted 232323232323232323
Par Value Share 111111111
Share Capital Allotted Called Up Paid23232323      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to January 31, 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements