Cavendish Mews (worthing) Management Limited WORTHING


Founded in 2000, Cavendish Mews (worthing) Management, classified under reg no. 04005635 is an active company. Currently registered at 22 South Farm Road BN14 7AA, Worthing the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Sarah L., appointed on 1 July 2020. There are currently no secretaries appointed. Currently 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.

Cavendish Mews (worthing) Management Limited Address / Contact

Office Address 22 South Farm Road
Town Worthing
Post code BN14 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005635
Date of Incorporation Thu, 1st Jun 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah L.

Position: Director

Appointed: 01 July 2020

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Resigned: 31 December 2021

Patricia S.

Position: Director

Appointed: 01 December 2014

Resigned: 01 July 2020

David C.

Position: Director

Appointed: 05 June 2010

Resigned: 01 December 2014

Jason H.

Position: Director

Appointed: 15 November 2003

Resigned: 14 April 2010

Cleone R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 July 2020

Walter B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 01 October 2003

Brian T.

Position: Director

Appointed: 28 September 2001

Resigned: 17 November 2003

Brenda S.

Position: Secretary

Appointed: 27 June 2000

Resigned: 28 September 2001

Allan R.

Position: Director

Appointed: 27 June 2000

Resigned: 30 October 2001

Richard G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 06 July 2000

William R.

Position: Director

Appointed: 01 June 2000

Resigned: 06 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand6 6466 7828 85510 238
Current Assets   10 270
Net Assets Liabilities   9 372
Other
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-2 704   
Creditors640640640640
Net Current Assets Liabilities6 0066 1428 2159 630
Other Creditors640640640866
Profit Loss541136  
Accrued Liabilities Not Expressed Within Creditors Subtotal   258
Total Assets Less Current Liabilities   9 630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 15th, June 2023
Free Download (5 pages)

Company search