Caverswall Park Management Company Limited STOKE-ON-TRENT


Caverswall Park Management Company Limited is a private limited company situated at Caverswall Park Farm, Caverswall Lane, Stoke-On-Trent ST3 6HP. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-05-23, this 6-year-old company is run by 2 directors.
Director Robert Y., appointed on 23 May 2017. Director Julie Y., appointed on 23 May 2017.
The company is officially categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was sent on 2023-05-22 and the deadline for the following filing is 2024-06-05. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Caverswall Park Management Company Limited Address / Contact

Office Address Caverswall Park Farm
Office Address2 Caverswall Lane
Town Stoke-on-trent
Post code ST3 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10785384
Date of Incorporation Tue, 23rd May 2017
Industry Residents property management
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robert Y.

Position: Director

Appointed: 23 May 2017

Julie Y.

Position: Director

Appointed: 23 May 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Robert Y. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Julie E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert Y.

Notified on 23 May 2017
Ceased on 23 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julie E.

Notified on 23 May 2017
Ceased on 23 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 31 October 2017
Ceased on 23 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3251 0552 4913 7314 8405 540
Current Assets3261 0592 4953 7354 840 
Debtors1444  
Net Assets Liabilities 19 75919 75919 75919 75919 759
Other Debtors1444  
Property Plant Equipment25 00025 00025 00025 00025 000 
Other
Average Number Employees During Period  2222
Creditors5 5706 3005 5706 8105 4925 492
Net Current Assets Liabilities-5 244-5 2413291 569251251
Other Creditors9366 3005 5706 8105 4925 289
Other Taxation Social Security Payable4 634     
Property Plant Equipment Gross Cost25 00025 00025 00025 00025 000 
Total Additions Including From Business Combinations Property Plant Equipment25 000     
Total Assets Less Current Liabilities19 75619 75925 32926 56925 25125 251

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
Free Download (6 pages)

Company search

Advertisements