Cazaly Consultants Limited SEVENOAKS


Cazaly Consultants started in year 1996 as Private Limited Company with registration number 03281894. The Cazaly Consultants company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sevenoaks at I Singles Cross Blueberry Lane. Postal code: TN14 7NH. Since 2002/06/12 Cazaly Consultants Limited is no longer carrying the name Cazaly Investments.

Currently there are 4 directors in the the firm, namely Jonathan C., William C. and Philip C. and others. In addition one secretary - Philip C. - is with the company. Currenlty, the firm lists one former director, whose name is Victoria I. and who left the the firm on 10 January 1997. In addition, there is one former secretary - Jennifer C. who worked with the the firm until 10 January 1997.

Cazaly Consultants Limited Address / Contact

Office Address I Singles Cross Blueberry Lane
Office Address2 Knockholt
Town Sevenoaks
Post code TN14 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281894
Date of Incorporation Thu, 21st Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jonathan C.

Position: Director

Appointed: 01 December 2020

William C.

Position: Director

Appointed: 01 December 2020

Philip C.

Position: Director

Appointed: 01 June 2002

Philip C.

Position: Secretary

Appointed: 10 January 1997

Jennifer C.

Position: Director

Appointed: 08 January 1997

Jennifer C.

Position: Secretary

Appointed: 08 January 1997

Resigned: 10 January 1997

Victoria I.

Position: Director

Appointed: 08 January 1997

Resigned: 10 January 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 08 January 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 08 January 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Philip C. This PSC has significiant influence or control over this company,.

Philip C.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Cazaly Investments June 12, 2002
Oakbright Enterprises March 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand    2 36339  4 709   
Current Assets  49 445 76 16378 78090 02091 020110 309168 100  
Debtors37 54441 54449 44549 44573 80078 74190 02091 020105 600168 100169 056196 785
Net Assets Liabilities    349 293353 356353 047353 047355 885382 161375 831359 798
Other Debtors    1 000141420420    
Property Plant Equipment    569 251572 785570 569568 353566 137588 135595 806592 114
Cash Bank In Hand    2 363       
Net Assets Liabilities Including Pension Asset Liability12 18217 34019 45819 458349 293       
Tangible Fixed Assets    569 251       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve12 08217 24019 35819 358349 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 4035 6197 83510 05112 26713 48518 90024 746
Additions Other Than Through Business Combinations Property Plant Equipment     5 750   23 21613 0862 154
Amounts Owed By Group Undertakings Participating Interests          696425
Amounts Owed To Group Undertakings Participating Interests         17 63020 98067 723
Bank Borrowings    278 975278 975278 975278 975290 475341 909347 487347 662
Bank Overdrafts    16 33116 4339 9626 136 4 6557 6937 482
Creditors    17 14719 23528 56827 35230 08732 16641 54581 440
Finance Lease Liabilities Present Value Total        11 500   
Fixed Assets  1 569 252572 786570 570568 354566 138588 136595 807592 115
Increase From Depreciation Charge For Year Property Plant Equipment     2 2162 2162 2162 2161 2185 4155 846
Investments Fixed Assets111111111111
Investments In Group Undertakings    11111111
Net Current Assets Liabilities12 18117 33919 45719 45759 01659 54561 45263 66880 222135 934127 511115 345
Other Creditors     2 47718 15820 69621 0941 769900950
Property Plant Equipment Gross Cost    572 654578 404578 404578 404578 404601 620614 706616 860
Taxation Social Security Payable    7271294485201 7055 607377535
Total Assets Less Current Liabilities  19 458 628 268632 331632 022632 022646 360724 070723 318707 460
Trade Creditors Trade Payables    89196  7 2882 50511 5954 750
Trade Debtors Trade Receivables    72 80078 60089 60090 600105 600168 100168 360196 360
Capital Employed12 18217 34019 45819 458349 293       
Creditors Due After One Year    278 975       
Creditors Due Within One Year25 36324 20529 98829 98817 147       
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    570 317       
Tangible Fixed Assets Cost Or Valuation2 3372 337 2 337572 654       
Tangible Fixed Assets Depreciation2 3372 337 2 3373 403       
Tangible Fixed Assets Depreciation Charged In Period    1 066       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, March 2023
Free Download (6 pages)

Company search