Ceaton Court Management Limited LONDON


Founded in 1985, Ceaton Court Management, classified under reg no. 01936449 is an active company. Currently registered at 77-88 Courtland Grove London 77-88 SE28 8PD, London the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Lewis H., Braiden Z.. Of them, Braiden Z. has been with the company the longest, being appointed on 10 January 2023 and Lewis H. has been with the company for the least time - from 17 July 2023. 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.

Ceaton Court Management Limited Address / Contact

Office Address 77-88 Courtland Grove London 77-88
Office Address2 Courtland Grove
Town London
Post code SE28 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01936449
Date of Incorporation Tue, 6th Aug 1985
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lewis H.

Position: Director

Appointed: 17 July 2023

Braiden Z.

Position: Director

Appointed: 10 January 2023

Braiden Z.

Position: Secretary

Appointed: 10 January 2023

Resigned: 10 January 2023

Richard S.

Position: Director

Appointed: 28 March 2007

Resigned: 07 January 2023

Alison S.

Position: Secretary

Appointed: 28 March 2007

Resigned: 22 November 2021

Erica F.

Position: Secretary

Appointed: 04 May 2004

Resigned: 28 March 2007

Maureen B.

Position: Director

Appointed: 04 May 2004

Resigned: 19 March 2017

Richard E.

Position: Director

Appointed: 01 April 2003

Resigned: 29 April 2004

Alison S.

Position: Director

Appointed: 17 April 1998

Resigned: 28 March 2007

Jason S.

Position: Director

Appointed: 17 April 1998

Resigned: 02 April 2002

Steve B.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 1998

Jenny M.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 1998

Richard P.

Position: Secretary

Appointed: 30 June 1997

Resigned: 29 April 2004

Andrew T.

Position: Secretary

Appointed: 30 June 1996

Resigned: 30 June 1997

Alison S.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8198792 4353 1971 161471
Current Assets2 9922 0522 4344 4082 4872 247
Debtors1 1731 1731 1531 2111 3261 776
Net Assets Liabilities2 5641 6243 1593 9722 0521 340
Other
Version Production Software   111
Accrued Liabilities Not Expressed Within Creditors Subtotal 428428   
Average Number Employees During Period222222
Creditors428428428436435907
Net Current Assets Liabilities2 5642 0523 5873 9722 0521 340
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1731 153   
Total Assets Less Current Liabilities 2 0523 5873 9722 0521 340

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, June 2020
Free Download (2 pages)

Company search