Cecil Court (freehold) Limited KINGSWOOD


Cecil Court (freehold) started in year 1997 as Private Limited Company with registration number 03322098. The Cecil Court (freehold) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ. Since 1998-03-04 Cecil Court (freehold) Limited is no longer carrying the name Canterbury Court (freehold).

The company has 3 directors, namely Jai P., David C. and Enis G.. Of them, Enis G. has been with the company the longest, being appointed on 26 November 2002 and Jai P. and David C. have been with the company for the least time - from 19 April 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the company until 29 January 2005.

Cecil Court (freehold) Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322098
Date of Incorporation Fri, 21st Feb 1997
Industry Residents property management
End of financial Year 25th March
Company age 27 years old
Account next due date Mon, 25th Dec 2023 (141 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jai P.

Position: Director

Appointed: 19 April 2018

David C.

Position: Director

Appointed: 19 April 2018

Heritage Management Limited

Position: Corporate Secretary

Appointed: 28 January 2005

Enis G.

Position: Director

Appointed: 26 November 2002

Cherry M.

Position: Director

Appointed: 20 February 2013

Resigned: 19 February 2022

Cedric B.

Position: Director

Appointed: 18 February 2008

Resigned: 04 March 2011

Ashwin K.

Position: Director

Appointed: 23 January 2007

Resigned: 23 December 2016

Eric H.

Position: Director

Appointed: 01 January 2006

Resigned: 26 October 2010

Aline H.

Position: Director

Appointed: 26 November 2002

Resigned: 18 November 2003

Mark V.

Position: Director

Appointed: 26 November 2002

Resigned: 21 December 2006

Rose C.

Position: Director

Appointed: 26 November 2002

Resigned: 25 October 2007

Methil K.

Position: Director

Appointed: 26 November 2002

Resigned: 18 November 2003

Michelle E.

Position: Director

Appointed: 01 December 2001

Resigned: 26 November 2002

Carmel C.

Position: Director

Appointed: 22 November 2001

Resigned: 05 July 2005

James D.

Position: Director

Appointed: 22 November 2001

Resigned: 23 January 2007

Matthew B.

Position: Director

Appointed: 22 November 2001

Resigned: 26 November 2002

Valerie M.

Position: Director

Appointed: 01 December 2000

Resigned: 26 November 2002

Freda D.

Position: Director

Appointed: 17 August 2000

Resigned: 20 December 2016

Alison N.

Position: Director

Appointed: 17 August 2000

Resigned: 26 November 2002

Andrew D.

Position: Director

Appointed: 17 August 2000

Resigned: 06 July 2009

Sandra D.

Position: Director

Appointed: 23 November 1998

Resigned: 02 August 2005

Piyawan I.

Position: Director

Appointed: 24 August 1998

Resigned: 30 September 1999

Audrey S.

Position: Director

Appointed: 17 August 1998

Resigned: 26 October 2000

Simon H.

Position: Director

Appointed: 21 May 1998

Resigned: 30 September 1999

Lisa C.

Position: Director

Appointed: 21 May 1998

Resigned: 01 May 2000

Christopher N.

Position: Director

Appointed: 21 February 1997

Resigned: 22 February 1999

Alina N.

Position: Director

Appointed: 21 February 1997

Resigned: 22 February 1999

Christopher N.

Position: Secretary

Appointed: 21 February 1997

Resigned: 29 January 2005

Company previous names

Canterbury Court (freehold) March 4, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets14 48814 69114 88515 039
Net Assets Liabilities1 1311 2841 4971 651
Other
Creditors195245226226
Fixed Assets33 88733 88733 88733 887
Net Current Assets Liabilities14 29314 44614 65914 813
Total Assets Less Current Liabilities48 18048 33348 54648 700

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-25
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements