Cheyne Court Flats Limited WOODFORD GREEN


Founded in 1971, Cheyne Court Flats, classified under reg no. 01031100 is an active company. Currently registered at 35 Glengall Road IG8 0DN, Woodford Green the company has been in the business for fifty four years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Roopesh D., Amardeep D. and Philippa R. and others. In addition one secretary - Barbara M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret C. who worked with the the company until 1 September 2021.

Cheyne Court Flats Limited Address / Contact

Office Address 35 Glengall Road
Town Woodford Green
Post code IG8 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031100
Date of Incorporation Mon, 15th Nov 1971
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Roopesh D.

Position: Director

Appointed: 22 July 2023

Amardeep D.

Position: Director

Appointed: 22 July 2023

Philippa R.

Position: Director

Appointed: 22 July 2023

Barbara M.

Position: Secretary

Appointed: 01 September 2021

Georgi G.

Position: Director

Appointed: 18 May 2021

Fiona P.

Position: Director

Appointed: 18 May 2021

Graham W.

Position: Director

Appointed: 27 July 2016

Alan M.

Position: Director

Appointed: 26 August 2014

Barbara M.

Position: Director

Appointed: 29 March 2013

Marilyn W.

Position: Director

Resigned: 10 July 2021

Margaret C.

Position: Director

Resigned: 30 June 2023

Michael L.

Position: Director

Appointed: 18 May 2021

Resigned: 30 May 2022

Keith W.

Position: Director

Appointed: 20 July 2012

Resigned: 18 May 2021

Gary B.

Position: Director

Appointed: 15 February 2006

Resigned: 31 July 2007

Andrew B.

Position: Director

Appointed: 01 January 1999

Resigned: 10 July 2014

Melvin F.

Position: Director

Appointed: 01 January 1999

Resigned: 08 October 2003

Stuart C.

Position: Director

Appointed: 01 December 1994

Resigned: 10 July 2021

Margaret C.

Position: Secretary

Appointed: 11 August 1991

Resigned: 01 September 2021

Anthony A.

Position: Director

Appointed: 25 June 1991

Resigned: 20 November 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Barbara M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Margaret C. This PSC has significiant influence or control over the company,.

Barbara M.

Notified on 1 September 2021
Nature of control: significiant influence or control

Margaret C.

Notified on 8 July 2017
Ceased on 1 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand65 59072 29977 85661 767
Current Assets67 19872 48877 856 
Debtors1 608189  
Net Assets Liabilities16 28515 60015 60015 600
Other
Average Number Employees During Period7788
Creditors2 6648 6391 507-14 582
Net Current Assets Liabilities64 53463 84976 34976 349
Provisions For Liabilities Balance Sheet Subtotal48 24948 24960 74960 749
Total Assets Less Current Liabilities64 53463 84976 34976 349
Profit Loss -685  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, July 2022
Free Download (7 pages)

Company search