CADWELL COURT MANAGEMENT (HITCHIN) LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
CADWELL COURT MANAGEMENT (HITCHIN) LIMITED is a Private Limited Company from BEDFORD ENGLAND and has the status: Active.
CADWELL COURT MANAGEMENT (HITCHIN) LIMITED was incorporated 52 years ago on 09/08/1971 and has the registered number: 01020144. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CADWELL COURT MANAGEMENT (HITCHIN) LIMITED was incorporated 52 years ago on 09/08/1971 and has the registered number: 01020144. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CADWELL COURT MANAGEMENT (HITCHIN) LIMITED - BEDFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
PROVINCIAL HOUSE
BEDFORD
BEDS
MK40 3JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENELOPE ELIZABETH MIAH | United Kingdom | Director | 2008-08-12 | CURRENT | |
MISS MARIA SANDERS | May 1984 | Slovak | Director | 2016-06-29 | CURRENT |
RICHARD MICHAEL HARVEY | Nov 1959 | British | Director | 2007-05-09 | CURRENT |
BEARD AND AYERS LIMITED | Corporate Secretary | 2020-10-01 | CURRENT | ||
RICHARD GARWOOD | Mar 1951 | British | Director | RESIGNED | |
SUSAN JUTTA DEAN | Aug 1959 | Secretary | 1996-04-05 UNTIL 2003-06-26 | RESIGNED | |
JACQUELINE MARIE MEBOURNE | Jun 1965 | British | Secretary | 2003-09-29 UNTIL 2010-08-01 | RESIGNED |
MICHELLE THOMAS | Secretary | RESIGNED | |||
JOHN HENRY GINGELL | Oct 1949 | British | Director | 2009-09-03 UNTIL 2015-05-06 | RESIGNED |
BENJAMIN SAMUEL THOMSON | Jun 1979 | British | Director | 2007-05-09 UNTIL 2010-09-10 | RESIGNED |
GEORGE NIGEL WILSON | Oct 1959 | British | Director | 2005-02-16 UNTIL 2008-08-12 | RESIGNED |
KRISTOPHER ANTHONY PILL | Nov 1970 | British | Director | 2003-09-29 UNTIL 2005-11-11 | RESIGNED |
RICHARD JOHN PEASE | Feb 1954 | British | Director | RESIGNED | |
PERCY EDWARD ORMEROD | Mar 1928 | British | Director | 2009-07-23 UNTIL 2011-12-06 | RESIGNED |
PERCY EDWARD OMEROD | Mar 1928 | British | Director | RESIGNED | |
YVONNE HART | Jul 1961 | British | Director | RESIGNED | |
TERRY FLEMING | Nov 1968 | British | Director | RESIGNED | |
ROBERT HART | Jan 1958 | British | Director | RESIGNED | |
TERRY FLEMING | Nov 1968 | British | Director | 1991-12-04 UNTIL 1994-02-15 | RESIGNED |
MARGARET FLORENCE DYER | Jun 1954 | British | Director | 1998-04-29 UNTIL 2009-07-23 | RESIGNED |
SUSAN JUTTA DEAN | Aug 1959 | Director | RESIGNED | ||
GEM ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2011-06-02 UNTIL 2020-10-01 | RESIGNED | ||
GEM ESTATE MANAGEMENT (1995) LIMITED | Corporate Secretary | 2010-08-13 UNTIL 2011-06-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CADWELL COURT MANAGEMENT (HITCHIN) LIMITED | 2024-04-19 | 31-07-2023 | £21,272 equity |
Micro-entity Accounts - CADWELL COURT MANAGEMENT (HITCHIN) LIMITED | 2023-03-23 | 31-07-2022 | £22,873 equity |
Micro-entity Accounts - CADWELL COURT MANAGEMENT (HITCHIN) LIMITED | 2022-05-04 | 31-07-2021 | £21,025 equity |
Cadwell Court Management (Hitchin) Ltd - Limited company accounts 11.7 | 2015-09-15 | 31-07-2015 | £10,819 Cash £30,753 equity |