Cadogan Court (bow) Limited

General information

Name:

Cadogan Court (bow) Ltd

Office Address:

Egale 1 80 St Albans Road WD17 1DL Watford

Number: 05658218

Incorporation date: 2005-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cadogan Court (bow) came into being in 2005 as a company enlisted under no 05658218, located at WD17 1DL Watford at Egale 1. It has been in business for nineteen years and its last known state is active. This company's registered with SIC code 98000 - Residents property management. Cadogan Court (bow) Ltd released its account information for the period that ended on Sat, 31st Dec 2022. The business latest confirmation statement was released on Fri, 16th Dec 2022.

When it comes to this particular business, many of director's assignments have been fulfilled by Stephane A., Katy S., Patricia E. and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five individuals, Patricia E. has carried on with the business for the longest period of time, having been a vital part of officers' team since 2006. Additionally, the director's efforts are constantly assisted with by a secretary - Patricia E., who was chosen by this specific business on Sun, 1st Apr 2007.

Financial data based on annual reports

Company staff

Stephane A.

Role: Director

Appointed: 05 June 2023

Latest update: 14 February 2024

Patricia E.

Role: Secretary

Appointed: 01 April 2007

Latest update: 14 February 2024

Katy S.

Role: Director

Appointed: 07 August 2006

Latest update: 14 February 2024

Patricia E.

Role: Director

Appointed: 02 May 2006

Latest update: 14 February 2024

Joseph E.

Role: Director

Appointed: 02 May 2006

Latest update: 14 February 2024

Lee U.

Role: Director

Appointed: 02 May 2006

Latest update: 14 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 March 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
On 2023/12/22 director's details were changed (CH01)
filed on: 22nd, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

HQ address,
2013

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

HQ address,
2014

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

HQ address,
2015

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

Accountant/Auditor,
2015 - 2013

Name:

Conway Levene Llp

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode