22 Cottesmore Gardens Management Company Limited CINDERFORD


22 Cottesmore Gardens Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02613643. The 22 Cottesmore Gardens Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cinderford at C/o John Purvis And Co., Rheola House. Postal code: GL14 2AB.

The company has 2 directors, namely Renaud I., Belinda P.. Of them, Belinda P. has been with the company the longest, being appointed on 22 May 1991 and Renaud I. has been with the company for the least time - from 2 April 2007. 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 - Belinda P. who worked with the the company until 12 September 2005.

22 Cottesmore Gardens Management Company Limited Address / Contact

Office Address C/o John Purvis And Co., Rheola House
Office Address2 Belle Vue Centre
Town Cinderford
Post code GL14 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613643
Date of Incorporation Wed, 22nd May 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Renaud I.

Position: Director

Appointed: 02 April 2007

Belinda P.

Position: Director

Appointed: 22 May 1991

Th Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 31 March 2015

Jeremy G.

Position: Director

Appointed: 30 June 1994

Resigned: 12 September 2005

John N.

Position: Director

Appointed: 04 September 1991

Resigned: 30 June 1994

Philip Z.

Position: Director

Appointed: 03 September 1991

Resigned: 22 February 2023

Colin Z.

Position: Director

Appointed: 22 May 1991

Resigned: 29 May 1991

Belinda P.

Position: Secretary

Appointed: 22 May 1991

Resigned: 12 September 2005

Sophia C.

Position: Director

Appointed: 22 May 1991

Resigned: 23 May 1992

John L.

Position: Director

Appointed: 22 May 1991

Resigned: 09 March 2001

Howard T.

Position: Nominee Secretary

Appointed: 22 May 1991

Resigned: 29 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 2905 8264 5455 703       
Balance Sheet
Current Assets6 1787 6036 3217 47953 6848 0418 8668 0137 4958 2668 906
Net Assets Liabilities   5 7035 8853 5047 3567 5176 9997 7708 410
Cash Bank In Hand4 3123 6315 8723 812       
Debtors1 8663 9724493 667       
Net Assets Liabilities Including Pension Asset Liability5 2905 8264 5455 703       
Reserves/Capital
Profit Loss Account Reserve5 2905 8264 5455 703       
Shareholder Funds5 2905 8264 5455 703       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 776-47 801-4 536     
Creditors    -14 5371 510496496496496
Profit Loss   1 158182      
Total Assets Less Current Liabilities   7 47953 6853 5047 3567 5176 9997 7708 410
Turnover Revenue   4 66747 169      
Net Current Assets Liabilities     3 5047 3567 5176 9997 7708 410
Creditors Due Within One Year8881 7771 7761 776       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 15th, June 2023
Free Download (3 pages)

Company search