Alan Cooke Estate Agents Limited LEEDS


Founded in 2008, Alan Cooke Estate Agents, classified under reg no. 06539351 is an active company. Currently registered at 382 Harrogate Road LS17 6PY, Leeds the company has been in the business for sixteen years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Jeremy C., appointed on 7 September 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alan Cooke Estate Agents Limited Address / Contact

Office Address 382 Harrogate Road
Town Leeds
Post code LS17 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539351
Date of Incorporation Wed, 19th Mar 2008
Industry Real estate agencies
End of financial Year 29th April
Company age 16 years old
Account next due date Mon, 29th Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jeremy C.

Position: Director

Appointed: 07 September 2016

Jeremy H.

Position: Director

Appointed: 19 March 2008

Resigned: 07 September 2016

Jeremy H.

Position: Secretary

Appointed: 19 March 2008

Resigned: 07 September 2016

Jennifer C.

Position: Director

Appointed: 19 March 2008

Resigned: 07 September 2016

York Place Company Services Ltd

Position: Secretary

Appointed: 19 March 2008

Resigned: 19 March 2008

York Place Company Nominees Limited

Position: Director

Appointed: 19 March 2008

Resigned: 19 March 2008

Alan C.

Position: Director

Appointed: 19 March 2008

Resigned: 07 September 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Jeremy C. This PSC and has 50,01-75% shares. The second one in the PSC register is Jeremy H. This PSC owns 25-50% shares.

Jeremy C.

Notified on 19 March 2017
Nature of control: 50,01-75% shares

Jeremy H.

Notified on 19 March 2017
Ceased on 20 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand73 09346 17454 78352 14047 749122 127127 87092 496
Current Assets88 15053 26467 72676 70486 371147 460136 603100 612
Debtors15 0577 09012 94324 56438 62225 3338 7338 116
Net Assets Liabilities    -100 066-96 272-80 300-88 382
Other Debtors1 089       
Property Plant Equipment3 3732 7422 8534 2352 9624 1455 6006 456
Other
Accrued Liabilities Deferred Income4 0503 8803 0153 0153 0152 650  
Accumulated Amortisation Impairment Intangible Assets288 425333 600378 775423 950469 125514 300559 475604 650
Accumulated Depreciation Impairment Property Plant Equipment28 38229 29630 24731 65932 93134 31235 04537 196
Additions Other Than Through Business Combinations Property Plant Equipment 2831 0632 794 2 5633 3213 007
Average Number Employees During Period   54333
Bank Borrowings Overdrafts    15 344 5 0005 000
Corporation Tax Payable    2 68813 903  
Corporation Tax Recoverable 3 4623 462     
Creditors458 068437 058408 185392 621415 274403 577341 361272 467
Dividends Paid On Shares  316 225271 050225 875   
Fixed Assets 364 142319 078275 285228 837184 845141 12596 806
Further Item Creditors Component Total Creditors417 168417 338381 546385 467381 440   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 671     
Increase From Amortisation Charge For Year Intangible Assets 45 17545 17545 17545 17545 17545 17545 175
Increase From Depreciation Charge For Year Property Plant Equipment 9149511 4121 2731 3811 8662 151
Intangible Assets406 575361 400316 225271 050225 875180 700135 52590 350
Intangible Assets Gross Cost695 000695 000695 000695 000695 000695 000695 000 
Net Current Assets Liabilities-369 918-383 794-340 459-345 629-328 903-256 117-204 758-171 855
Number Shares Issued Fully Paid 3      
Other Creditors 424 361391 961392 621392 528357 494313 511236 590
Other Creditors Including Taxation Social Security Balance Sheet Subtotal425 960424 36116 22415 0117 402   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 133 
Other Disposals Property Plant Equipment      1 133 
Other Taxation Social Security Payable    4 71414 00715 97525 655
Par Value Share 1      
Prepayments Accrued Income3 7881 529373387748988321370
Property Plant Equipment Gross Cost31 75532 03833 10035 89435 89438 45740 64543 652
Total Assets Less Current Liabilities40 030-19 652-21 381-70 344-100 066-71 272-63 633-75 049
Total Borrowings 5 863 14 70115 34425 00016 66713 333
Trade Creditors Trade Payables4 7423 1437 4004 1398 07318 1736 8755 222
Trade Debtors Trade Receivables10 1802 0999 10824 17737 87424 3458 4127 746

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 28th April 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements