Co-ordinated Properties Limited HASLEMERE


Founded in 1970, -ordinated Properties, classified under reg no. 00981458 is an active company. Currently registered at The Pavilion, Gillhams Wood GU27 3ND, Haslemere the company has been in the business for 54 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Francesca S., Charlotte B. and Miles S. and others. In addition one secretary - Charlotte B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co-ordinated Properties Limited Address / Contact

Office Address The Pavilion, Gillhams Wood
Office Address2 Gillhams Lane
Town Haslemere
Post code GU27 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981458
Date of Incorporation Mon, 8th Jun 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Francesca S.

Position: Director

Appointed: 06 May 2018

Charlotte B.

Position: Secretary

Appointed: 01 August 2012

Charlotte B.

Position: Director

Appointed: 30 June 2005

Miles S.

Position: Director

Appointed: 30 June 2005

Diane B.

Position: Director

Appointed: 01 September 2000

Dominique S.

Position: Director

Appointed: 17 January 1992

Corinne D.

Position: Director

Appointed: 17 January 1992

Dominique S.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 August 2012

David S.

Position: Director

Appointed: 02 September 2002

Resigned: 27 March 2004

Laura W.

Position: Secretary

Appointed: 17 January 1992

Resigned: 30 June 2004

Jameson B.

Position: Director

Appointed: 17 January 1992

Resigned: 30 June 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Dominique S. This PSC and has 25-50% shares. Another entity in the PSC register is Corinne D. This PSC owns 25-50% shares.

Dominique S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Corinne D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 564 1971 404 9091 209 0451 598 7161 891 842
Current Assets1 701 4621 509 4781 308 3211 688 5891 969 840
Debtors137 265104 56999 27689 87377 998
Net Assets Liabilities9 689 1969 999 25411 199 71311 369 53611 180 727
Other Debtors89 75034 78543 60442 39028 424
Property Plant Equipment8 654 6248 654 3129 525 9999 525 6868 885 686
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4622 7743 0873 4003 400
Average Number Employees During Period77766
Bank Borrowings Overdrafts80 00040 000   
Corporation Tax Payable70 57890 03982 58479 45983 235
Creditors323 685308 382280 448293 084312 163
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets8 654 6249 134 21210 631 33510 593 29210 057 180
Increase From Depreciation Charge For Year Property Plant Equipment 312313313 
Investments 479 9001 105 336-33 6171 171 494
Investments Fixed Assets 479 9001 105 3361 067 6061 171 494
Net Current Assets Liabilities1 377 7771 201 0961 027 8731 395 5051 657 677
Other Creditors151 021162 329178 295194 824210 941
Other Investments Other Than Loans 479 9001 105 3361 067 6061 171 494
Other Remaining Borrowings25 00025 000   
Other Taxation Social Security Payable22 08616 01419 56918 80117 987
Property Plant Equipment Gross Cost 8 657 0869 529 0869 529 0868 889 086
Provisions For Liabilities Balance Sheet Subtotal278 205311 054434 495594 261509 130
Total Assets Less Current Liabilities10 032 40110 335 30811 659 20811 988 79711 714 857
Total Increase Decrease From Revaluations Property Plant Equipment  872 000 -640 000
Trade Debtors Trade Receivables47 51569 78455 67247 48349 574

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, February 2023
Free Download (8 pages)

Company search

Advertisements