Coelkea Management Limited MALVERN


Coelkea Management started in year 1990 as Private Limited Company with registration number 02471933. The Coelkea Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 10 directors, namely Joanna G., Fay P. and Richard D. and others. Of them, Russell G. has been with the company the longest, being appointed on 13 September 2001 and Joanna G. has been with the company for the least time - from 8 January 2024. At present 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.

Coelkea Management Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471933
Date of Incorporation Tue, 20th Feb 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Joanna G.

Position: Director

Appointed: 08 January 2024

Fay P.

Position: Director

Appointed: 29 September 2021

Richard D.

Position: Director

Appointed: 22 September 2020

Craig P.

Position: Director

Appointed: 04 November 2015

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 29 September 2015

Derek B.

Position: Director

Appointed: 26 September 2015

Kathleen C.

Position: Director

Appointed: 10 April 2015

Julie C.

Position: Director

Appointed: 06 September 2007

Diane E.

Position: Director

Appointed: 09 November 2005

Sandra P.

Position: Director

Appointed: 05 April 2004

Russell G.

Position: Director

Appointed: 13 September 2001

Sharon S.

Position: Director

Appointed: 05 November 2012

Resigned: 03 September 2015

Rachel C.

Position: Director

Appointed: 12 August 2008

Resigned: 24 November 2010

Mark J.

Position: Director

Appointed: 11 October 2006

Resigned: 06 September 2007

Michelle P.

Position: Director

Appointed: 11 October 2006

Resigned: 12 August 2008

Christopher G.

Position: Director

Appointed: 18 August 2005

Resigned: 16 October 2019

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 02 March 2005

Resigned: 29 September 2015

Martin R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 02 March 2005

Debra P.

Position: Director

Appointed: 05 February 2002

Resigned: 11 October 2006

Trevor T.

Position: Director

Appointed: 06 June 2000

Resigned: 01 November 2002

Derek S.

Position: Director

Appointed: 07 September 1999

Resigned: 20 January 2003

Matthew P.

Position: Director

Appointed: 29 September 1998

Resigned: 16 October 2006

Sylvia W.

Position: Director

Appointed: 23 July 1998

Resigned: 07 September 2001

Victoria R.

Position: Director

Appointed: 21 July 1997

Resigned: 20 August 1998

Lorraine S.

Position: Director

Appointed: 01 July 1997

Resigned: 24 May 1999

Lorraine W.

Position: Director

Appointed: 01 July 1997

Resigned: 16 July 1998

Raymond M.

Position: Director

Appointed: 12 March 1997

Resigned: 17 July 1998

Alison R.

Position: Director

Appointed: 01 January 1997

Resigned: 17 July 1998

Vincent L.

Position: Director

Appointed: 11 March 1996

Resigned: 24 January 1997

Gillian R.

Position: Director

Appointed: 11 March 1996

Resigned: 01 November 1999

Rebecca S.

Position: Director

Appointed: 07 February 1996

Resigned: 27 February 1997

Diane E.

Position: Director

Appointed: 07 February 1996

Resigned: 12 March 1996

Ian P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 31 July 2003

Deborah B.

Position: Director

Appointed: 09 September 1995

Resigned: 21 April 1997

Alison R.

Position: Director

Appointed: 30 January 1995

Resigned: 11 January 1996

Paula V.

Position: Director

Appointed: 30 January 1995

Resigned: 03 April 1996

Gary H.

Position: Director

Appointed: 01 June 1994

Resigned: 18 July 1995

Shirley D.

Position: Director

Appointed: 27 October 1993

Resigned: 04 August 1994

Terence D.

Position: Director

Appointed: 27 October 1993

Resigned: 04 August 1994

Margaret S.

Position: Director

Appointed: 27 October 1993

Resigned: 26 September 1997

Raymond M.

Position: Director

Appointed: 22 April 1993

Resigned: 28 October 1995

Kevin T.

Position: Director

Appointed: 04 November 1992

Resigned: 30 December 1994

Mavis K.

Position: Director

Appointed: 04 November 1992

Resigned: 20 October 2004

Dennis P.

Position: Director

Appointed: 04 November 1992

Resigned: 29 July 1993

John T.

Position: Director

Appointed: 04 November 1992

Resigned: 13 April 1995

Shirley J.

Position: Director

Appointed: 04 November 1992

Resigned: 01 September 1994

Lesley C.

Position: Director

Appointed: 04 November 1992

Resigned: 01 September 1996

Henry B.

Position: Director

Appointed: 04 November 1992

Resigned: 23 September 1993

Ian H.

Position: Director

Appointed: 20 February 1992

Resigned: 27 October 1993

Howard T.

Position: Secretary

Appointed: 20 February 1992

Resigned: 31 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 20 64926 400       
Balance Sheet
Current Assets20 16519 72925 44036 00234 69334 86525 57430 13615 75711 099
Net Assets Liabilities  26 40036 99135 80436 13126 72231 29119 12512 221
Cash Bank In Hand16 49418 045        
Debtors3 6713 798        
Net Assets Liabilities Including Pension Asset Liability19 01420 64926 400       
Reserves/Capital
Called Up Share Capital3737        
Profit Loss Account Reserve18 97720 612        
Shareholder Funds 20 64926 400       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2691 3351 3351 0331 0631 0431 0431 149
Creditors   32612514
Net Current Assets Liabilities19 01421 84327 66938 32637 13937 16427 78532 33420 16813 370
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1142 2292 3272 4482 3052 2232 2034 4122 275
Total Assets Less Current Liabilities 21 84327 66938 32637 13937 16427 78532 33420 16813 370
Accruals Deferred Income 1 1941 269       
Capital Employed19 01420 649        
Creditors Due Within One Year1 1511 194        
Number Shares Allotted 37        
Par Value Share 1        
Share Capital Allotted Called Up Paid3737        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements