Corkwood Services Limited HOVE


Corkwood Services started in year 1987 as Private Limited Company with registration number 02201632. The Corkwood Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hove at Europa House. Postal code: BN3 3RQ.

The company has 3 directors, namely David P., Gerhard W. and David S.. Of them, David S. has been with the company the longest, being appointed on 31 January 1991 and David P. and Gerhard W. have been with the company for the least time - from 25 October 2021. As of 14 May 2024, there were 7 ex directors - Doreen M., William M. and others listed below. There were no ex secretaries.

Corkwood Services Limited Address / Contact

Office Address Europa House
Office Address2 Goldstone Villas
Town Hove
Post code BN3 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02201632
Date of Incorporation Wed, 2nd Dec 1987
Industry Residents property management
End of financial Year 23rd June
Company age 37 years old
Account next due date Sun, 23rd Mar 2025 (313 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David P.

Position: Director

Appointed: 25 October 2021

Gerhard W.

Position: Director

Appointed: 25 October 2021

David S.

Position: Director

Appointed: 31 January 1991

Doreen M.

Position: Director

Resigned: 13 September 2020

William M.

Position: Director

Resigned: 23 June 2015

David L.

Position: Director

Appointed: 17 September 2015

Resigned: 24 June 2021

Jeffrey S.

Position: Director

Appointed: 17 September 2015

Resigned: 23 October 2021

Cyril H.

Position: Director

Appointed: 31 January 1991

Resigned: 01 May 2000

Ian H.

Position: Director

Appointed: 31 January 1991

Resigned: 20 January 2015

Pauline O.

Position: Director

Appointed: 31 January 1991

Resigned: 20 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth16 5307 4057 405       
Balance Sheet
Cash Bank On Hand  11 5771 5824 3379 58118 52224 092120 89515 210
Current Assets9 88126 26413 2525 3389 15911 90319 42726 080123 29117 099
Debtors3 4321 2541 6753 7564 8222 3229051 9882 3961 889
Other Debtors  1 3923 3674 4301 9275081 5441 9501 359
Property Plant Equipment  7 3957 3957 3957 3957 3957 3957 3957 395
Cash Bank In Hand6 44925 01011 577       
Net Assets Liabilities Including Pension Asset Liability16 5307 4057 405       
Tangible Fixed Assets7 3957 3957 395       
Reserves/Capital
Called Up Share Capital9910       
Profit Loss Account Reserve16 5207 3967 395       
Shareholder Funds16 5307 4057 405       
Other
Accrued Liabilities Deferred Income  2 5801 010780793780794990901
Creditors  13 2425 3289 14911 89319 41726 070123 28117 089
Net Current Assets Liabilities9 135101010101010101010
Number Shares Issued Fully Paid   1010     
Other Creditors  10 6624 3188 36911 10018 63725 276122 29116 188
Par Value Share 1111     
Prepayments Accrued Income  283389392395397444446530
Property Plant Equipment Gross Cost  7 3957 3957 3957 3957 3957 3957 395 
Total Assets Less Current Liabilities16 5307 4057 4057 4057 4057 4057 4057 4057 4057 405
Creditors Due Within One Year74626 25413 242       
Fixed Assets7 3957 3957 395       
Number Shares Allotted 910       
Other Aggregate Reserves17 396        
Share Capital Allotted Called Up Paid9910       
Tangible Fixed Assets Cost Or Valuation7 3957 3957 395       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 23, 2023
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements