Cosham Properties Limited PORTSMOUTH


Cosham Properties started in year 1963 as Private Limited Company with registration number 00756261. The Cosham Properties company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Portsmouth at 44 Lennox Road North. Postal code: PO5 2LR.

Currently there are 2 directors in the the company, namely Pauline D. and Coralie W.. In addition one secretary - Coralie W. - is with the firm. As of 1 May 2024, there was 1 ex director - Muriel D.. There were no ex secretaries.

Cosham Properties Limited Address / Contact

Office Address 44 Lennox Road North
Office Address2 Southsea
Town Portsmouth
Post code PO5 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00756261
Date of Incorporation Wed, 3rd Apr 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Coralie W.

Position: Secretary

Appointed: 18 January 1993

Pauline D.

Position: Director

Appointed: 31 December 1991

Coralie W.

Position: Director

Appointed: 31 December 1991

Muriel D.

Position: Secretary

Resigned: 18 January 1993

Muriel D.

Position: Director

Appointed: 31 December 1991

Resigned: 29 August 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Pauline D. This PSC has significiant influence or control over this company, and has 25-50% shares. Another entity in the persons with significant control register is Coralie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline D.

Notified on 19 April 2016
Nature of control: significiant influence or control
25-50% shares

Coralie W.

Notified on 18 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand174 045173 204111 723172 120156 665116 436104 378
Current Assets175 235176 472170 093173 950159 305120 310114 654
Debtors1 1903 26858 3701 8302 6403 87410 276
Net Assets Liabilities822 261838 0941 144 7491 157 8571 168 0241 069 4491 056 434
Other Debtors91491952 5271 7312 6402 58010 276
Property Plant Equipment779 074476     
Other
Accumulated Amortisation Impairment Intangible Assets650650650650650650 
Accumulated Depreciation Impairment Property Plant Equipment5 2345 3935 8695 8695 8695 869 
Corporation Tax Payable8 5763 803     
Creditors20 41011 14610 27112 07823 71624 06531 424
Dividends Paid12 00010 000     
Fixed Assets 778 9151 175 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  396 561 45 000  
Increase From Depreciation Charge For Year Property Plant Equipment 159476    
Intangible Assets Gross Cost650650650650650650 
Investment Property 778 4391 175 0001 175 0001 220 0001 220 0001 220 000
Investment Property Fair Value Model 778 4391 175 0001 175 0001 220 0001 220 000 
Net Current Assets Liabilities154 825165 326159 822161 872135 58996 24583 230
Number Shares Issued Fully Paid 1 000     
Other Creditors10 3875 4306 7856 90614 86915 87720 403
Other Taxation Social Security Payable 3 8033 4475 1728 8478 18811 021
Par Value Share 1     
Profit Loss34 86525 833     
Property Plant Equipment Gross Cost784 3085 8695 8695 8695 8695 869 
Provisions For Liabilities Balance Sheet Subtotal111 638106 147190 073179 015187 565246 796246 796
Total Assets Less Current Liabilities933 899944 2411 334 8221 336 8721 355 5891 316 2451 303 230
Trade Creditors Trade Payables1 4471 91339    
Trade Debtors Trade Receivables2762 3495 84399 1 294 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements