Gravel Court Residents Association Limited COGGESHALL


Founded in 2000, Gravel Court Residents Association, classified under reg no. 04116926 is an active company. Currently registered at Flat 4 Gravel Court CO6 1NL, Coggeshall the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 6 directors in the the firm, namely Lloyd M., Peter C. and Martin H. and others. In addition one secretary - Ruth H. - is with the company. At present 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.

Gravel Court Residents Association Limited Address / Contact

Office Address Flat 4 Gravel Court
Office Address2 16-18 West Street
Town Coggeshall
Post code CO6 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116926
Date of Incorporation Wed, 29th Nov 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Lloyd M.

Position: Director

Appointed: 26 January 2018

Peter C.

Position: Director

Appointed: 31 March 2017

Ruth H.

Position: Secretary

Appointed: 01 November 2016

Martin H.

Position: Director

Appointed: 14 October 2016

Rebecca H.

Position: Director

Appointed: 09 September 2016

Robert H.

Position: Director

Appointed: 01 February 2013

Ruth H.

Position: Director

Appointed: 04 July 2001

James K.

Position: Director

Appointed: 30 June 2013

Resigned: 31 March 2017

Peter W.

Position: Secretary

Appointed: 15 November 2012

Resigned: 31 October 2016

Vivienne K.

Position: Director

Appointed: 27 June 2006

Resigned: 14 October 2016

Jacqualine O.

Position: Director

Appointed: 12 July 2005

Resigned: 09 September 2016

Ross S.

Position: Director

Appointed: 29 May 2004

Resigned: 30 May 2006

Julie B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 15 November 2012

Julie B.

Position: Director

Appointed: 04 July 2001

Resigned: 31 December 2012

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 29 November 2000

Ross S.

Position: Secretary

Appointed: 29 November 2000

Resigned: 30 September 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 November 2000

Resigned: 29 November 2000

Michael M.

Position: Director

Appointed: 29 November 2000

Resigned: 29 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-164-1607     
Balance Sheet
Current Assets5 9516 7849 12310 00110 2709 8238 7158 893
Net Assets Liabilities  710100347752599
Cash Bank In Hand5 9516 784      
Intangible Fixed Assets100100      
Net Assets Liabilities Including Pension Asset Liability-164-1607     
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve-170-166      
Shareholder Funds-164-1607     
Other
Creditors  313313323323323348
Fixed Assets100100100100100100100100
Net Current Assets Liabilities5 6386 4718 8109 6889 9479 5008 3928 545
Total Assets Less Current Liabilities5 7386 5718 9109 78810 0479 6008 4928 645
Creditors Due After One Year5 9026 7318 903     
Creditors Due Within One Year313313313     
Intangible Fixed Assets Cost Or Valuation100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements