3 Coolhurst Road Limited LONDON


3 Coolhurst Road started in year 1984 as Private Limited Company with registration number 01787208. The 3 Coolhurst Road company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Flat A. Postal code: N8 8EP.

Currently there are 3 directors in the the company, namely Fiona T., Tamar F. and Alexandra K.. In addition one secretary - Alexandra K. - is with the firm. Currently 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.

3 Coolhurst Road Limited Address / Contact

Office Address Flat A
Office Address2 3 Coolhurst Road
Town London
Post code N8 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787208
Date of Incorporation Mon, 30th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Fiona T.

Position: Director

Appointed: 16 January 2009

Tamar F.

Position: Director

Appointed: 16 January 2009

Alexandra K.

Position: Secretary

Appointed: 01 April 2003

Alexandra K.

Position: Director

Appointed: 13 November 1997

Deborah J.

Position: Director

Appointed: 04 March 2003

Resigned: 16 January 2009

Louise W.

Position: Director

Appointed: 07 July 1999

Resigned: 16 January 2009

Anthony W.

Position: Secretary

Appointed: 26 May 1999

Resigned: 30 July 2002

Anthony W.

Position: Director

Appointed: 04 October 1997

Resigned: 30 July 2002

Abby D.

Position: Secretary

Appointed: 14 July 1997

Resigned: 26 May 1999

Abby D.

Position: Director

Appointed: 30 April 1996

Resigned: 26 May 1999

Lucy W.

Position: Director

Appointed: 27 October 1993

Resigned: 30 April 1996

Margaret C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 14 July 1997

Ian F.

Position: Director

Appointed: 22 July 1993

Resigned: 04 October 1997

Margaret C.

Position: Director

Appointed: 26 April 1993

Resigned: 10 November 1997

Tanya L.

Position: Secretary

Appointed: 22 July 1992

Resigned: 27 October 1993

Keith A.

Position: Director

Appointed: 09 July 1991

Resigned: 22 July 1992

Tanya L.

Position: Director

Appointed: 09 July 1991

Resigned: 22 July 1992

Joanna L.

Position: Director

Appointed: 09 July 1991

Resigned: 22 July 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Alexandra K. This PSC and has 25-50% shares. The second one in the PSC register is Tamar F. This PSC owns 25-50% shares. The third one is Fiona T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Alexandra K.

Notified on 7 July 2017
Nature of control: 25-50% shares

Tamar F.

Notified on 7 July 2017
Nature of control: 25-50% shares

Fiona T.

Notified on 7 July 2017
Nature of control: 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
Current Assets4214729521 5321 8402 610639
Net Assets Liabilities4219759521 5321 8402 610639
Other
Net Current Assets Liabilities4219759521 5321 8402 610639
Total Assets Less Current Liabilities4219759521 5321 8402 610639

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, December 2023
Free Download (3 pages)

Company search

Advertisements