You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Coolhurst Road Flat Management Company Limited LONDON


Founded in 1993, 8 Coolhurst Road Flat Management Company, classified under reg no. 02872411 is an active company. Currently registered at Flat 1 N8 8EL, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Lucy B., Timothy P. and Anthony S. and others. In addition one secretary - Anthony S. - is with the company. At the moment 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.

8 Coolhurst Road Flat Management Company Limited Address / Contact

Office Address Flat 1
Office Address2 8 Coolhurst Road
Town London
Post code N8 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872411
Date of Incorporation Tue, 16th Nov 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Lucy B.

Position: Director

Appointed: 25 September 2022

Timothy P.

Position: Director

Appointed: 21 December 2017

Anthony S.

Position: Secretary

Appointed: 25 July 2017

Anthony S.

Position: Director

Appointed: 26 August 2015

Frances G.

Position: Director

Appointed: 18 August 2015

Sura A.

Position: Director

Appointed: 09 August 2006

Andrew W.

Position: Director

Appointed: 12 October 2020

Resigned: 25 September 2022

Iga H.

Position: Director

Appointed: 01 March 2013

Resigned: 26 August 2015

Frances G.

Position: Director

Appointed: 15 February 2013

Resigned: 18 August 2015

Charles I.

Position: Secretary

Appointed: 01 March 2010

Resigned: 14 August 2017

Ian D.

Position: Director

Appointed: 09 August 2006

Resigned: 01 April 2013

Sura A.

Position: Secretary

Appointed: 09 August 2006

Resigned: 28 February 2010

Charles I.

Position: Director

Appointed: 09 August 2006

Resigned: 12 October 2020

Jason Y.

Position: Director

Appointed: 18 July 2003

Resigned: 09 August 2006

Janine G.

Position: Director

Appointed: 06 August 2002

Resigned: 09 August 2006

Catherine S.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2015

Michael T.

Position: Director

Appointed: 12 March 2001

Resigned: 06 August 2002

Christopher O.

Position: Director

Appointed: 14 May 2000

Resigned: 18 August 2015

Mark B.

Position: Secretary

Appointed: 18 January 2000

Resigned: 16 May 2006

Ceri I.

Position: Director

Appointed: 04 January 2000

Resigned: 15 February 2013

Nicola B.

Position: Director

Appointed: 19 October 1999

Resigned: 18 July 2003

Mark B.

Position: Director

Appointed: 27 March 1997

Resigned: 16 May 2006

Clare D.

Position: Director

Appointed: 07 October 1996

Resigned: 14 December 1999

Clare D.

Position: Secretary

Appointed: 07 October 1996

Resigned: 14 December 1999

Isobel H.

Position: Director

Appointed: 07 February 1995

Resigned: 19 February 2002

Christopher P.

Position: Director

Appointed: 07 February 1995

Resigned: 27 March 1997

Peter E.

Position: Director

Appointed: 07 February 1995

Resigned: 19 October 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 16 November 1993

Luciene James Limited

Position: Nominee Director

Appointed: 16 November 1993

Resigned: 16 November 1993

Elaine P.

Position: Secretary

Appointed: 16 November 1993

Resigned: 07 October 1996

Elaine P.

Position: Director

Appointed: 16 November 1993

Resigned: 07 October 1996

Greg M.

Position: Director

Appointed: 16 November 1993

Resigned: 12 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Frances G. The abovementioned PSC and has 25-50% shares.

Frances G.

Notified on 7 February 2017
Ceased on 7 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 9814 6052 7364 070     
Balance Sheet
Current Assets1 9814 6052 7364 0644 1909 4304 1895 0166 215
Net Assets Liabilities   4 0704 1899 4304 1895 0166 215
Cash Bank In Hand1 9814 60536      
Debtors  2 700      
Net Assets Liabilities Including Pension Asset Liability1 9814 6052 7424 070     
Reserves/Capital
Called Up Share Capital6666     
Profit Loss Account Reserve1 9754 5992 7304 064     
Shareholder Funds1 9814 6052 7364 070     
Other
Creditors    1    
Net Current Assets Liabilities1 9814 6052 7364 0644 1899 4304 1895 0166 215
Total Assets Less Current Liabilities1 9814 6052 7364 0704 1899 4304 1895 0166 215
Called Up Share Capital Not Paid Not Expressed As Current Asset  66     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements