Chichester Coates Management Co. Limited EXETER


Chichester Coates Management started in year 1981 as Private Limited Company with registration number 01594791. The Chichester Coates Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Exeter at 20 Queen Street. Postal code: EX4 3SN.

The firm has 3 directors, namely Christopher P., James O. and James R.. Of them, James R. has been with the company the longest, being appointed on 28 October 2016 and Christopher P. has been with the company for the least time - from 17 June 2019. Currently 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.

Chichester Coates Management Co. Limited Address / Contact

Office Address 20 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594791
Date of Incorporation Mon, 2nd Nov 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Christopher P.

Position: Director

Appointed: 17 June 2019

James O.

Position: Director

Appointed: 13 June 2019

James R.

Position: Director

Appointed: 28 October 2016

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Barbara S.

Position: Director

Appointed: 20 October 2016

Resigned: 31 March 2019

Julie W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 01 January 2016

James B.

Position: Director

Appointed: 01 February 2013

Resigned: 20 October 2016

Terence D.

Position: Director

Appointed: 01 February 2013

Resigned: 20 October 2016

John K.

Position: Director

Appointed: 23 September 2008

Resigned: 01 April 2013

Philip M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 May 2015

Julie D.

Position: Director

Appointed: 09 April 1999

Resigned: 23 September 2008

Julie D.

Position: Secretary

Appointed: 09 April 1999

Resigned: 01 January 2006

Peter M.

Position: Director

Appointed: 09 April 1999

Resigned: 28 October 2002

Sharon M.

Position: Secretary

Appointed: 12 March 1996

Resigned: 09 April 1999

Sharon M.

Position: Director

Appointed: 30 November 1995

Resigned: 09 April 1999

James O.

Position: Director

Appointed: 01 November 1995

Resigned: 23 September 2008

Julie D.

Position: Secretary

Appointed: 19 April 1995

Resigned: 12 March 1996

Judith-Ann S.

Position: Director

Appointed: 11 May 1994

Resigned: 30 October 1995

Michael A.

Position: Director

Appointed: 11 May 1994

Resigned: 09 April 1999

Julie D.

Position: Director

Appointed: 26 May 1993

Resigned: 09 May 1997

Michael J.

Position: Director

Appointed: 26 May 1993

Resigned: 22 April 1994

Nicola R.

Position: Director

Appointed: 26 May 1993

Resigned: 25 November 1995

Nicola P.

Position: Director

Appointed: 10 June 1992

Resigned: 26 May 1993

Susan H.

Position: Director

Appointed: 10 June 1992

Resigned: 26 May 1993

Clive T.

Position: Director

Appointed: 23 May 1991

Resigned: 26 May 1993

Judith-Ann S.

Position: Secretary

Appointed: 23 May 1991

Resigned: 19 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth39 97926 087
Balance Sheet
Cash Bank In Hand43 13629 707
Current Assets43 13629 707
Net Assets Liabilities Including Pension Asset Liability39 97926 087
Reserves/Capital
Called Up Share Capital6262
Shareholder Funds39 97926 087
Other
Accruals Deferred Income9 8525 745
Net Current Assets Liabilities49 83131 832
Number Shares Allotted 62
Other Aggregate Reserves39 91726 025
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 6952 125
Share Capital Allotted Called Up Paid6262
Total Assets Less Current Liabilities49 83131 832

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, April 2023
Free Download (11 pages)

Company search

Advertisements