Coates Quay Residents Association Limited CHELMSFORD ESSEX


Founded in 1996, Coates Quay Residents Association, classified under reg no. 03291954 is an active company. Currently registered at C/o Cooper Hirst Limited CM2 7PR, Chelmsford Essex the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Sian F., Peter L. and Michael H. and others. Of them, James S. has been with the company the longest, being appointed on 7 December 1999 and Sian F. has been with the company for the least time - from 7 November 2017. At the moment 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.

Coates Quay Residents Association Limited Address / Contact

Office Address C/o Cooper Hirst Limited
Office Address2 Goldlay House Parkway
Town Chelmsford Essex
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291954
Date of Incorporation Fri, 13th Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Sian F.

Position: Director

Appointed: 07 November 2017

Peter L.

Position: Director

Appointed: 08 November 2016

Michael H.

Position: Director

Appointed: 04 November 2014

James S.

Position: Director

Appointed: 07 December 1999

Cooper Hirst Ltd

Position: Corporate Secretary

Appointed: 07 December 1999

Nicolas R.

Position: Director

Appointed: 08 November 2016

Resigned: 08 May 2017

Margaret H.

Position: Director

Appointed: 10 November 2009

Resigned: 07 June 2013

John W.

Position: Director

Appointed: 11 November 2008

Resigned: 27 January 2024

Charlotte A.

Position: Director

Appointed: 04 November 2003

Resigned: 01 December 2017

Deirdre C.

Position: Director

Appointed: 03 August 2002

Resigned: 01 July 2014

Brian E.

Position: Director

Appointed: 03 August 2002

Resigned: 03 January 2013

John M.

Position: Director

Appointed: 07 December 1999

Resigned: 01 July 2003

Christine M.

Position: Secretary

Appointed: 23 July 1997

Resigned: 07 December 1999

Mark C.

Position: Director

Appointed: 23 July 1997

Resigned: 07 December 1999

Tony P.

Position: Director

Appointed: 23 July 1997

Resigned: 11 January 1999

Allan M.

Position: Director

Appointed: 23 July 1997

Resigned: 18 July 2002

Martin H.

Position: Director

Appointed: 23 December 1996

Resigned: 23 July 1997

Stephen H.

Position: Director

Appointed: 23 December 1996

Resigned: 23 July 1997

Charles G.

Position: Secretary

Appointed: 23 December 1996

Resigned: 23 July 1997

Howard T.

Position: Nominee Secretary

Appointed: 13 December 1996

Resigned: 13 December 1996

William T.

Position: Nominee Director

Appointed: 13 December 1996

Resigned: 13 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 62794 831121 000118 863110 924134 084111 346
Current Assets80 63695 167126 266124 590117 799140 808120 761
Debtors93365 2665 7276 8756 7249 415
Net Assets Liabilities116 972132 137150 399147 327145 711153 131144 957
Property Plant Equipment50 86950 86950 86950 86950 86950 86950 869
Other
Accrued Liabilities Deferred Income6 7367 05813 08715 5879 12319 3007 537
Average Number Employees During Period     5 
Corporation Tax Payable1 037903916912816783473
Creditors14 53313 89926 73628 13222 95738 54626 673
Net Current Assets Liabilities66 10381 26899 53096 45894 842102 26294 088
Number Shares Issued Fully Paid33333333333333
Par Value Share 111111
Prepayments Accrued Income 3184 9505 1055 9506 6769 187
Property Plant Equipment Gross Cost 50 86950 86950 86950 86950 86950 869
Total Assets Less Current Liabilities116 972132 137150 399147 327145 711153 131144 957
Trade Debtors Trade Receivables91831662292548228

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, June 2023
Free Download (7 pages)

Company search

Advertisements