Cochrane Close Management Limited LONDON


Cochrane Close Management started in year 1995 as Private Limited Company with registration number 03105253. The Cochrane Close Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 66 Grosvenor Street. Postal code: W1K 3JL.

Currently there are 3 directors in the the firm, namely Neil G., Abteen S. and Robert E.. In addition one secretary - Burlington (. - is with the company. 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.

Cochrane Close Management Limited Address / Contact

Office Address 66 Grosvenor Street
Town London
Post code W1K 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105253
Date of Incorporation Fri, 22nd Sep 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Burlington (.

Position: Secretary

Appointed: 17 August 2023

Neil G.

Position: Director

Appointed: 17 February 2022

Abteen S.

Position: Director

Appointed: 05 December 2008

Robert E.

Position: Director

Appointed: 31 January 2007

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 27 August 2019

Paul C.

Position: Secretary

Appointed: 30 November 2009

Resigned: 15 April 2010

Clare R.

Position: Director

Appointed: 05 December 2008

Resigned: 10 March 2015

Mapa Management & Administration Servces Limited

Position: Secretary

Appointed: 26 February 2006

Resigned: 28 February 2008

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 September 2001

Resigned: 26 February 2006

Rashbinder N.

Position: Director

Appointed: 12 April 2001

Resigned: 05 August 2006

Alessandro R.

Position: Director

Appointed: 12 April 2001

Resigned: 01 October 2008

Howard S.

Position: Director

Appointed: 31 October 1996

Resigned: 31 October 1996

Carolyn B.

Position: Director

Appointed: 31 October 1996

Resigned: 31 October 1996

Charlotte G.

Position: Director

Appointed: 31 October 1996

Resigned: 31 October 1996

Ruth S.

Position: Director

Appointed: 31 October 1996

Resigned: 31 October 1996

Leslie L.

Position: Director

Appointed: 22 November 1995

Resigned: 28 January 2009

Daniel D.

Position: Nominee Director

Appointed: 22 September 1995

Resigned: 22 September 1995

Betty D.

Position: Nominee Director

Appointed: 22 September 1995

Resigned: 22 September 1995

Daniel D.

Position: Nominee Secretary

Appointed: 22 September 1995

Resigned: 22 September 1995

Raymond C.

Position: Director

Appointed: 22 September 1995

Resigned: 26 November 1996

Donald D.

Position: Director

Appointed: 22 September 1995

Resigned: 24 March 2002

Wood Managements Limited

Position: Corporate Secretary

Appointed: 22 September 1995

Resigned: 30 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth88 10596 70597 54359 885   
Balance Sheet
Cash Bank On Hand     76 61092 114
Current Assets82 82692 22784 87445 24151 92183 56793 316
Debtors9 4369 436   6 9571 202
Property Plant Equipment     11 69410 796
Net Assets Liabilities   59 88564 568  
Cash Bank In Hand73 39082 791     
Net Assets Liabilities Including Pension Asset Liability88 10596 70497 54359 885   
Tangible Fixed Assets17 98017 082     
Reserves/Capital
Called Up Share Capital1515     
Profit Loss Account Reserve88 09096 690     
Shareholder Funds88 10596 70597 54359 885   
Other
Accumulated Depreciation Impairment Property Plant Equipment     24 24625 144
Average Number Employees During Period     11
Creditors   6421 7418 5338 379
Fixed Assets17 98017 08216 18415 28614 38811 69510 797
Increase From Depreciation Charge For Year Property Plant Equipment      898
Investment Property     11
Investment Property Fair Value Model     1 
Net Current Assets Liabilities70 12579 62381 35944 59950 18075 03484 937
Number Shares Issued Fully Paid      1
Other Creditors     6 7014 224
Other Taxation Social Security Payable     1 8324 155
Par Value Share      1
Profit Loss      9 005
Property Plant Equipment Gross Cost     35 940 
Total Assets Less Current Liabilities88 10596 70497 54359 88564 56886 72995 734
Trade Debtors Trade Receivables     6 9571 202
Creditors Due Within One Year12 70112 6053 515642   
Tangible Fixed Assets Cost Or Valuation17 98017 980     
Tangible Fixed Assets Depreciation 898     
Tangible Fixed Assets Depreciation Charged In Period 898     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search