Cockhill House Court Limited TROWBRIDGE


Cockhill House Court started in year 1986 as Private Limited Company with registration number 01990704. The Cockhill House Court company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Trowbridge at The Courtyard. Postal code: BA14 8EA.

At the moment there are 3 directors in the the firm, namely Stewart B., Ian C. and David M.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia W. who worked with the the firm until 26 October 1991.

Cockhill House Court Limited Address / Contact

Office Address The Courtyard
Office Address2 33 Duke Street
Town Trowbridge
Post code BA14 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01990704
Date of Incorporation Tue, 18th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stewart B.

Position: Director

Appointed: 26 November 2018

Ian C.

Position: Director

Appointed: 01 December 2016

David M.

Position: Secretary

Appointed: 03 July 1996

David M.

Position: Director

Appointed: 02 October 1994

Patricia W.

Position: Secretary

Resigned: 26 October 1991

Mrs C.

Position: Director

Appointed: 01 December 2016

Resigned: 04 June 2018

Janie P.

Position: Director

Appointed: 01 April 2007

Resigned: 01 December 2016

Pauline K.

Position: Director

Appointed: 20 September 2006

Resigned: 01 October 2015

Stephen A.

Position: Director

Appointed: 23 November 2003

Resigned: 31 May 2005

Marian C.

Position: Director

Appointed: 01 December 2002

Resigned: 25 August 2006

Anthony B.

Position: Director

Appointed: 01 June 1999

Resigned: 09 April 2019

Alan G.

Position: Director

Appointed: 07 September 1997

Resigned: 28 March 2002

Carole L.

Position: Director

Appointed: 08 October 1995

Resigned: 01 June 1999

Sarah G.

Position: Director

Appointed: 02 October 1994

Resigned: 01 June 1999

Mark G.

Position: Director

Appointed: 30 September 1992

Resigned: 02 May 1993

Patricia C.

Position: Secretary

Appointed: 23 November 1991

Resigned: 25 July 1996

Jayne C.

Position: Director

Appointed: 31 August 1991

Resigned: 12 September 1996

Cynthia T.

Position: Director

Appointed: 31 August 1991

Resigned: 23 November 1991

Patricia W.

Position: Director

Appointed: 31 August 1991

Resigned: 30 September 1992

Jonathan R.

Position: Director

Appointed: 31 August 1991

Resigned: 01 July 1994

Richard H.

Position: Director

Appointed: 31 August 1991

Resigned: 07 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand17 52615 15316 75918 48921 39021 031
Current Assets18 17515 95417 51319 21621 87121 512
Debtors649801754727481481
Other Debtors649801754727481481
Other
Creditors1 1971 1641 4321 4471 1751 175
Net Current Assets Liabilities16 97814 79016 08117 76920 69620 337
Number Shares Issued Fully Paid  140140140140
Other Creditors1 0479901 0571 4471 1751 175
Par Value Share  1111
Payments Received On Account150 375   
Total Assets Less Current Liabilities16 97814 79016 08117 76920 69620 337
Trade Creditors Trade Payables 174    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search

Advertisements