Cogan Chambers Management Limited HULL


Founded in 2003, Cogan Chambers Management, classified under reg no. 04634106 is an active company. Currently registered at 77 Beverley Road HU10 7AE, Hull the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Gillian B., appointed on 1 January 2015. In addition, a secretary was appointed - Gillian B., appointed on 19 June 2023. 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.

Cogan Chambers Management Limited Address / Contact

Office Address 77 Beverley Road
Office Address2 Kirk Ella
Town Hull
Post code HU10 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634106
Date of Incorporation Mon, 13th Jan 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Gillian B.

Position: Secretary

Appointed: 19 June 2023

Gillian B.

Position: Director

Appointed: 01 January 2015

Benjamin M.

Position: Secretary

Appointed: 01 January 2015

Resigned: 19 June 2023

Benjamin M.

Position: Director

Appointed: 01 January 2015

Resigned: 19 June 2023

David J.

Position: Secretary

Appointed: 23 February 2006

Resigned: 31 January 2008

David J.

Position: Director

Appointed: 23 February 2006

Resigned: 01 January 2015

Barbara U.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 January 2015

Barbara U.

Position: Director

Appointed: 01 April 2004

Resigned: 01 January 2015

Andrew R.

Position: Director

Appointed: 29 March 2004

Resigned: 02 December 2005

Linda A.

Position: Director

Appointed: 29 March 2004

Resigned: 20 March 2011

Andrew W.

Position: Director

Appointed: 24 January 2003

Resigned: 29 March 2004

Angela W.

Position: Secretary

Appointed: 24 January 2003

Resigned: 29 March 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 24 January 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 24 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8174882 5105 276      
Balance Sheet
Current Assets1 4171 0883 11010 68716 6407 14112 22314 86816 96618 612
Net Assets Liabilities   5 2765 969     
Cash Bank In Hand1 1308012 823       
Debtors287287287       
Net Assets Liabilities Including Pension Asset Liability8174882 5105 276      
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve8054762 498       
Shareholder Funds8174882 5105 276      
Other
Average Number Employees During Period    222222
Creditors   5 41110 6714021 3832 7272 8784 516
Net Current Assets Liabilities8174882 5105 2765 9696 73910 84012 14114 08814 096
Total Assets Less Current Liabilities8174882 5105 2765 9696 73910 84012 14114 08814 096
Creditors Due Within One Year6006006005 411      
Number Shares Allotted  12       
Par Value Share  1       
Share Capital Allotted Called Up Paid 1212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th April 2023
filed on: 21st, June 2023
Free Download (5 pages)

Company search