Coggers Management Company Limited DOVER


Founded in 2016, Coggers Management Company, classified under reg no. 10153249 is an active company. Currently registered at Coggers, Granville Road, St Margarets Bay Kent Granville Road CT15 6DT, Dover the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Mathew L., Marie-Louise G. and Steven M. and others. Of them, Steven M., Lars S., John B. have been with the company the longest, being appointed on 12 October 2017 and Mathew L. has been with the company for the least time - from 19 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tracy O. who worked with the the company until 1 July 2020.

Coggers Management Company Limited Address / Contact

Office Address Coggers, Granville Road, St Margarets Bay Kent Granville Road
Office Address2 St. Margarets Bay
Town Dover
Post code CT15 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10153249
Date of Incorporation Thu, 28th Apr 2016
Industry Residents property management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mathew L.

Position: Director

Appointed: 19 February 2021

Marie-Louise G.

Position: Director

Appointed: 05 July 2018

Steven M.

Position: Director

Appointed: 12 October 2017

Lars S.

Position: Director

Appointed: 12 October 2017

John B.

Position: Director

Appointed: 12 October 2017

Andrew V.

Position: Director

Appointed: 27 November 2019

Resigned: 19 February 2021

Andrew V.

Position: Director

Appointed: 18 December 2017

Resigned: 09 March 2018

Kate V.

Position: Director

Appointed: 18 December 2017

Resigned: 27 November 2019

Tracy O.

Position: Secretary

Appointed: 12 October 2017

Resigned: 01 July 2020

Patricia B.

Position: Director

Appointed: 28 April 2016

Resigned: 12 October 2017

People with significant control

The list of PSCs that own or control the company consists of 12 names. As BizStats established, there is John B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Lars S. This PSC has significiant influence or control over the company,. Then there is Steven M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John B.

Notified on 14 May 2018
Nature of control: significiant influence or control

Lars S.

Notified on 14 May 2018
Nature of control: significiant influence or control

Steven M.

Notified on 14 May 2018
Nature of control: significiant influence or control

Marie-Louise G.

Notified on 5 July 2018
Nature of control: significiant influence or control

Andrew V.

Notified on 27 November 2019
Ceased on 19 February 2021
Nature of control: significiant influence or control

Katherine V.

Notified on 14 May 2018
Ceased on 27 November 2019
Nature of control: significiant influence or control

Steven M.

Notified on 12 October 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Lars S.

Notified on 12 October 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

John B.

Notified on 12 October 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Katherine V.

Notified on 18 December 2017
Ceased on 1 May 2018
Nature of control: 25-50% shares

Andrew V.

Notified on 18 December 2017
Ceased on 9 March 2018
Nature of control: 25-50% shares

Patricia B.

Notified on 28 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets    12 4999 10111 896
Debtors155    
Net Assets Liabilities   23 36436 30138 34035 255
Other Debtors155    
Property Plant Equipment 23 35923 359    
Other
Fixed Assets   23 35923 35923 35923 359
Net Current Assets Liabilities155 12 93714 97611 896
Number Shares Issued Fully Paid155    
Other Operating Expenses Format2     3 0803 085
Par Value Share111    
Property Plant Equipment Gross Cost 23 359     
Total Additions Including From Business Combinations Property Plant Equipment 23 359     
Total Assets Less Current Liabilities123 36423 36423 36436 30138 34035 255
Turnover Revenue     3 0803 085
Called Up Share Capital Not Paid Not Expressed As Current Asset   555 
Creditors    775  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2135 875 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, September 2023
Free Download (10 pages)

Company search