Coiniris Property Management Limited REDLAND


Coiniris Property Management Limited was dissolved on 2023-09-19. Coiniris Property Management was a private limited company that was situated at Garden Flat, 9 Aberdeen Road, Redland, BS6 6HT, Bristol. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formed on 1984-11-28) was run by 4 directors.
Director Allan M. who was appointed on 01 November 2013.
Director Sandy M. who was appointed on 01 November 2013.
Director Lee R. who was appointed on 15 September 2005.

The company was classified as "residents property management" (98000). The latest confirmation statement was sent on 2022-11-21 and last time the statutory accounts were sent was on 31 July 2021. 2015-11-21 is the date of the last annual return.

Coiniris Property Management Limited Address / Contact

Office Address Garden Flat
Office Address2 9 Aberdeen Road
Town Redland
Post code BS6 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866921
Date of Incorporation Wed, 28th Nov 1984
Date of Dissolution Tue, 19th Sep 2023
Industry Residents property management
End of financial Year 31st July
Company age 39 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 5th Dec 2023
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Allan M.

Position: Director

Appointed: 01 November 2013

Sandy M.

Position: Director

Appointed: 01 November 2013

Coiniris Property Management

Position: Corporate Secretary

Appointed: 01 September 2010

Lee R.

Position: Director

Appointed: 15 September 2005

James P.

Position: Director

Appointed: 01 October 1997

Susan I.

Position: Director

Resigned: 21 August 2019

Jessica L.

Position: Director

Appointed: 21 August 2019

Resigned: 28 October 2022

Oliver S.

Position: Director

Appointed: 21 June 2019

Resigned: 28 October 2022

Delydd J.

Position: Director

Appointed: 01 September 2010

Resigned: 01 November 2013

Louise B.

Position: Director

Appointed: 11 April 2007

Resigned: 01 September 2010

Louise B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 September 2010

Peter S.

Position: Secretary

Appointed: 28 February 2002

Resigned: 04 May 2007

Trudie H.

Position: Secretary

Appointed: 24 July 1997

Resigned: 28 February 2002

Peter S.

Position: Director

Appointed: 28 November 1996

Resigned: 04 May 2007

Peter L.

Position: Secretary

Appointed: 01 October 1996

Resigned: 24 July 1997

Trudie H.

Position: Director

Appointed: 24 September 1996

Resigned: 28 February 2002

Yvette D.

Position: Director

Appointed: 30 November 1991

Resigned: 21 October 1996

Peter L.

Position: Director

Appointed: 30 November 1991

Resigned: 24 July 1997

Jane B.

Position: Director

Appointed: 30 November 1991

Resigned: 30 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets6 9191 5932 5473 2491 881
Net Assets Liabilities6 4981 1271 8652 383768
Other
Creditors4214666828661 113
Net Current Assets Liabilities6 4981 1271 8652 383768
Total Assets Less Current Liabilities6 4981 1271 8652 383768

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 31st July 2021
filed on: 14th, July 2022
Free Download (3 pages)

Company search

Advertisements