Colebridge Court Management Limited WESTON-SUPER-MARE


Founded in 1990, Colebridge Court Management, classified under reg no. 02537675 is an active company. Currently registered at The Hive BS24 8EE, Weston-super-mare the company has been in the business for 34 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 3 directors in the the firm, namely Florence T., Patricia K. and Claude T.. In addition one secretary - Elizabeth G. - is with the company. At present 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.

Colebridge Court Management Limited Address / Contact

Office Address The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02537675
Date of Incorporation Thu, 6th Sep 1990
Industry Residents property management
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Florence T.

Position: Director

Resigned:

Elizabeth G.

Position: Secretary

Appointed: 20 December 2017

Patricia K.

Position: Director

Appointed: 18 April 2012

Claude T.

Position: Director

Appointed: 21 October 2009

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 30 November 2017

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Paula W.

Position: Secretary

Appointed: 02 February 2010

Resigned: 04 August 2010

Sheila B.

Position: Director

Appointed: 17 January 2006

Resigned: 01 March 2012

Edward W.

Position: Director

Appointed: 25 July 1998

Resigned: 15 January 2007

Florence T.

Position: Secretary

Appointed: 06 September 1992

Resigned: 02 February 2010

Kathleen H.

Position: Director

Appointed: 06 September 1992

Resigned: 05 November 2006

Norah I.

Position: Director

Appointed: 06 September 1992

Resigned: 01 August 2012

Alfred T.

Position: Director

Appointed: 06 September 1992

Resigned: 25 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-14459      
Balance Sheet
Current Assets2822817667211 9423 2212 5402 906
Cash Bank In Hand28283      
Debtors 198      
Net Assets Liabilities Including Pension Asset Liability-14459      
Reserves/Capital
Profit Loss Account Reserve-14459      
Shareholder Funds-14459      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  228334340276252258
Creditors  5384001 6022 9452 2882 648
Net Current Assets Liabilities-14459228334340276252258
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   13    
Total Assets Less Current Liabilities-14459228334340276252258
Creditors Due Within One Year426222      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search