Coltswood Court Block B Limited LONDON


Founded in 2005, Coltswood Court Block B, classified under reg no. 05626883 is an active company. Currently registered at 31 Harmsworth Way N20 8JT, London the company has been in the business for nineteen years. Its financial year was closed on 29th November and its latest financial statement was filed on Tuesday 29th November 2022.

The company has 2 directors, namely Chi W., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 12 February 2021 and Chi W. has been with the company for the least time - from 21 February 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Juliet S. who worked with the the company until 1 March 2008.

Coltswood Court Block B Limited Address / Contact

Office Address 31 Harmsworth Way
Town London
Post code N20 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05626883
Date of Incorporation Thu, 17th Nov 2005
Industry Residents property management
End of financial Year 29th November
Company age 19 years old
Account next due date Thu, 29th Aug 2024 (123 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Chi W.

Position: Director

Appointed: 21 February 2022

Andrew N.

Position: Director

Appointed: 12 February 2021

Ian Gibbs Estate Management Ltd

Position: Corporate Secretary

Appointed: 04 February 2019

Joanne R.

Position: Director

Appointed: 12 February 2021

Resigned: 28 February 2022

Hassan A.

Position: Director

Appointed: 05 December 2005

Resigned: 25 July 2021

Juliet S.

Position: Director

Appointed: 17 November 2005

Resigned: 25 July 2021

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 November 2005

Resigned: 17 November 2005

David A.

Position: Director

Appointed: 17 November 2005

Resigned: 05 February 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2005

Resigned: 17 November 2005

Juliet S.

Position: Secretary

Appointed: 17 November 2005

Resigned: 01 March 2008

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Andrew N. This PSC has significiant influence or control over this company,. Another one in the PSC register is Joanne R. This PSC has significiant influence or control over the company,. Then there is Juliet O., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew N.

Notified on 20 September 2021
Nature of control: significiant influence or control

Joanne R.

Notified on 20 September 2021
Ceased on 28 February 2022
Nature of control: significiant influence or control

Juliet O.

Notified on 6 April 2016
Ceased on 25 July 2021
Nature of control: significiant influence or control

Hassan A.

Notified on 6 April 2016
Ceased on 25 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-29
Net Worth10 62711 38512 866      
Balance Sheet
Cash Bank On Hand     30 54929 39738 981 
Current Assets4 5054 8716 35218 31529 96530 64929 49739 08117 463
Debtors200100   100100100 
Net Assets Liabilities  12 86614 28715 18715 87126 57831 9399 093
Other Debtors     100100100 
Property Plant Equipment     67 20060 80012 800 
Cash Bank In Hand4 3055 063       
Net Assets Liabilities Including Pension Asset Liability10 62711 38512 866      
Tangible Fixed Assets67 20067 200       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve10 61311 371       
Shareholder Funds10 62711 38512 866      
Other
Average Number Employees During Period       32
Corporation Tax Payable      2 141932 
Creditors  29210 54221 29221 2923 0334 05615 886
Disposals Investment Property Fair Value Model      6 400  
Disposals Property Plant Equipment      6 40048 000 
Fixed Assets67 20067 20067 20067 20067 20067 200 12 80012 800
Investment Property Fair Value Model     67 20060 800  
Net Current Assets Liabilities4 113-55 815-54 3347 7738 6739 35726 46435 02512 179
Other Creditors     21 2928923 124 
Property Plant Equipment Gross Cost     67 20060 80012 800 
Total Assets Less Current Liabilities71 31372 07112 86674 97375 87376 55787 26447 82524 979
Creditors Due After One Year60 68660 686       
Creditors Due Within One Year39229260 686      
Number Shares Allotted 14       
Other Debtors Due After One Year200100       
Par Value Share 1       
Secured Debts61 07860 68660 686      
Share Capital Allotted Called Up Paid1414       
Tangible Fixed Assets Cost Or Valuation67 20067 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 17th, August 2023
Free Download (7 pages)

Company search