Cootham Green Residents Limited CHICHESTER


Cootham Green Residents started in year 1981 as Private Limited Company with registration number 01542339. The Cootham Green Residents company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

The firm has one director. Gail W., appointed on 1 March 2018. There are currently no secretaries appointed. Currently 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.

Cootham Green Residents Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01542339
Date of Incorporation Thu, 29th Jan 1981
Industry Residents property management
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gail W.

Position: Director

Appointed: 01 March 2018

Frank A.

Position: Secretary

Resigned: 03 July 1995

Anne D.

Position: Director

Appointed: 01 December 2016

Resigned: 01 March 2018

Andrew P.

Position: Secretary

Appointed: 17 February 2006

Resigned: 23 September 2016

Ronald B.

Position: Director

Appointed: 09 August 2005

Resigned: 23 September 2016

Ronald B.

Position: Secretary

Appointed: 09 August 2005

Resigned: 09 August 2005

Audrey S.

Position: Secretary

Appointed: 09 August 2005

Resigned: 16 February 2006

Audrey S.

Position: Director

Appointed: 01 April 2005

Resigned: 16 February 2006

Matthew S.

Position: Director

Appointed: 05 March 2001

Resigned: 05 March 2001

Andrew P.

Position: Director

Appointed: 30 July 1999

Resigned: 01 April 2005

Anne D.

Position: Secretary

Appointed: 30 July 1999

Resigned: 01 April 2005

Anne D.

Position: Director

Appointed: 14 September 1998

Resigned: 01 April 2005

Edward M.

Position: Secretary

Appointed: 01 June 1995

Resigned: 30 July 1999

Edward M.

Position: Director

Appointed: 01 June 1995

Resigned: 30 July 1999

Frank A.

Position: Director

Appointed: 29 June 1991

Resigned: 25 June 1996

Arthur A.

Position: Director

Appointed: 29 June 1991

Resigned: 05 March 2001

Edward A.

Position: Director

Appointed: 29 June 1991

Resigned: 14 September 1998

Rodney H.

Position: Director

Appointed: 29 June 1991

Resigned: 03 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth230230    
Balance Sheet
Current Assets230230230230230230
Net Assets Liabilities  230230230230
Net Assets Liabilities Including Pension Asset Liability230230    
Reserves/Capital
Shareholder Funds230230    
Other
Average Number Employees During Period  1111
Net Current Assets Liabilities230230230230230230
Total Assets Less Current Liabilities230230230230230230

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (5 pages)

Company search