Cornwell And Samson Close Freeholders Limited SOUTHAMPTON


Founded in 2005, Cornwell And Samson Close Freeholders, classified under reg no. 05546710 is an active company. Currently registered at Hoyle House Upham Street SO32 1JA, Southampton the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2013/05/22 Cornwell And Samson Close Freeholders Limited is no longer carrying the name Cornwell And Sampson Close Freeholders.

The firm has 4 directors, namely Richard G., David A. and Emma R. and others. Of them, Robin W. has been with the company the longest, being appointed on 27 March 2008 and Richard G. and David A. have been with the company for the least time - from 21 November 2013. 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.

Cornwell And Samson Close Freeholders Limited Address / Contact

Office Address Hoyle House Upham Street
Office Address2 Upham
Town Southampton
Post code SO32 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05546710
Date of Incorporation Thu, 25th Aug 2005
Industry Residents property management
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Richard G.

Position: Director

Appointed: 21 November 2013

David A.

Position: Director

Appointed: 21 November 2013

Emma R.

Position: Director

Appointed: 02 September 2013

Hampshire Property Management Ltd

Position: Corporate Secretary

Appointed: 18 April 2013

Robin W.

Position: Director

Appointed: 27 March 2008

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 09 October 2007

Resigned: 17 April 2013

Richard G.

Position: Director

Appointed: 20 June 2006

Resigned: 27 March 2008

Andrew R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 09 October 2007

Old Rose Estates Ltd

Position: Corporate Director

Appointed: 23 November 2005

Resigned: 22 February 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2005

Resigned: 25 August 2005

Martin G.

Position: Secretary

Appointed: 25 August 2005

Resigned: 31 January 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 2005

Resigned: 25 August 2005

John S.

Position: Director

Appointed: 25 August 2005

Resigned: 31 January 2006

Company previous names

Cornwell And Sampson Close Freeholders May 22, 2013
Grange Village Management May 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth69 39168 09271 063      
Balance Sheet
Cash Bank On Hand   13 33911 25222 66232 34043 61228 670
Current Assets12 9647 858 15 51313 38129 61634 71445 98628 670
Debtors3 8703 7792 2862 1742 1296 9542 3742 374 
Net Assets Liabilities   74 76269 56169 97772 163  
Other Debtors    2 1292 1292 1292 129 
Property Plant Equipment   60 38060 38060 38060 38060 38060 380
Cash Bank In Hand9 0944 079       
Net Assets Liabilities Including Pension Asset Liability69 39168 092       
Tangible Fixed Assets60 38060 38060 380      
Reserves/Capital
Called Up Share Capital214214214      
Profit Loss Account Reserve9 1507 85110 822      
Shareholder Funds69 39168 09271 063      
Other
Total Fixed Assets Additions 4 192       
Total Fixed Assets Cost Or Valuation60 38064 572       
Corporation Tax Payable   517292 601  
Creditors   4 4894 20020 01922 93133 63415 612
Fixed Assets60 38064 57264 57263 73860 380    
Investments Fixed Assets   3 358     
Net Current Assets Liabilities9 0113 5206 49111 0249 1819 59711 78312 35213 058
Other Creditors   423 79819 82122 22033 52415 612
Property Plant Equipment Gross Cost   60 38060 38060 38060 38060 380 
Taxation Social Security Payable    29288601  
Total Assets Less Current Liabilities69 39168 09271 063   72 16372 73273 438
Trade Creditors Trade Payables   110110110110110 
Trade Debtors Trade Receivables   45 4 825245245 
Creditors Due Within One Year Total Current Liabilities3 9534 338       
Other Aggregate Reserves60 02760 02760 027      
Tangible Fixed Assets Cost Or Valuation60 38060 380       
Total Fixed Asset Investments Additions 4 192       
Total Fixed Asset Investments Cost Or Valuation04 192       
Total Investments Fixed Assets04 192       
Cash Bank 4 0798 048      
Creditors Due Within One Year 4 3383 843      
Number Shares Allotted 214214      
Par Value Share  1      
Share Capital Allotted Called Up Paid -214-214      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements