Cortmerron Freehold Limited POOLE


Cortmerron Freehold started in year 2005 as Private Limited Company with registration number 05483510. The Cortmerron Freehold company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The firm has 4 directors, namely Barbara H., Terence G. and Margherita D. and others. Of them, Neil E. has been with the company the longest, being appointed on 24 January 2008 and Barbara H. has been with the company for the least time - from 8 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David J. who worked with the the firm until 17 June 2010.

Cortmerron Freehold Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483510
Date of Incorporation Fri, 17th Jun 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Barbara H.

Position: Director

Appointed: 08 August 2023

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 22 November 2010

Terence G.

Position: Director

Appointed: 23 February 2010

Margherita D.

Position: Director

Appointed: 03 April 2008

Neil E.

Position: Director

Appointed: 24 January 2008

Kevin B.

Position: Director

Appointed: 19 February 2020

Resigned: 20 July 2020

Jonathan E.

Position: Director

Appointed: 17 April 2014

Resigned: 30 November 2018

Townsends (bournemouth) Limited

Position: Corporate Secretary

Appointed: 17 June 2010

Resigned: 01 December 2010

Michael B.

Position: Director

Appointed: 24 January 2008

Resigned: 26 June 2017

Jean G.

Position: Director

Appointed: 24 January 2008

Resigned: 16 October 2012

David J.

Position: Secretary

Appointed: 17 June 2005

Resigned: 17 June 2010

Christine H.

Position: Director

Appointed: 17 June 2005

Resigned: 08 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2005

Resigned: 17 June 2005

David B.

Position: Director

Appointed: 17 June 2005

Resigned: 07 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-30
Balance Sheet
Net Assets Liabilities1010
Other
Creditors115 367115 367
Fixed Assets115 377115 377
Total Assets Less Current Liabilities115 377115 377

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director was appointed on 8th August 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search