Cossington Court Limited SIDCUP


Founded in 1990, Cossington Court, classified under reg no. 02528597 is an active company. Currently registered at 1 Cossington Court DA14 6PH, Sidcup the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Cleiton P., Lucy M. and Victoria L. and others. In addition one secretary - Victoria L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cossington Court Limited Address / Contact

Office Address 1 Cossington Court
Office Address2 Alder Road
Town Sidcup
Post code DA14 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528597
Date of Incorporation Tue, 7th Aug 1990
Industry Dormant Company
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Cleiton P.

Position: Director

Appointed: 31 May 2023

Lucy M.

Position: Director

Appointed: 01 August 2016

Victoria L.

Position: Secretary

Appointed: 01 October 2008

Victoria L.

Position: Director

Appointed: 30 April 2004

Gay B.

Position: Director

Appointed: 01 August 1993

Lloyd K.

Position: Director

Resigned: 31 May 2023

Myra M.

Position: Director

Appointed: 02 August 2012

Resigned: 01 August 2016

Patrick M.

Position: Director

Appointed: 14 June 2005

Resigned: 14 August 2011

Russell C.

Position: Director

Appointed: 18 February 2002

Resigned: 14 June 2005

Patricia W.

Position: Director

Appointed: 05 February 1999

Resigned: 18 February 2002

Gay B.

Position: Secretary

Appointed: 21 February 1994

Resigned: 01 October 2008

Gladys M.

Position: Director

Appointed: 01 August 1993

Resigned: 15 April 2002

Stephen D.

Position: Director

Appointed: 27 July 1992

Resigned: 05 February 1999

Stephen D.

Position: Secretary

Appointed: 27 July 1992

Resigned: 21 February 1994

Albert M.

Position: Director

Appointed: 07 August 1991

Resigned: 13 May 1993

Onnik K.

Position: Director

Appointed: 07 August 1991

Resigned: 01 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth44  
Balance Sheet
Property Plant Equipment 10 00010 00010 000
Tangible Fixed Assets10 00010 000  
Reserves/Capital
Called Up Share Capital44  
Shareholder Funds44  
Other
Creditors  9 9969 996
Net Current Assets Liabilities-9 996-9 996-9 996-9 996
Number Shares Issued Fully Paid   4
Other Creditors 9 9969 9969 996
Par Value Share 1 1
Property Plant Equipment Gross Cost 10 00010 000 
Total Assets Less Current Liabilities4444
Creditors Due Within One Year9 9969 996  
Number Shares Allotted 4  
Share Capital Allotted Called Up Paid44  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements