Cotelands Freehold 1-99 Limited REDHILL


Cotelands Freehold 1-99 started in year 1997 as Private Limited Company with registration number 03354503. The Cotelands Freehold 1-99 company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Redhill at Suite 7, Phoenix House, Redhill Aerodrome. Postal code: RH1 5JY.

The firm has 6 directors, namely Tomasz T., Varsha C. and Navneet J. and others. Of them, Abhinav S. has been with the company the longest, being appointed on 26 February 2019 and Tomasz T. has been with the company for the least time - from 4 January 2024. At present 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.

Cotelands Freehold 1-99 Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354503
Date of Incorporation Thu, 17th Apr 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Tomasz T.

Position: Director

Appointed: 04 January 2024

Varsha C.

Position: Director

Appointed: 27 November 2023

Navneet J.

Position: Director

Appointed: 07 September 2022

Paul N.

Position: Director

Appointed: 27 October 2021

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 16 February 2021

Nicholas W.

Position: Director

Appointed: 02 September 2020

Abhinav S.

Position: Director

Appointed: 26 February 2019

Katarzyna T.

Position: Director

Appointed: 18 October 2022

Resigned: 19 June 2023

Sampath K.

Position: Director

Appointed: 24 August 2020

Resigned: 07 September 2022

Priscilla B.

Position: Director

Appointed: 18 February 2019

Resigned: 14 November 2023

Mark W.

Position: Secretary

Appointed: 03 July 2017

Resigned: 16 February 2021

Patricia U.

Position: Director

Appointed: 28 November 2013

Resigned: 23 March 2021

Joseph D.

Position: Director

Appointed: 06 October 2011

Resigned: 23 March 2021

Michael B.

Position: Director

Appointed: 06 October 2011

Resigned: 14 August 2020

Donald C.

Position: Director

Appointed: 01 March 2011

Resigned: 14 August 2020

Sheila S.

Position: Secretary

Appointed: 23 July 2009

Resigned: 01 August 2017

Doreen R.

Position: Director

Appointed: 01 June 2009

Resigned: 28 November 2013

Carole W.

Position: Director

Appointed: 01 June 2009

Resigned: 27 June 2019

Enid G.

Position: Director

Appointed: 27 November 2006

Resigned: 28 November 2007

Stanley K.

Position: Director

Appointed: 27 November 2006

Resigned: 11 April 2008

Peter D.

Position: Director

Appointed: 22 November 2006

Resigned: 28 November 2007

Pauline A.

Position: Director

Appointed: 23 November 2005

Resigned: 10 August 2021

Trevor R.

Position: Director

Appointed: 29 November 1999

Resigned: 06 July 2022

Joan G.

Position: Director

Appointed: 04 July 1997

Resigned: 22 November 2006

Ann D.

Position: Director

Appointed: 04 July 1997

Resigned: 28 November 2007

John D.

Position: Director

Appointed: 04 July 1997

Resigned: 22 November 2006

Christopher N.

Position: Director

Appointed: 17 April 1997

Resigned: 08 December 1997

Christopher N.

Position: Secretary

Appointed: 17 April 1997

Resigned: 24 July 2009

Alina J.

Position: Director

Appointed: 17 April 1997

Resigned: 08 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth35 79935 876    
Balance Sheet
Current Assets126 462140 5677 5157 5157 5157 515
Net Assets Liabilities  36 10636 10636 10636 106
Net Assets Liabilities Including Pension Asset Liability35 79935 876    
Reserves/Capital
Shareholder Funds35 79935 876    
Other
Creditors  135 343135 343135 343135 343
Fixed Assets163 934163 934163 934163 934163 934163 934
Net Current Assets Liabilities7 2087 2857 5157 5157 5157 515
Total Assets Less Current Liabilities171 142171 219171 449171 449171 449171 449
Creditors Due After One Year135 343135 343    
Creditors Due Within One Year119 254133 282    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search