Cotford Green Apartments Management Company Limited TAUNTON,


Founded in 2000, Cotford Green Apartments Management Company, classified under reg no. 03982782 is an active company. Currently registered at C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, TA1 4AS, Taunton, the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Alex M., Paula A. and Elaine T.. Of them, Elaine T. has been with the company the longest, being appointed on 14 July 2021 and Alex M. has been with the company for the least time - from 30 October 2023. As of 29 March 2024, there were 14 ex directors - Simone S., Dean S. and others listed below. There were no ex secretaries.

Cotford Green Apartments Management Company Limited Address / Contact

Office Address C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House,
Office Address2 Castle Street,
Town Taunton,
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982782
Date of Incorporation Fri, 28th Apr 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alex M.

Position: Director

Appointed: 30 October 2023

Paula A.

Position: Director

Appointed: 13 October 2022

Alpha Housing Services Limited

Position: Corporate Secretary

Appointed: 01 September 2021

Elaine T.

Position: Director

Appointed: 14 July 2021

Simone S.

Position: Director

Appointed: 30 November 2021

Resigned: 13 October 2022

Dean S.

Position: Director

Appointed: 14 July 2021

Resigned: 30 November 2021

Amelia H.

Position: Director

Appointed: 14 July 2021

Resigned: 30 October 2023

Amelia H.

Position: Director

Appointed: 13 December 2020

Resigned: 28 May 2021

Marilyn P.

Position: Director

Appointed: 07 November 2019

Resigned: 13 December 2020

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 15 May 2018

Resigned: 31 August 2021

Tom G.

Position: Director

Appointed: 09 November 2015

Resigned: 14 July 2021

Abbott & Frost Block Management Ltd

Position: Corporate Secretary

Appointed: 09 November 2013

Resigned: 15 May 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 08 November 2013

Kim A.

Position: Director

Appointed: 11 December 2007

Resigned: 01 September 2014

Susan T.

Position: Director

Appointed: 20 January 2004

Resigned: 18 March 2015

Susan T.

Position: Director

Appointed: 18 July 2002

Resigned: 25 June 2003

Josephine K.

Position: Director

Appointed: 18 July 2002

Resigned: 09 November 2015

Vera M.

Position: Director

Appointed: 18 July 2002

Resigned: 04 June 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 01 May 2008

Steven R.

Position: Director

Appointed: 28 April 2000

Resigned: 18 July 2002

John H.

Position: Director

Appointed: 28 April 2000

Resigned: 28 April 2000

Adrian M.

Position: Director

Appointed: 28 April 2000

Resigned: 18 July 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 28 April 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7371 226971
Other
Creditors7371 226971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, April 2023
Free Download (4 pages)

Company search