Cotg Management Company Limited CHIGWELL


Cotg Management Company started in year 2005 as Private Limited Company with registration number 05576627. The Cotg Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chigwell at 182a Manford Way. Postal code: IG7 4DG.

The firm has 2 directors, namely Michael H., Lionel A.. Of them, Lionel A. has been with the company the longest, being appointed on 29 February 2012 and Michael H. has been with the company for the least time - from 16 July 2015. 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.

Cotg Management Company Limited Address / Contact

Office Address 182a Manford Way
Town Chigwell
Post code IG7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576627
Date of Incorporation Wed, 28th Sep 2005
Industry Residents property management
End of financial Year 24th December
Company age 19 years old
Account next due date Sun, 24th Dec 2023 (128 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Manage My Block Limited

Position: Corporate Secretary

Appointed: 14 August 2023

Michael H.

Position: Director

Appointed: 16 July 2015

Lionel A.

Position: Director

Appointed: 29 February 2012

David C.

Position: Secretary

Appointed: 21 February 2023

Resigned: 14 August 2023

John P.

Position: Secretary

Appointed: 01 August 2008

Resigned: 23 February 2023

Simon L.

Position: Secretary

Appointed: 29 August 2007

Resigned: 01 August 2008

Johnson C.

Position: Secretary

Appointed: 22 June 2007

Resigned: 29 August 2007

Daniel H.

Position: Director

Appointed: 22 June 2007

Resigned: 18 September 2016

Simon L.

Position: Director

Appointed: 22 June 2007

Resigned: 01 September 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 2005

Resigned: 28 September 2005

Gillian P.

Position: Secretary

Appointed: 28 September 2005

Resigned: 22 June 2007

Gillian P.

Position: Director

Appointed: 28 September 2005

Resigned: 22 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 28 September 2005

Russell P.

Position: Director

Appointed: 28 September 2005

Resigned: 22 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand3 5206 5822 6582 8627 8798 2332 232
Current Assets9 48616 15115 15421 95116 65523 53922 189
Debtors5 9669 56912 49619 0898 77615 30619 957
Other Debtors7777777
Other
Accrued Liabilities Deferred Income5 5589 38110 24014 58213 09213 32613 326
Average Number Employees During Period   2222
Creditors5 5589 38110 24014 58213 09213 32613 326
Net Current Assets Liabilities3 9286 7704 9147 3693 56310 2138 863
Number Shares Issued Fully Paid 7     
Par Value Share 1     
Profit Loss4 2512 842-1 8562 455-3 8066 650 
Trade Debtors Trade Receivables5 9599 56212 48919 0828 76915 29919 950

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 24th Dec 2022
filed on: 8th, January 2024
Free Download (8 pages)

Company search