Cotman Close Freehold Limited NEW MALDEN


Founded in 1987, Cotman Close Freehold, classified under reg no. 02183826 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for thirty seven years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Armando T., Ellen L. and David B. and others. Of them, William C. has been with the company the longest, being appointed on 22 August 2006 and Armando T. has been with the company for the least time - from 1 February 2024. At present 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.

Cotman Close Freehold Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183826
Date of Incorporation Tue, 27th Oct 1987
Industry Residents property management
End of financial Year 30th December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Armando T.

Position: Director

Appointed: 01 February 2024

Ellen L.

Position: Director

Appointed: 18 March 2021

David B.

Position: Director

Appointed: 19 August 2020

Josephine D.

Position: Director

Appointed: 19 February 2018

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 14 November 2017

William C.

Position: Director

Appointed: 22 August 2006

David W.

Position: Director

Resigned: 13 April 2021

Derek B.

Position: Director

Resigned: 11 December 2023

Deobrah G.

Position: Director

Appointed: 23 November 2009

Resigned: 06 September 2010

Carol C.

Position: Director

Appointed: 06 December 2005

Resigned: 13 April 2021

Richard B.

Position: Director

Appointed: 06 December 2004

Resigned: 20 April 2010

Ian F.

Position: Director

Appointed: 06 December 2001

Resigned: 06 December 2004

Julia H.

Position: Director

Appointed: 07 December 1999

Resigned: 02 April 2004

Katherine C.

Position: Director

Appointed: 14 December 1998

Resigned: 18 January 2021

David W.

Position: Secretary

Appointed: 12 December 1994

Resigned: 14 November 2017

Wojtek K.

Position: Director

Appointed: 21 July 1991

Resigned: 08 December 1997

Robert D.

Position: Director

Appointed: 21 July 1991

Resigned: 12 December 1994

Jon C.

Position: Director

Appointed: 21 July 1991

Resigned: 07 January 2009

Henry P.

Position: Director

Appointed: 21 July 1991

Resigned: 22 July 1998

Katherine C.

Position: Secretary

Appointed: 21 July 1991

Resigned: 12 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-12-312019-12-31
Net Worth77 35479 01076 252   
Balance Sheet
Cash Bank In Hand61 30122 86820 683   
Cash Bank On Hand  20 68321 568  
Current Assets64 28627 45529 79427 71937 06611 372
Debtors2 9854 5879 1116 151  
Other Debtors  2 9933 014  
Property Plant Equipment  52 80750 780  
Tangible Fixed Assets16 71054 83352 807   
Net Assets Liabilities    81 41475 159
Reserves/Capital
Called Up Share Capital13 50014 00014 000   
Profit Loss Account Reserve54 35455 51052 752   
Shareholder Funds77 35479 01076 252   
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 06311 090  
Capital Redemption Reserve9 5009 5009 500   
Creditors  6 3493 4452 3792 334
Creditors Due Within One Year3 6423 2786 349   
Increase From Depreciation Charge For Year Property Plant Equipment   2 027  
Net Current Assets Liabilities60 64424 17723 44524 27434 6879 038
Number Shares Allotted 13 00014 000   
Other Creditors  5 7822 782  
Other Taxation Social Security Payable  567663  
Par Value Share 11   
Property Plant Equipment Gross Cost  61 870   
Share Capital Allotted Called Up Paid13 50014 00014 000   
Tangible Fixed Assets Cost Or Valuation21 72061 870    
Tangible Fixed Assets Depreciation5 0107 0379 063   
Total Assets Less Current Liabilities77 35479 01076 25275 05481 41475 159
Trade Debtors Trade Receivables  6 1183 137  
Fixed Assets    46 72766 121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements