Coton Park Consortium Limited GRAVESEND


Coton Park Consortium started in year 1999 as Private Limited Company with registration number 03806391. The Coton Park Consortium company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gravesend at The Office, 12. Postal code: DA12 5EH.

The company has 3 directors, namely Christopher J., Neil W. and John R.. Of them, John R. has been with the company the longest, being appointed on 1 November 2007 and Christopher J. has been with the company for the least time - from 7 October 2020. As of 10 May 2024, there were 13 ex directors - Craig M., Andrew P. and others listed below. There were no ex secretaries.

Coton Park Consortium Limited Address / Contact

Office Address The Office, 12
Office Address2 Westfield Close
Town Gravesend
Post code DA12 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03806391
Date of Incorporation Thu, 8th Jul 1999
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 27th August
Company age 25 years old
Account next due date Mon, 27th May 2024 (17 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Christopher J.

Position: Director

Appointed: 07 October 2020

Neil W.

Position: Director

Appointed: 26 July 2016

John R.

Position: Director

Appointed: 01 November 2007

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 14 November 2000

Craig M.

Position: Director

Appointed: 28 April 2017

Resigned: 10 January 2020

Andrew P.

Position: Director

Appointed: 31 December 2014

Resigned: 26 July 2016

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

David Y.

Position: Director

Appointed: 07 November 2013

Resigned: 28 April 2017

Craig M.

Position: Director

Appointed: 30 September 2011

Resigned: 07 November 2013

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Martin H.

Position: Director

Appointed: 07 December 2006

Resigned: 31 December 2014

Raymond W.

Position: Director

Appointed: 30 June 2006

Resigned: 31 March 2009

Gary C.

Position: Director

Appointed: 14 March 2002

Resigned: 26 October 2007

David S.

Position: Director

Appointed: 31 March 2000

Resigned: 07 December 2006

Keith G.

Position: Director

Appointed: 17 March 2000

Resigned: 31 March 2000

Stephen M.

Position: Director

Appointed: 15 March 2000

Resigned: 30 June 2006

Quayseco Limited

Position: Corporate Secretary

Appointed: 15 March 2000

Resigned: 14 November 2000

John W.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2002

Nqh Limited

Position: Corporate Nominee Director

Appointed: 08 July 1999

Resigned: 15 March 2000

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 15 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-272020-08-272021-08-272022-08-272023-08-27
Balance Sheet
Cash Bank On Hand65 093106 912   
Current Assets79 549129 343373 254344 2742 512
Debtors14 45622 431   
Net Assets Liabilities44444
Other Debtors44   
Other
Accrued Liabilities Deferred Income  29 14920 2432 500
Called Up Share Capital Not Paid Not Expressed As Current Asset  444
Creditors79 545129 339344 105324 03112
Net Current Assets Liabilities4429 15320 2472 504
Other Creditors41 05241 262   
Other Taxation Social Security Payable213   
Total Assets Less Current Liabilities4429 15320 2472 504
Trade Creditors Trade Payables38 47288 074   
Trade Debtors Trade Receivables14 45222 427   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 27, 2022
filed on: 16th, May 2023
Free Download (4 pages)

Company search