Cottams (management) Company Limited PRESTON


Founded in 1985, Cottams (management) Company, classified under reg no. 01889078 is an active company. Currently registered at 63 Woodplumpton Road Woodplumpton Road PR4 0NE, Preston the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Brendan T., Allan C. and Hazel C.. In addition one secretary - Hazel C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eric E. who worked with the the company until 30 November 2006.

Cottams (management) Company Limited Address / Contact

Office Address 63 Woodplumpton Road Woodplumpton Road
Office Address2 Woodplumpton
Town Preston
Post code PR4 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889078
Date of Incorporation Fri, 22nd Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Brendan T.

Position: Director

Appointed: 09 June 2022

Allan C.

Position: Director

Appointed: 30 November 2016

Hazel C.

Position: Secretary

Appointed: 30 November 2006

Hazel C.

Position: Director

Appointed: 30 August 1995

Robert S.

Position: Director

Appointed: 19 November 2012

Resigned: 25 May 2021

Thomas H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 February 2014

John L.

Position: Director

Appointed: 18 September 2006

Resigned: 26 July 2010

Eric E.

Position: Secretary

Appointed: 30 August 1995

Resigned: 30 November 2006

Eric E.

Position: Director

Appointed: 30 August 1995

Resigned: 30 November 2006

Johnathon W.

Position: Director

Appointed: 02 July 1991

Resigned: 30 August 1995

David W.

Position: Director

Appointed: 02 July 1991

Resigned: 30 August 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Hazel C. This PSC has significiant influence or control over this company,.

Hazel C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0541 2262 027      
Balance Sheet
Current Assets3 5661 4072 3274 6905 9634 5677 5413 9173 829
Net Assets Liabilities  2 0273 8665 2033 8726 9162 9403 829
Cash Bank In Hand2 8049752 327      
Debtors762432       
Net Assets Liabilities Including Pension Asset Liability3 0541 2262 027      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve3 0481 2202 021      
Shareholder Funds3 0541 2262 027      
Other
Creditors  300824760695625977 
Fixed Assets     4 5677 541  
Net Current Assets Liabilities3 0541 2262 0273 8665 9633 8726252 9403 829
Total Assets Less Current Liabilities3 0541 2262 0274 6905 9633 8726 9162 9403 829
Creditors Due Within One Year512181300      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements