Cottesloe Properties Limited CHELTENHAM


Cottesloe Properties started in year 1992 as Private Limited Company with registration number 02776216. The Cottesloe Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cheltenham at 5 Tebbit Mews. Postal code: GL52 2NF.

There is a single director in the firm at the moment - William B., appointed on 5 November 1993. In addition, a secretary was appointed - William B., appointed on 21 May 2008. At the moment 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.

Cottesloe Properties Limited Address / Contact

Office Address 5 Tebbit Mews
Office Address2 Winchcombe Street
Town Cheltenham
Post code GL52 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776216
Date of Incorporation Wed, 23rd Dec 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 21 May 2008

William B.

Position: Director

Appointed: 05 November 1993

David B.

Position: Director

Appointed: 12 November 1999

Resigned: 02 September 2015

Malcolm W.

Position: Secretary

Appointed: 28 April 1999

Resigned: 21 May 2008

William B.

Position: Secretary

Appointed: 19 January 1996

Resigned: 28 April 1999

Anna B.

Position: Director

Appointed: 23 December 1992

Resigned: 30 September 2003

Lesley G.

Position: Nominee Director

Appointed: 23 December 1992

Resigned: 23 December 1992

Elizabeth W.

Position: Secretary

Appointed: 23 December 1992

Resigned: 19 January 1996

Dorothy G.

Position: Nominee Secretary

Appointed: 23 December 1992

Resigned: 23 December 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is William B. This PSC has significiant influence or control over this company,.

William B.

Notified on 25 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Net Worth-18 09121 903388 622326 205      
Balance Sheet
Cash Bank On Hand   21 0274652 764740560556127 801
Current Assets478 633889 6781 236 028969 300685 942682 015680 286491 575440 768788 663
Debtors478 533723 3781 185 784948 273685 477679 251679 546491 015440 212660 862
Net Assets Liabilities   326 205308 254197 477165 049-45 723-105 961352 446
Other Debtors   896 492581 908571 357571 257391 645439 364660 862
Property Plant Equipment   63642 09628 05114 006   
Cash Bank In Hand1002 37750 24421 027      
Net Assets Liabilities Including Pension Asset Liability-18 09121 903388 622326 205      
Stocks Inventory 163 923        
Tangible Fixed Assets597 6422 3481 416636      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-207 65821 803388 522326 105      
Shareholder Funds-18 09121 903388 622326 205      
Other
Accrued Liabilities Deferred Income   17 85024 18313 75013 79511 10012 00018 400
Accumulated Depreciation Impairment Property Plant Equipment   89 455103 745117 790131 83590 09190 09190 091
Amount Borrowing Repayable Within Set Time       3 1671 2675 986
Amounts Owed By Group Undertakings      5 319   
Amounts Owed By Group Undertakings Participating Interests   5 3195 3195 3195 319   
Amounts Owed To Directors     94 374106 903135 356164 661 
Amounts Owed To Group Undertakings      222 616222 616217 665217 665
Amounts Owed To Group Undertakings Participating Interests   222 616222 616222 616222 616   
Average Number Employees During Period   3322222
Bank Borrowings Overdrafts       19 0002 6502 571
Creditors   643 731376 807475 496498 630537 298530 340419 936
Depreciation Rate Used For Property Plant Equipment    252525251515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       41 814  
Disposals Property Plant Equipment       55 750  
Finance Lease Liabilities Present Value Total    5 6425 8706 395   
Fixed Assets597 6752 3811 41663642 09628 05114 006   
Increase From Depreciation Charge For Year Property Plant Equipment    14 29014 04514 04570  
Net Current Assets Liabilities-615 76619 522387 206325 569309 135206 519181 656-27 356-89 494368 727
Other Creditors   388 407117 024118 470128 214121 942115 115116 883
Other Taxation Social Security Payable   5 5702741 005282326290288
Par Value Share 111111111
Prepayments Accrued Income   5 9796 4807 24511 9008 300528 
Property Plant Equipment Gross Cost   90 091145 841145 841145 84190 09190 09190 091
Total Assets Less Current Liabilities-18 09121 903388 622326 205351 231234 570195 662-27 356-89 494368 727
Trade Creditors Trade Payables   9 2887 06819 41120 42526 95817 95964 129
Trade Debtors Trade Receivables   40 48391 77095 33091 07091 070320 
Advances Credits Directors  36 52640 5889 24294 374106 903135 356164 66145 910
Advances Credits Made In Period Directors   77 11431 346103 616  29 305 
Creditors Due Within One Year1 094 399870 156848 822643 731      
Investments Fixed Assets3333        
Number Shares Allotted 100100100      
Revaluation Reserve189 467         
Secured Debts552 771         
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 712        
Tangible Fixed Assets Cost Or Valuation695 51290 09190 09190 091      
Tangible Fixed Assets Depreciation97 87087 74388 67589 455      
Tangible Fixed Assets Depreciation Charged In Period 2 167932780      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 294        
Tangible Fixed Assets Disposals 606 133        
Amount Specific Advance Or Credit Directors   40 588      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements