Cottesmore Court Management Company Limited LONDON


Cottesmore Court Management Company started in year 1978 as Private Limited Company with registration number 01388412. The Cottesmore Court Management Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 475, Salisbury House. Postal code: EC2M 5QQ.

At the moment there are 6 directors in the the company, namely Abdullah A., Linda M. and Gholam A. and others. In addition one secretary - Linda M. - is with the firm. As of 15 June 2024, there were 21 ex directors - Roxana D., Trevor S. and others listed below. There were no ex secretaries.

Cottesmore Court Management Company Limited Address / Contact

Office Address 475, Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388412
Date of Incorporation Tue, 12th Sep 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Abdullah A.

Position: Director

Appointed: 01 July 2023

Linda M.

Position: Secretary

Appointed: 01 July 2023

Linda M.

Position: Director

Appointed: 23 January 2019

Gholam A.

Position: Director

Appointed: 09 October 2014

Peter M.

Position: Director

Appointed: 10 October 2008

Svante A.

Position: Director

Appointed: 28 June 1996

Mark S.

Position: Director

Appointed: 13 December 1988

Roxana D.

Position: Director

Appointed: 09 October 2014

Resigned: 23 January 2019

Trevor S.

Position: Director

Appointed: 24 May 2010

Resigned: 11 March 2020

Martin L.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2014

Charles M.

Position: Director

Appointed: 28 June 2007

Resigned: 16 February 2009

Elizabeth F.

Position: Director

Appointed: 02 November 2002

Resigned: 02 December 2008

Clive J.

Position: Director

Appointed: 27 June 2002

Resigned: 17 September 2020

Robert F.

Position: Director

Appointed: 28 June 2000

Resigned: 01 January 2014

Anthony M.

Position: Director

Appointed: 28 June 1999

Resigned: 27 June 2002

Michael S.

Position: Director

Appointed: 23 June 1998

Resigned: 10 April 2000

Ahmed B.

Position: Director

Appointed: 28 June 1996

Resigned: 10 September 1999

Edmund S.

Position: Director

Appointed: 20 May 1996

Resigned: 30 October 2009

Carl K.

Position: Director

Appointed: 30 April 1996

Resigned: 28 June 1996

Chin L.

Position: Director

Appointed: 10 May 1995

Resigned: 28 June 2007

Zareh M.

Position: Director

Appointed: 03 September 1992

Resigned: 30 April 1996

Marguerite C.

Position: Director

Appointed: 12 July 1992

Resigned: 10 May 1996

Joan A.

Position: Director

Appointed: 12 July 1992

Resigned: 12 September 1995

Edward C.

Position: Director

Appointed: 12 July 1992

Resigned: 18 April 1996

Colin D.

Position: Director

Appointed: 12 July 1992

Resigned: 10 May 1995

Mahmood H.

Position: Director

Appointed: 12 July 1992

Resigned: 27 June 2002

Bertil R.

Position: Director

Appointed: 12 July 1992

Resigned: 03 September 1992

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 1983

Resigned: 30 June 2023

Anthony B.

Position: Director

Appointed: 01 January 1983

Resigned: 23 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 67484 74170 16782 40225 44227010 573
Current Assets133 812154 07789 902113 91990 005101 67089 141
Debtors63 13869 33619 73531 51764 563101 40078 568
Net Assets Liabilities117 780118 422118 579118 658119 012119 394119 844
Other Debtors  450450630180 
Property Plant Equipment40 17740 17740 17740 17740 17740 17740 177
Other
Amounts Owed By Group Undertakings Participating Interests 64 8364 61326 7775 558 19 766
Amounts Owed To Group Undertakings Participating Interests     11 068 
Creditors56 21075 83311 50135 43911 17122 4549 475
Fixed Assets40 17840 17840 17840 17840 17840 17840 178
Investments1111111
Investments Fixed Assets1111111
Investments In Group Undertakings 111111
Net Current Assets Liabilities77 60278 24478 40178 48078 83479 21679 666
Other Creditors 3 6203 3803 5003 5003 7403 600
Property Plant Equipment Gross Cost 40 17740 17740 17740 17740 17740 177
Total Assets Less Current Liabilities117 780118 422118 579118 658119 012119 394119 844
Trade Creditors Trade Payables 72 2138 12131 9397 6717 6465 875
Trade Debtors Trade Receivables 4 50014 6724 29058 375101 22058 802

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements