Cottons Management Services Limited BIRMINGHAM


Cottons Management Services started in year 2003 as Private Limited Company with registration number 04984428. The Cottons Management Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Birmingham at 361 Hagley Road. Postal code: B17 8DL. Since Friday 16th September 2011 Cottons Management Services Limited is no longer carrying the name Cottons Property Management.

The company has 2 directors, namely Richard L., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 12 January 2004 and Richard L. has been with the company for the least time - from 12 September 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark W. who worked with the the company until 12 September 2011.

Cottons Management Services Limited Address / Contact

Office Address 361 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984428
Date of Incorporation Wed, 3rd Dec 2003
Industry Real estate agencies
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Richard L.

Position: Director

Appointed: 12 September 2011

Andrew B.

Position: Director

Appointed: 12 January 2004

John D.

Position: Director

Appointed: 12 January 2004

Resigned: 12 September 2011

Mark W.

Position: Director

Appointed: 12 January 2004

Resigned: 12 September 2011

Peter L.

Position: Director

Appointed: 03 December 2003

Resigned: 12 September 2011

Mark W.

Position: Secretary

Appointed: 03 December 2003

Resigned: 12 September 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Andrew B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 3 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard L.

Notified on 3 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cottons Property Management September 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand9 1288 30518 56015 671
Current Assets746 552814 395919 1351 018 463
Debtors737 424806 090900 5751 002 792
Net Assets Liabilities624 113699 079780 864864 844
Other Debtors737 424806 090900 5751 002 792
Property Plant Equipment32 00147 88327 47714 114
Other
Accumulated Depreciation Impairment Property Plant Equipment132 291119 755140 800157 528
Average Number Employees During Period30302928
Creditors154 44020 55512 6674 780
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 692  
Disposals Property Plant Equipment 38 264  
Finance Lease Liabilities Present Value Total 20 55512 6674 780
Increase From Depreciation Charge For Year Property Plant Equipment 22 15621 04516 728
Net Current Assets Liabilities592 112671 751766 054855 510
Other Creditors4 4237 6074 6017 624
Other Taxation Social Security Payable137 567109 969131 722136 876
Property Plant Equipment Gross Cost164 292167 638168 277171 642
Total Additions Including From Business Combinations Property Plant Equipment 41 6106393 365
Total Assets Less Current Liabilities624 113719 634793 531869 624
Trade Creditors Trade Payables12 45017 1818 87110 566

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements