Couteau (property) Limited LOUGHTON


Founded in 1973, Couteau (property), classified under reg no. 01128664 is an active company. Currently registered at Haslers IG10 4PL, Loughton the company has been in the business for fifty one years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Carl H. and Charles H.. In addition one secretary - Charles H. - is with the company. 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.

Couteau (property) Limited Address / Contact

Office Address Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01128664
Date of Incorporation Mon, 13th Aug 1973
Industry Development of building projects
End of financial Year 30th December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Carl H.

Position: Director

Appointed: 30 June 2023

Charles H.

Position: Secretary

Appointed: 17 October 2016

Charles H.

Position: Director

Appointed: 16 June 1997

Julian S.

Position: Secretary

Resigned: 16 December 1994

Maria A.

Position: Director

Appointed: 10 February 2003

Resigned: 15 October 2010

Carmen Y.

Position: Secretary

Appointed: 02 August 2000

Resigned: 17 October 2016

Karen C.

Position: Secretary

Appointed: 12 December 1997

Resigned: 02 August 2000

Berry Registrars Limited

Position: Corporate Secretary

Appointed: 08 June 1996

Resigned: 12 December 1997

Kevin C.

Position: Director

Appointed: 09 February 1995

Resigned: 14 October 1999

Newbridge Registrars Limited

Position: Corporate Secretary

Appointed: 16 December 1994

Resigned: 08 June 1996

Herman H.

Position: Director

Appointed: 30 October 1992

Resigned: 27 May 2005

Francis N.

Position: Director

Appointed: 30 October 1992

Resigned: 09 February 1995

Julian S.

Position: Director

Appointed: 30 October 1992

Resigned: 17 December 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Charles H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth291 564284 018
Balance Sheet
Current Assets128 736133 017
Net Assets Liabilities Including Pension Asset Liability291 564284 018
Reserves/Capital
Shareholder Funds291 564284 018
Other
Creditors Due After One Year270 067270 067
Creditors Due Within One Year112 848124 489
Fixed Assets595 014594 828
Net Current Assets Liabilities15 8888 528
Provisions For Liabilities Charges49 27149 271
Total Assets Less Current Liabilities610 902603 356

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements