Coverack Headland Limited PLYMOUTH


Coverack Headland started in year 1992 as Private Limited Company with registration number 02767794. The Coverack Headland company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Plymouth at Devonshire Villa 52 Stuart Road. Postal code: PL3 4EE.

The company has 6 directors, namely Sean H., David S. and Robert Y. and others. Of them, Mark J. has been with the company the longest, being appointed on 11 September 2017 and Sean H. has been with the company for the least time - from 13 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coverack Headland Limited Address / Contact

Office Address Devonshire Villa 52 Stuart Road
Office Address2 Stoke
Town Plymouth
Post code PL3 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767794
Date of Incorporation Wed, 25th Nov 1992
Industry Residents property management
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (343 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Koti Property Management Ltd

Position: Corporate Secretary

Appointed: 27 April 2024

Sean H.

Position: Director

Appointed: 13 November 2023

David S.

Position: Director

Appointed: 29 September 2022

Robert Y.

Position: Director

Appointed: 01 November 2020

Harry K.

Position: Director

Appointed: 13 June 2018

Elizabeth D.

Position: Director

Appointed: 13 June 2018

Mark J.

Position: Director

Appointed: 11 September 2017

Natasha S.

Position: Secretary

Appointed: 01 March 2021

Resigned: 27 April 2024

Paul J.

Position: Director

Appointed: 26 September 2018

Resigned: 13 December 2018

Michael B.

Position: Director

Appointed: 26 April 2017

Resigned: 13 June 2018

Kenneth M.

Position: Director

Appointed: 11 March 2012

Resigned: 26 October 2013

Susan C.

Position: Director

Appointed: 11 March 2012

Resigned: 13 June 2018

Anne B.

Position: Director

Appointed: 11 March 2012

Resigned: 08 August 2014

John R.

Position: Director

Appointed: 29 March 2009

Resigned: 07 November 2018

Stephen J.

Position: Secretary

Appointed: 09 March 2008

Resigned: 21 February 2012

Frank L.

Position: Director

Appointed: 02 April 2006

Resigned: 21 March 2011

Keith R.

Position: Director

Appointed: 02 April 2006

Resigned: 24 November 2009

Andrew C.

Position: Director

Appointed: 02 April 2006

Resigned: 30 June 2009

Susan C.

Position: Director

Appointed: 13 November 2004

Resigned: 08 November 2008

Deborah C.

Position: Director

Appointed: 14 March 2004

Resigned: 09 March 2008

Anthony R.

Position: Director

Appointed: 03 November 2002

Resigned: 02 April 2006

Deborah C.

Position: Secretary

Appointed: 05 May 2001

Resigned: 09 March 2008

Jeffrey L.

Position: Director

Appointed: 01 September 2000

Resigned: 31 October 2005

Paul Y.

Position: Director

Appointed: 02 May 1998

Resigned: 05 May 2001

Keith R.

Position: Director

Appointed: 03 May 1997

Resigned: 03 November 2002

Jeanette J.

Position: Secretary

Appointed: 25 November 1993

Resigned: 05 May 2001

John B.

Position: Director

Appointed: 25 November 1992

Resigned: 02 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1992

Resigned: 25 November 1992

John M.

Position: Director

Appointed: 25 November 1992

Resigned: 03 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth24 19912 66412 63332 337       
Balance Sheet
Current Assets20 75126 45521 298560 444108 01492 52241 52241 98943 43131 99542 099
Net Assets Liabilities   32 33744 92847 52335 65942 50147 73139 59835 626
Cash Bank In Hand20 55221 758         
Debtors1994 697         
Net Assets Liabilities Including Pension Asset Liability24 19912 66412 63332 337       
Tangible Fixed Assets5 2685 268         
Reserves/Capital
Called Up Share Capital9797         
Profit Loss Account Reserve16 83910 146         
Shareholder Funds24 19912 66412 63332 337       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   530 56232 3701 6733 4482 4002 7832 0431 860
Creditors   3 05036 22849 2398 5863 414 13613 795
Fixed Assets5 2685 2685 2685 2685 2685 2685 2685 2685 2685 2685 268
Net Current Assets Liabilities18 93110 85614 268557 63172 03043 92833 83939 63345 24636 37332 218
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2672372446459031 0581 8154 5143 914
Total Assets Less Current Liabilities24 19916 12419 536562 89977 29849 19639 10744 90150 51441 64137 486
Accruals Deferred Income  6 903530 562       
Creditors Due After One Year 3 460         
Creditors Due Within One Year1 82015 5997 2973 050       
Number Shares Allotted 1 940         
Other Aggregate Reserves5 185343         
Par Value Share 0         
Share Capital Allotted Called Up Paid9797         
Share Premium Account2 0782 078         
Tangible Fixed Assets Cost Or Valuation5 2685 268         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2023
filed on: 22nd, March 2024
Free Download (9 pages)

Company search

Advertisements