Cox Management Services Limited TURNERS HILL


Founded in 2000, Management Services, classified under reg no. 04072354 is an active company. Currently registered at Cox House, Burleigh Oaks Farm RH10 4PZ, Turners Hill the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Allan K., David P.. Of them, David P. has been with the company the longest, being appointed on 4 July 2023 and Allan K. has been with the company for the least time - from 31 October 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.

Cox Management Services Limited Address / Contact

Office Address Cox House, Burleigh Oaks Farm
Office Address2 East Street
Town Turners Hill
Post code RH10 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04072354
Date of Incorporation Fri, 15th Sep 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Allan K.

Position: Director

Appointed: 31 October 2023

David P.

Position: Director

Appointed: 04 July 2023

Simon J.

Position: Director

Appointed: 04 July 2023

Resigned: 31 October 2023

Jason T.

Position: Director

Appointed: 04 July 2023

Resigned: 03 May 2024

Anna P.

Position: Director

Appointed: 30 April 2015

Resigned: 04 July 2023

Marianne C.

Position: Director

Appointed: 30 April 2015

Resigned: 04 July 2023

Antony P.

Position: Secretary

Appointed: 05 July 2002

Resigned: 04 July 2023

Derek C.

Position: Secretary

Appointed: 01 November 2000

Resigned: 05 July 2002

Sean C.

Position: Director

Appointed: 01 October 2000

Resigned: 04 July 2023

Antony P.

Position: Director

Appointed: 01 October 2000

Resigned: 04 July 2023

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 25 September 2000

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 15 September 2000

Resigned: 25 September 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Cox Bidco Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sean C. This PSC owns 50,01-75% shares. Then there is Antony P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Cox Bidco Limited

5th Floor 15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14933408
Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean C.

Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 50,01-75% shares

Antony P.

Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand324 780135 487295 488260 880
Current Assets3 341 4053 454 4012 951 2903 257 128
Debtors3 016 6253 318 9142 655 802 
Property Plant Equipment50 84227 21130 69324 117
Total Inventories   93 548
Other
Accrued Liabilities Deferred Income50 4046 0006 000468 964
Accumulated Amortisation Impairment Intangible Assets85 423170 849341 700512 551
Accumulated Depreciation Impairment Property Plant Equipment64 83818 89414 70421 280
Additions Other Than Through Business Combinations Property Plant Equipment 22 01822 500267 460
Administrative Expenses  2 629 8392 283 031
Average Number Employees During Period9121014
Bank Borrowings Overdrafts  12090
Bank Overdrafts  12090
Cash Cash Equivalents324 780135 487295 4883 026 508
Cash Cash Equivalents Cash Flow Value  295 488260 880
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses-1 708 510   
Comprehensive Income Expense  1 139 5671 918 478
Corporation Tax Payable38 20534 50675 723114 901
Corporation Tax Recoverable  146 11322 969
Cost Sales  7 293 2729 424 518
Creditors152 628104 748206 113102 748
Current Tax For Period  341 339332 643
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  16 805382 197
Dividends Paid Classified As Financing Activities-482 000-1 160 000-1 930 603-1 551 000
Dividends Received Classified As Investing Activities-1 100 256-1 000 000-1 000 000-1 800 676
Finance Lease Liabilities Present Value Total  15 197 
Finance Lease Payments Owing Minimum Gross  15 197 
Fixed Assets2 327 1822 218 1252 050 7561 873 329
Further Item Tax Increase Decrease Component Adjusting Items  108 462120 478
Gain Loss On Disposals Property Plant Equipment  -218 848184 219
Government Grant Income  397 29825 997
Gross Profit Loss  3 732 0234 890 352
Increase From Amortisation Charge For Year Intangible Assets 85 426170 851170 851
Increase From Depreciation Charge For Year Property Plant Equipment 14 0874 5646 576
Intangible Assets1 623 0871 537 6611 366 8101 868 897
Intangible Assets Gross Cost1 708 5101 708 5101 708 510 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 771 
Interest Paid Classified As Operating Activities  -1 771 
Interest Payable Similar Charges Finance Costs  1 771 
Investments Fixed Assets653 253653 253653 253653 253
Investments In Subsidiaries653 253653 253653 253653 253
Net Cash Generated From Operations  -1 182 456 
Net Current Assets Liabilities3 188 7773 349 6532 745 177 
Net Finance Income Costs1 100 2561 000 0001 000 0001 800 676
Operating Profit Loss  1 499 4822 633 318
Other Creditors14 2148 93676 27838 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 0318 754444 868
Other Disposals Property Plant Equipment 91 59323 208368 682
Pension Other Post-employment Benefit Costs Other Pension Costs10 75060 24628 66333 207
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income 17 52817 96324 829
Profit Loss1 422 6491 211 8191 158 7581 918 478
Profit Loss On Ordinary Activities Before Tax  1 497 7112 633 318
Property Plant Equipment Gross Cost115 68046 10545 3972 964 418
Purchase Property Plant Equipment -22 018-22 500 
Raw Materials Consumables   93 548
Social Security Costs41 12952 29836 49347 450
Staff Costs Employee Benefits Expense441 265593 366518 270568 324
Taxation Including Deferred Taxation Balance Sheet Subtotal  144 842527 038
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  11 767-12 016
Tax Increase Decrease From Other Short-term Timing Differences  16 2883 644
Tax Tax Credit On Profit Or Loss On Ordinary Activities96 95482 443110 568714 840
Total Assets Less Current Liabilities5 515 9595 567 7784 795 933 
Total Borrowings  12090
Trade Creditors Trade Payables2 5091 808399 566784 606
Trade Debtors Trade Receivables672 1 314 996 
Turnover Revenue  11 025 29514 314 870
Wages Salaries389 386480 822453 114487 667

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 13th, July 2023
Free Download (1 page)

Company search

Advertisements