Coxwell Court Management Company Limited CIRENCESTER


Founded in 1982, Coxwell Court Management Company, classified under reg no. 01652858 is an active company. Currently registered at 10 Coxwell Court GL7 2BZ, Cirencester the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Anne R., Paola T. and Lesley A. and others. In addition one secretary - Christine B. - is with the firm. 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.

Coxwell Court Management Company Limited Address / Contact

Office Address 10 Coxwell Court
Town Cirencester
Post code GL7 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652858
Date of Incorporation Wed, 21st Jul 1982
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Anne R.

Position: Director

Appointed: 24 August 2023

Paola T.

Position: Director

Appointed: 07 August 2023

Lesley A.

Position: Director

Appointed: 10 November 2021

Neil W.

Position: Director

Appointed: 18 November 2020

Christine B.

Position: Secretary

Appointed: 27 March 2020

Stephen B.

Position: Director

Appointed: 05 November 2015

John T.

Position: Director

Appointed: 09 November 2011

Resigned: 15 May 2022

Kathryn C.

Position: Secretary

Appointed: 21 March 2011

Resigned: 27 March 2020

Janis G.

Position: Director

Appointed: 15 October 2008

Resigned: 30 June 2022

Kathryn C.

Position: Director

Appointed: 15 October 2008

Resigned: 27 March 2020

Robin C.

Position: Director

Appointed: 14 March 2005

Resigned: 05 November 2015

Jonathan S.

Position: Secretary

Appointed: 13 December 2004

Resigned: 01 October 2011

Joanna F.

Position: Secretary

Appointed: 25 August 2003

Resigned: 13 December 2004

Jean R.

Position: Director

Appointed: 17 March 2003

Resigned: 29 March 2006

David F.

Position: Director

Appointed: 07 April 2000

Resigned: 09 November 2016

Arthur B.

Position: Secretary

Appointed: 22 March 2000

Resigned: 24 August 2003

Gavin B.

Position: Director

Appointed: 11 January 1999

Resigned: 01 October 2008

Jonathan S.

Position: Director

Appointed: 02 December 1997

Resigned: 01 October 2011

Mary W.

Position: Director

Appointed: 05 March 1997

Resigned: 01 October 2006

Francis D.

Position: Director

Appointed: 19 August 1992

Resigned: 30 July 1996

Arthur B.

Position: Director

Appointed: 09 October 1991

Resigned: 13 December 2004

Allan L.

Position: Director

Appointed: 20 August 1991

Resigned: 19 November 1998

Enid S.

Position: Director

Appointed: 20 August 1991

Resigned: 09 March 2000

Audrey J.

Position: Director

Appointed: 20 August 1991

Resigned: 19 August 1992

James R.

Position: Director

Appointed: 20 August 1991

Resigned: 02 December 1997

Colin V.

Position: Director

Appointed: 20 August 1991

Resigned: 09 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets13 86115 91418 08719 40419 688
Net Assets Liabilities13 86215 91418 08819 40419 688
Other
Fixed Assets111  
Net Current Assets Liabilities13 86115 91418 08719 40419 688
Total Assets Less Current Liabilities13 86215 91518 08819 40419 688

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search