Coy Property Limited LIVERPOOL


Founded in 2000, Property, classified under reg no. 03951008 is an active company. Currently registered at 30 Navigation Wharf L3 4DN, Liverpool the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2003/10/17 Coy Property Limited is no longer carrying the name Property Management.

Currently there are 2 directors in the the firm, namely Diane A. and Susan C.. In addition one secretary - Diane A. - is with the company. Currently 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.

Coy Property Limited Address / Contact

Office Address 30 Navigation Wharf
Town Liverpool
Post code L3 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951008
Date of Incorporation Mon, 20th Mar 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Diane A.

Position: Director

Appointed: 20 September 2016

Diane A.

Position: Secretary

Appointed: 20 September 2016

Susan C.

Position: Director

Appointed: 20 September 2016

Maureen C.

Position: Director

Appointed: 16 November 2015

Resigned: 04 May 2016

Brian C.

Position: Secretary

Appointed: 19 October 2015

Resigned: 20 September 2016

Brian C.

Position: Director

Appointed: 27 July 2001

Resigned: 20 September 2016

Susan C.

Position: Director

Appointed: 06 February 2001

Resigned: 06 February 2016

Brian C.

Position: Director

Appointed: 20 March 2000

Resigned: 06 February 2001

Maureen C.

Position: Secretary

Appointed: 20 March 2000

Resigned: 19 October 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Susan C. This PSC has 25-50% voting rights and has 25-50% shares.

Susan C.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Property Management October 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth218 918229 437      
Balance Sheet
Cash Bank On Hand 12 2887 56779 26564 29828 97413 5617 460
Current Assets12 91713 3348 61079 26564 80129 63014 3048 427
Debtors 1 0461 043 503656743967
Net Assets Liabilities 229 437236 796348 649    
Other Debtors 1 0461 043 503656743967
Property Plant Equipment 423 427423 427302 679241 945241 945241 945241 945
Net Assets Liabilities Including Pension Asset Liability218 918229 437      
Reserves/Capital
Shareholder Funds218 918229 437      
Other
Amount Specific Advance Or Credit Directors   5 0305 0305 0305 03015 030
Amount Specific Advance Or Credit Made In Period Directors   5 030   10 000
Accumulated Depreciation Impairment Property Plant Equipment 12 85512 85512 8552 3922 3922 392 
Bank Borrowings Overdrafts 129 652118 042     
Creditors 129 652118 04233 2957 6127 2837 19817 080
Disposals Property Plant Equipment   120 74871 197   
Net Current Assets Liabilities-62 544-64 338-68 58945 97057 18922 3477 106-8 653
Other Creditors 55 96655 9666 0025 8105 8105 81015 810
Other Taxation Social Security Payable 5 7005 22526 5431 051723638519
Property Plant Equipment Gross Cost 436 282436 282315 534244 337244 337244 337 
Total Assets Less Current Liabilities361 262359 089354 838348 649299 134264 292249 051233 292
Trade Creditors Trade Payables 749751750751750750751
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 463   
Creditors Due After One Year142 344129 652      
Creditors Due Within One Year75 46177 672      
Fixed Assets423 806423 427      
Instalment Debts Due After5 Years66 05853 366      
Secured Debts15 25715 257      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, October 2023
Free Download (8 pages)

Company search

Advertisements