King Street Cottingham Flats Limited COTTINGHAM


King Street Cottingham Flats started in year 1977 as Private Limited Company with registration number 01329853. The King Street Cottingham Flats company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Cottingham at Homelink 14. Postal code: HU16 5QE.

At the moment there are 3 directors in the the company, namely Kay W., Raymond E. and Pamela G.. In addition one secretary - Martin E. - is with the firm. At the moment 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.

King Street Cottingham Flats Limited Address / Contact

Office Address Homelink 14
Office Address2 King Street
Town Cottingham
Post code HU16 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01329853
Date of Incorporation Tue, 13th Sep 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kay W.

Position: Director

Appointed: 10 February 2023

Raymond E.

Position: Director

Appointed: 12 July 2017

Martin E.

Position: Secretary

Appointed: 30 April 2008

Pamela G.

Position: Director

Appointed: 20 June 2007

Patricia B.

Position: Director

Appointed: 15 February 2019

Resigned: 04 October 2021

Hazel B.

Position: Director

Appointed: 14 October 2016

Resigned: 05 June 2017

Cynthia W.

Position: Director

Appointed: 26 April 2016

Resigned: 15 February 2019

Patricia B.

Position: Director

Appointed: 08 July 2015

Resigned: 10 February 2017

Michael S.

Position: Director

Appointed: 20 June 2007

Resigned: 22 June 2010

Thomas S.

Position: Director

Appointed: 17 May 2005

Resigned: 16 December 2015

Adrienne R.

Position: Director

Appointed: 18 May 2004

Resigned: 20 June 2007

Vivien T.

Position: Director

Appointed: 18 May 2004

Resigned: 20 June 2007

Alexander C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 April 2008

James C.

Position: Director

Appointed: 26 June 2000

Resigned: 20 April 2007

Christopher R.

Position: Director

Appointed: 20 July 1998

Resigned: 06 April 2004

Frank H.

Position: Secretary

Appointed: 12 April 1998

Resigned: 01 October 2001

Pamela G.

Position: Director

Appointed: 30 June 1997

Resigned: 20 July 1998

Peter H.

Position: Director

Appointed: 19 August 1996

Resigned: 05 December 2005

Denis B.

Position: Director

Appointed: 02 January 1993

Resigned: 16 January 1996

Adrienne R.

Position: Director

Appointed: 31 July 1992

Resigned: 20 June 1994

Ruth G.

Position: Director

Appointed: 31 July 1992

Resigned: 29 January 1996

Frank H.

Position: Director

Appointed: 31 July 1992

Resigned: 01 October 2001

Michael H.

Position: Director

Appointed: 31 July 1992

Resigned: 12 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 88018 453     
Current Assets19 21919 936     
Debtors1 339393939393939
Net Assets Liabilities2 129279     
Other Debtors1 339393939393939
Property Plant Equipment111111 
Other
Accrued Liabilities Deferred Income3 7134 625     
Corporation Tax Payable3      
Creditors3 7164 625     
Net Current Assets Liabilities15 503393939393939
Nominal Value Allotted Share Capital404040    
Number Shares Issued Fully Paid 4040404040 
Par Value Share 11111 
Property Plant Equipment Gross Cost111111 
Provisions For Liabilities Balance Sheet Subtotal13 37515 033     
Total Assets Less Current Liabilities15 50415 3124040404040

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements