Southbrook Cottages Management Limited WINCANCTON


Founded in 1991, Southbrook Cottages Management, classified under reg no. 02628410 is an active company. Currently registered at 6 Southbrook Cottages BA9 9NL, Wincancton the company has been in the business for thirty three years. Its financial year was closed on 11th January and its latest financial statement was filed on January 11, 2023.

At present there are 2 directors in the the company, namely Derek C. and Christopher E.. In addition one secretary - Derek C. - 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.

Southbrook Cottages Management Limited Address / Contact

Office Address 6 Southbrook Cottages
Office Address2 Bayford
Town Wincancton
Post code BA9 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628410
Date of Incorporation Thu, 11th Jul 1991
Industry Other accommodation
End of financial Year 11th January
Company age 33 years old
Account next due date Fri, 11th Oct 2024 (196 days left)
Account last made up date Wed, 11th Jan 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Derek C.

Position: Secretary

Appointed: 01 April 2017

Derek C.

Position: Director

Appointed: 01 April 2017

Christopher E.

Position: Director

Appointed: 01 April 2017

Jason C.

Position: Director

Appointed: 11 February 2000

Resigned: 01 April 2017

Annie G.

Position: Director

Appointed: 10 July 1998

Resigned: 01 April 2017

Annie G.

Position: Secretary

Appointed: 10 July 1998

Resigned: 01 April 2017

Richard E.

Position: Director

Appointed: 08 June 1995

Resigned: 11 February 2000

Joanne S.

Position: Director

Appointed: 10 February 1995

Resigned: 08 June 1995

Patricia S.

Position: Director

Appointed: 10 January 1995

Resigned: 10 July 1998

Patricia S.

Position: Secretary

Appointed: 10 January 1995

Resigned: 10 July 1998

David F.

Position: Secretary

Appointed: 11 July 1991

Resigned: 11 January 1995

Bourse Securities Limited

Position: Nominee Director

Appointed: 11 July 1991

Resigned: 11 July 1991

Aubrey B.

Position: Director

Appointed: 11 July 1991

Resigned: 11 January 1995

David F.

Position: Director

Appointed: 11 July 1991

Resigned: 11 January 1995

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1991

Resigned: 11 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-112021-01-112022-01-112023-01-11
Balance Sheet
Current Assets1 2483 0114 1534 968
Net Assets Liabilities1 2463 0114 1534 968
Other
Version Production Software2 0202 022  
Creditors2   
Net Current Assets Liabilities1 2463 0114 1534 968
Total Assets Less Current Liabilities1 2463 0114 1534 968

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 11, 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements