The Coleherne Court Company Limited LONDON


Founded in 1989, The Coleherne Court Company, classified under reg no. 02371532 is an active company. Currently registered at The Estate Office Block K Coleherne Court SW5 0DL, London the company has been in the business for 35 years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 2022/12/25.

The firm has 9 directors, namely Andrew J., Julia B. and Catriona R. and others. Of them, Steven K. has been with the company the longest, being appointed on 23 January 2014 and Andrew J. has been with the company for the least time - from 2 November 2023. 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.

The Coleherne Court Company Limited Address / Contact

Office Address The Estate Office Block K Coleherne Court
Office Address2 The Little Boltons
Town London
Post code SW5 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371532
Date of Incorporation Wed, 12th Apr 1989
Industry Residents property management
End of financial Year 25th December
Company age 35 years old
Account next due date Wed, 25th Sep 2024 (150 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew J.

Position: Director

Appointed: 02 November 2023

Julia B.

Position: Director

Appointed: 27 October 2022

Catriona R.

Position: Director

Appointed: 27 October 2022

Georgios K.

Position: Director

Appointed: 19 June 2019

Georgiana F.

Position: Director

Appointed: 05 July 2018

John A.

Position: Director

Appointed: 08 July 2016

Martin K.

Position: Director

Appointed: 08 July 2016

Mark P.

Position: Director

Appointed: 20 November 2014

Steven K.

Position: Director

Appointed: 23 January 2014

Francesca T.

Position: Director

Appointed: 19 June 2019

Resigned: 01 June 2022

Chafic H.

Position: Director

Appointed: 19 June 2019

Resigned: 27 October 2022

Angelo M.

Position: Director

Appointed: 08 July 2016

Resigned: 27 October 2022

Rola K.

Position: Director

Appointed: 20 November 2014

Resigned: 21 October 2021

Tracey H.

Position: Director

Appointed: 20 November 2014

Resigned: 02 July 2015

Alyssa C.

Position: Director

Appointed: 20 November 2014

Resigned: 02 July 2015

Christopher C.

Position: Director

Appointed: 08 September 2014

Resigned: 02 July 2015

Samantha P.

Position: Director

Appointed: 21 May 2014

Resigned: 02 November 2023

Pierre-Philippe N.

Position: Director

Appointed: 21 May 2014

Resigned: 26 January 2016

Bhavya A.

Position: Director

Appointed: 21 May 2014

Resigned: 05 July 2017

Martin E.

Position: Director

Appointed: 23 January 2014

Resigned: 08 July 2016

Steve T.

Position: Director

Appointed: 15 January 2013

Resigned: 21 May 2014

Andreas P.

Position: Director

Appointed: 15 January 2013

Resigned: 02 July 2015

Adrian B.

Position: Director

Appointed: 17 June 2009

Resigned: 15 January 2013

Rupert R.

Position: Director

Appointed: 03 June 2009

Resigned: 01 August 2011

Virginia M.

Position: Director

Appointed: 03 June 2009

Resigned: 28 November 2014

Mary-Jane K.

Position: Director

Appointed: 03 June 2009

Resigned: 27 July 2010

Rica H.

Position: Director

Appointed: 03 January 2008

Resigned: 21 May 2014

Geoffrey H.

Position: Director

Appointed: 17 May 2006

Resigned: 03 June 2009

Hugh H.

Position: Director

Appointed: 21 November 2005

Resigned: 26 September 2014

Carole B.

Position: Director

Appointed: 23 June 2004

Resigned: 05 February 2014

Martin W.

Position: Director

Appointed: 18 June 2003

Resigned: 18 December 2007

Charles F.

Position: Secretary

Appointed: 16 May 2003

Resigned: 26 May 2011

Ian M.

Position: Director

Appointed: 19 December 2001

Resigned: 19 February 2003

Tim C.

Position: Secretary

Appointed: 13 June 2001

Resigned: 16 May 2003

Tim C.

Position: Director

Appointed: 18 October 2000

Resigned: 19 February 2003

Janina K.

Position: Director

Appointed: 26 July 2000

Resigned: 17 May 2006

Malcolm B.

Position: Secretary

Appointed: 11 June 1999

Resigned: 13 June 2001

Adelaide C.

Position: Director

Appointed: 19 January 1999

Resigned: 10 May 2004

Carol D.

Position: Director

Appointed: 21 May 1998

Resigned: 18 May 2000

Peter C.

Position: Director

Appointed: 16 February 1998

Resigned: 03 June 2009

Joseph B.

Position: Director

Appointed: 16 February 1998

Resigned: 03 June 2009

Eva D.

Position: Director

Appointed: 22 May 1997

Resigned: 06 November 1997

Malcolm B.

Position: Director

Appointed: 16 September 1996

Resigned: 04 February 2009

Peter M.

Position: Director

Appointed: 16 September 1996

Resigned: 22 May 1997

Bryan P.

Position: Secretary

Appointed: 05 October 1995

Resigned: 11 June 1999

Charles F.

Position: Director

Appointed: 20 July 1994

Resigned: 21 January 2010

Sheila P.

Position: Director

Appointed: 27 July 1993

Resigned: 15 January 2013

Elia C.

Position: Secretary

Appointed: 15 May 1993

Resigned: 02 October 1995

Narendrakumar T.

Position: Secretary

Appointed: 12 April 1992

Resigned: 15 May 1993

Bryan P.

Position: Director

Appointed: 12 April 1992

Resigned: 11 June 1999

John H.

Position: Director

Appointed: 12 April 1992

Resigned: 09 April 1999

Alistair C.

Position: Director

Appointed: 12 April 1992

Resigned: 09 August 1993

Elia C.

Position: Director

Appointed: 12 April 1992

Resigned: 02 October 1995

Peter C.

Position: Director

Appointed: 12 April 1992

Resigned: 20 October 1997

Ilse A.

Position: Director

Appointed: 12 April 1992

Resigned: 15 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Chris C. The abovementioned PSC has significiant influence or control over this company,.

Chris C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand379410284256240438
Current Assets418449376348332530
Debtors393992929292
Other
Amounts Owed By Related Parties393992929292
Creditors213244171143127324
Net Current Assets Liabilities205205205205205206
Number Shares Issued Fully Paid 205    
Other Creditors213244171143127324
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 21st, June 2023
Free Download (5 pages)

Company search

Advertisements