COCKHILL HOUSE COURT LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
COCKHILL HOUSE COURT LIMITED is a Private Limited Company from TROWBRIDGE and has the status: Active.
COCKHILL HOUSE COURT LIMITED was incorporated 38 years ago on 18/02/1986 and has the registered number: 01990704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COCKHILL HOUSE COURT LIMITED was incorporated 38 years ago on 18/02/1986 and has the registered number: 01990704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COCKHILL HOUSE COURT LIMITED - TROWBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COURTYARD
TROWBRIDGE
WILTSHIRE
BA14 8EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN MUSSELWHITE | Apr 1955 | Secretary | 1996-07-03 | CURRENT | |
IAN CLEMENTS | May 1978 | British | Director | 2016-12-01 | CURRENT |
DAVID JOHN MUSSELWHITE | Apr 1955 | Director | 1994-10-02 | CURRENT | |
MR STEWART DAVID LAWRENCE BOWMAN | Apr 1962 | British | Director | 2018-11-26 | CURRENT |
MISS JAYNE NINA COLSON | Nov 1954 | British | Director | RESIGNED | |
MRS PATRICIA CROWLEY | Oct 1944 | Secretary | 1991-11-23 UNTIL 1996-07-25 | RESIGNED | |
MRS PATRICIA MARY WOODS | Feb 1923 | British | Secretary | RESIGNED | |
SARAH GILLIAN GODDON | May 1967 | British | Director | 1994-10-02 UNTIL 1999-06-01 | RESIGNED |
MRS CYNTHIA IRENE THORPE | Mar 1920 | British | Director | RESIGNED | |
MR JONATHAN DAVID RAYBOULD | Jan 1966 | British | Director | RESIGNED | |
CAROLE YVONNE LANE | May 1961 | British | Director | 1995-10-08 UNTIL 1999-06-01 | RESIGNED |
PAULINE MAUDE KERSHAW | Nov 1926 | British | Director | 2006-09-20 UNTIL 2015-10-01 | RESIGNED |
MR RICHARD WILLIAM HUDD | Feb 1937 | British | Director | RESIGNED | |
ALAN PAUL GREGORY | Oct 1949 | British | Director | 1997-09-07 UNTIL 2002-03-28 | RESIGNED |
JANIE PERRY | Apr 1972 | British | Director | 2007-04-01 UNTIL 2016-12-01 | RESIGNED |
MR MARK ANTHONY GALE | Jan 1967 | British | Director | 1992-09-30 UNTIL 1993-05-02 | RESIGNED |
MRS CLARE | Sep 1950 | British | Director | 2016-12-01 UNTIL 2018-06-04 | RESIGNED |
MARIAN CAFFERTY | Aug 1967 | British | Director | 2002-12-01 UNTIL 2006-08-25 | RESIGNED |
ANTHONY JOHN BOULT | May 1928 | British | Director | 1999-06-01 UNTIL 2019-04-09 | RESIGNED |
STEPHEN MICHAEL ANDREWS | Aug 1958 | British | Director | 2003-11-23 UNTIL 2005-05-31 | RESIGNED |
MRS PATRICIA MARY WOODS | Feb 1923 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cockhill House Court Limited | 2023-11-14 | 31-03-2023 | £26,536 Cash |
Cockhill House Court Limited | 2022-09-08 | 31-03-2022 | £22,531 Cash |
Cockhill House Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-07 | 31-03-2021 | £21,031 Cash £20,337 equity |
Cockhill House Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-03 | 31-03-2020 | £21,390 Cash £20,696 equity |
Cockhill House Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-03-2019 | £18,489 Cash £17,769 equity |
Cockhill House Court Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-04 | 31-03-2018 | £16,759 Cash £16,081 equity |
Cockhill House Court Limited - Accounts to registrar - small 17.2 | 2017-09-01 | 31-03-2017 | £15,153 Cash £14,790 equity |