Company number 04577976
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COINHOUR PROPERTY MANAGEMENT LIMITED are www.coinhourpropertymanagement.co.uk, and www.coinhour-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Coinhour Property Management Limited is a Private Limited Company.
The company registration number is 04577976. Coinhour Property Management Limited has been working since 31 October 2002.
The present status of the company is Active. The registered address of Coinhour Property Management Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. The company`s financial liabilities are £118.17k. It is £49.24k against last year. The cash in hand is £135.11k. It is £116.37k against last year. And the total assets are £135.11k, which is £26.34k against last year. BROSNAN, Gerald Bartholomew is a Secretary of the company. BROSNAN, Gerald Bartholomew is a Director of the company. BROSNAN, Timothy Francis is a Director of the company. Secretary SPW SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROSNAN, Bartholomew has been resigned. Director BROSNAN, Nancy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
coinhour property management Key Finiance
LIABILITIES
£118.17k
+71%
CASH
£135.11k
+621%
TOTAL ASSETS
£135.11k
+24%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SPW SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 31 October 2002
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002
Director
BROSNAN, Nancy
Resigned: 29 January 2003
Appointed Date: 31 October 2002
85 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002
Persons With Significant Control
Mr Gerald Bartholomew Brosnan
Notified on: 11 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Francis Brosnan
Notified on: 11 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COINHOUR PROPERTY MANAGEMENT LIMITED Events
04 May 2017
Total exemption full accounts made up to 31 October 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
...
... and 36 more events
20 Nov 2002
Secretary resigned
20 Nov 2002
New secretary appointed
20 Nov 2002
New director appointed
20 Nov 2002
New director appointed
31 Oct 2002
Incorporation