THE COGGS MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER
Company number 04548207
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 22 . The most likely internet sites of THE COGGS MANAGEMENT COMPANY LIMITED are www.thecoggsmanagementcompany.co.uk, and www.the-coggs-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Coggs Management Company Limited is a Private Limited Company. The company registration number is 04548207. The Coggs Management Company Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of The Coggs Management Company Limited is Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. MASSINGHAM, Julian Roy is a Director of the company. PRICE, Graham Boyd is a Director of the company. TITMAN, Clive William, Dr is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BAXTER, Gillian has been resigned. Director CARRUTHERS, Laura has been resigned. Director MILLER, Barry has been resigned. Director ORD, Colin has been resigned. Director ORD, Colin has been resigned. Director TATE, William Stanley has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the coggs management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINGSTON PROPERTY SERVICES LIMITED
Appointed Date: 01 April 2005

Director
MASSINGHAM, Julian Roy
Appointed Date: 04 March 2015
67 years old

Director
PRICE, Graham Boyd
Appointed Date: 07 May 2015
78 years old

Director
TITMAN, Clive William, Dr
Appointed Date: 04 March 2015
89 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 30 September 2002

Director
BAXTER, Gillian
Resigned: 20 October 2004
Appointed Date: 12 October 2004
67 years old

Director
CARRUTHERS, Laura
Resigned: 15 May 2014
Appointed Date: 20 April 2012
64 years old

Director
MILLER, Barry
Resigned: 12 October 2004
Appointed Date: 30 September 2002
72 years old

Director
ORD, Colin
Resigned: 26 April 2015
Appointed Date: 15 May 2014
62 years old

Director
ORD, Colin
Resigned: 17 May 2012
Appointed Date: 13 April 2012
62 years old

Director
TATE, William Stanley
Resigned: 13 April 2012
Appointed Date: 12 October 2004
100 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

THE COGGS MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
18 May 2016
Accounts for a dormant company made up to 30 September 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 22

19 May 2015
Appointment of Graham Boyd Price as a director on 7 May 2015
07 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 58 more events
17 Oct 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

17 Oct 2002
£ nc 100/22 30/09/02
17 Oct 2002
Memorandum and Articles of Association
17 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Sep 2002
Incorporation