UKBizDB.co.uk

COATS PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coats Property Management Limited. The company was founded 72 years ago and was given the registration number 00508154. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COATS PROPERTY MANAGEMENT LIMITED
Company Number:00508154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Corporate Secretary16 August 2006Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director19 May 2017Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director01 September 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
17 Cloverdale, Shelf, Halifax, HX3 7RP

Secretary-Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary31 July 1992Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 July 2005Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary31 March 1999Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Secretary01 May 1998Active
8a Elm Crescent, Worsley, Manchester, M28 2DD

Director16 February 2001Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director05 July 2004Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director05 July 2004Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Director02 December 1993Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director21 April 2017Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director15 October 2001Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director-Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director21 July 2008Active
40 Parkside Place, Staines, W18 2QZ

Director15 October 2001Active
14 Lancaster Grove, London, NW3 4PB

Director01 February 1999Active
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF

Director12 February 2001Active
50 Marville Road, Fulham, London, SW6 7BD

Director06 April 1999Active
Stonelow Flat Farm, Eastmoor, S42 7DE

Director01 August 1997Active
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ

Director04 June 2003Active
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ

Director14 February 2001Active
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ

Director21 January 2001Active
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ

Director21 December 2000Active
86 Newton Crescent, Dunblane, FK15 0DZ

Director-Active
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF

Director18 June 2001Active
28 Birchwood Drive, Ravenshead, Nottingham, NG15 9EE

Director-Active
28 Longdown Road, Farnham, GU10 3JL

Director05 July 2004Active
Springfield House Mansfield Road, Halam, Newark, NG22 8AE

Director21 July 2008Active

People with Significant Control

Coats Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Resolution

Resolution.

Download
2024-04-05Incorporation

Memorandum articles.

Download
2024-04-02Change of constitution

Statement of companys objects.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.