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.
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 | : |
|
Registered Address | : | 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornerstone 107, West Regent Street, Glasgow, G2 2BA | Corporate Secretary | 16 August 2006 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 19 May 2017 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 01 September 2020 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
54 Crown Street, Harrow On The Hill, HA2 0HR | Secretary | 31 August 2001 | Active |
17 Cloverdale, Shelf, Halifax, HX3 7RP | Secretary | - | Active |
10 Trevor Road, Flixton, Manchester, M41 5QH | Secretary | 31 July 1992 | Active |
10 Hanger Hill, Weybridge, KT13 9XR | Secretary | 01 July 2005 | Active |
25 Wingfield Close, The Common, Pontypridd, CF37 4AB | Secretary | 16 June 2001 | Active |
45 Reginald Road, Northwood, HA6 1EF | Secretary | 28 April 2003 | Active |
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW | Secretary | 31 March 1999 | Active |
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA | Secretary | 01 May 1998 | Active |
8a Elm Crescent, Worsley, Manchester, M28 2DD | Director | 16 February 2001 | Active |
54 Crown Street, Harrow On The Hill, HA2 0HR | Director | 05 July 2004 | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 05 July 2004 | Active |
10 Trevor Road, Flixton, Manchester, M41 5QH | Director | 02 December 1993 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 21 April 2017 | Active |
Craigower 8 Whitewell Road, Accrington, BB5 6DA | Director | 15 October 2001 | Active |
Craigower 8 Whitewell Road, Accrington, BB5 6DA | Director | - | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 21 July 2008 | Active |
40 Parkside Place, Staines, W18 2QZ | Director | 15 October 2001 | Active |
14 Lancaster Grove, London, NW3 4PB | Director | 01 February 1999 | Active |
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF | Director | 12 February 2001 | Active |
50 Marville Road, Fulham, London, SW6 7BD | Director | 06 April 1999 | Active |
Stonelow Flat Farm, Eastmoor, S42 7DE | Director | 01 August 1997 | Active |
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ | Director | 04 June 2003 | Active |
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ | Director | 14 February 2001 | Active |
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ | Director | 21 January 2001 | Active |
Arnold House, Lower Kirklington Road, Southwell, NG25 0DZ | Director | 21 December 2000 | Active |
86 Newton Crescent, Dunblane, FK15 0DZ | Director | - | Active |
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF | Director | 18 June 2001 | Active |
28 Birchwood Drive, Ravenshead, Nottingham, NG15 9EE | Director | - | Active |
28 Longdown Road, Farnham, GU10 3JL | Director | 05 July 2004 | Active |
Springfield House Mansfield Road, Halam, Newark, NG22 8AE | Director | 21 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Resolution | Resolution. | Download |
2024-04-05 | Incorporation | Memorandum articles. | Download |
2024-04-02 | Change of constitution | Statement of companys objects. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.