This company is commonly known as Cosec Management Services Limited. The company was founded 17 years ago and was given the registration number 05953318. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COSEC MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 05953318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 20 March 2013 | Active |
55, Wells Street, London, United Kingdom, W1T 3PT | Director | 27 December 2019 | Active |
8 Redcar Avenue, Portsmouth, PO3 6LE | Secretary | 02 October 2006 | Active |
C/O Countrywide Residential Lettings, 4th Floor Thamesgate House, Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF | Secretary | 01 October 2008 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 26 February 2014 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Director | 02 October 2006 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2008 | Active |
8 Redcar Avenue, Portsmouth, PO3 6LE | Director | 02 October 2006 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2008 | Active |
17 Plume Avenue, Maldon, CM9 6LB | Director | 01 October 2008 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
Lambert Smith Hampton Limited | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Wells Street, London, United Kingdom, W1T 3PT |
Nature of control | : |
|
Countrywide Estate Agents | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.