UKBizDB.co.uk

COT LANE (THE WOODLANDS) RESIDENTS LIMITED

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

This company is commonly known as Cot Lane (the Woodlands) Residents Limited. The company was founded 48 years ago and was given the registration number 01218540. The firm's registered office is in STOURBRIDGE. You can find them at 96 Chapel Street, Wordsley, Stourbridge, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COT LANE (THE WOODLANDS) RESIDENTS LIMITED
Company Number:01218540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:96 Chapel Street, Wordsley, Stourbridge, West Midlands, DY8 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Chapel Street, Wordsley, Stourbridge, United Kingdom, DY8 5QP

Secretary17 November 2022Active
96 Chapel Street, Wordsley, Stourbridge, United Kingdom, DY8 5QP

Director17 November 2022Active
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Director20 November 2006Active
96 Ingatestone Drive, Stourbridge, DY8 5PT

Director01 July 2007Active
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Director21 August 2023Active
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Secretary08 March 2006Active
80 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Secretary-Active
18 Ingatestone Drive, Stourbridge, DY8 5PT

Secretary03 March 2003Active
42 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Secretary11 July 1996Active
56 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Secretary21 March 2001Active
70 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director-Active
20 Ingatestone Drive, Stourbridge, DY8 5PT

Director11 July 1996Active
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Director08 March 2006Active
82 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director-Active
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Director21 August 2023Active
54 Ingatestone Drive, Stourbridge, DY8 5PT

Director16 July 1997Active
18 Ingatestone Drive, Wordsley, DY8 5PT

Director21 March 2001Active
80 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director-Active
18 Ingatestone Drive, Stourbridge, DY8 5PT

Director03 March 2003Active
84 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director18 May 1995Active
66, Ingatestone Drive, Wordsley, Stourbridge, England, DY8 5PT

Director04 December 2012Active
60 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director18 May 1995Active
36 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director-Active
26, Ingatestone Drive, Stourbridge, Great Britain, DY8 5PT

Director28 May 2010Active
40 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director03 March 2003Active
42 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director11 July 1996Active
70 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director-Active
56 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT

Director21 March 2001Active
11 Acorn Grove, Wordsley, Stourbridge, DY8 4XJ

Director03 March 2003Active

People with Significant Control

Mr Terry Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:96 Chapel Street, Stourbridge, DY8 5QP
Nature of control:
  • Significant influence or control

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
2024-03-21Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person secretary company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.