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.
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 | : |
|
Registered Address | : | 96 Chapel Street, Wordsley, Stourbridge, West Midlands, DY8 5QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Chapel Street, Wordsley, Stourbridge, United Kingdom, DY8 5QP | Secretary | 17 November 2022 | Active |
96 Chapel Street, Wordsley, Stourbridge, United Kingdom, DY8 5QP | Director | 17 November 2022 | Active |
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Director | 20 November 2006 | Active |
96 Ingatestone Drive, Stourbridge, DY8 5PT | Director | 01 July 2007 | Active |
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Director | 21 August 2023 | Active |
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Secretary | 08 March 2006 | Active |
80 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Secretary | - | Active |
18 Ingatestone Drive, Stourbridge, DY8 5PT | Secretary | 03 March 2003 | Active |
42 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Secretary | 11 July 1996 | Active |
56 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Secretary | 21 March 2001 | Active |
70 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
20 Ingatestone Drive, Stourbridge, DY8 5PT | Director | 11 July 1996 | Active |
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Director | 08 March 2006 | Active |
82 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
96 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Director | 21 August 2023 | Active |
54 Ingatestone Drive, Stourbridge, DY8 5PT | Director | 16 July 1997 | Active |
18 Ingatestone Drive, Wordsley, DY8 5PT | Director | 21 March 2001 | Active |
80 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
18 Ingatestone Drive, Stourbridge, DY8 5PT | Director | 03 March 2003 | Active |
84 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | 18 May 1995 | Active |
66, Ingatestone Drive, Wordsley, Stourbridge, England, DY8 5PT | Director | 04 December 2012 | Active |
60 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | 18 May 1995 | Active |
36 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
26, Ingatestone Drive, Stourbridge, Great Britain, DY8 5PT | Director | 28 May 2010 | Active |
40 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | 03 March 2003 | Active |
42 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | 11 July 1996 | Active |
70 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
56 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | 21 March 2001 | Active |
11 Acorn Grove, Wordsley, Stourbridge, DY8 4XJ | Director | 03 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person secretary company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.