UKBizDB.co.uk

COTFORD GREEN (TAUNTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cotford Green (taunton) Management Company Limited. The company was founded 18 years ago and was given the registration number 05589169. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COTFORD GREEN (TAUNTON) MANAGEMENT COMPANY LIMITED
Company Number:05589169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, United Kingdom, SG9 0RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary12 January 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director05 December 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director10 April 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 October 2005Active
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU

Director10 April 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 July 2021Active
The Maltings, Hyde Hall Farm, Buckland, SG9 0RU

Director30 June 2010Active
The Maltings, Hyde Hall Farm, Buckland, SG9 0RU

Director30 June 2010Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Director12 January 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director11 October 2005Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Director12 January 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director11 October 2005Active

People with Significant Control

Bovis Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Manor House, North Ash Road, Longfield, England, DA3 8HQ
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 (6 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
2023-12-08Officers

Change corporate director company with change date.

Download
2023-12-08Officers

Change corporate secretary company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change corporate director company with change date.

Download
2021-09-01Officers

Change corporate secretary company with change date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-04-28Address

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

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint corporate director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.