This company is commonly known as Coton Park Consortium Limited. The company was founded 24 years ago and was given the registration number 03806391. The firm's registered office is in GRAVESEND. You can find them at The Office, 12, Westfield Close, Gravesend, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COTON PARK CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 03806391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 27 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office, 12, Westfield Close, Gravesend, Kent, England, DA12 5EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Westfield Close, Gravesend, England, DA12 5EH | Corporate Secretary | 14 November 2000 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 07 October 2020 | Active |
33 Main Street, Thringstone, Coalville, LE67 8ND | Director | 01 November 2007 | Active |
The Office, 12, Westfield Close, Gravesend, England, DA12 5EH | Director | 26 July 2016 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 08 July 1999 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 15 March 2000 | Active |
22 Chaveney Road, Quorn, LE12 8AD | Director | 14 March 2002 | Active |
16 Naseby Road, Solihull, B91 2DR | Director | 17 March 2000 | Active |
5 Withington Grove, Dorridge, Solihull, B93 8PQ | Director | 07 December 2006 | Active |
3 Rommany Road, London, SE27 9PY | Director | 31 March 2009 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 28 April 2017 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 30 September 2011 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 15 March 2000 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 08 July 1999 | Active |
Aspen House, Birmingham Road, Studley, England, B80 7BG | Director | 31 December 2014 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 01 May 2014 | Active |
Dower House, Top End, Pytchley, Kettering, NN14 1EX | Director | 31 March 2000 | Active |
Knightley Barn, Banbury Road, Litchborough, Towcester, NN12 8JF | Director | 15 March 2000 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 30 June 2006 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 07 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Change corporate secretary company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Accounts | Change account reference date company previous extended. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type small. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.