UKBizDB.co.uk

COTON PARK CONSORTIUM LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Office, 12, Westfield Close, Gravesend, Kent, England, DA12 5EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Westfield Close, Gravesend, England, DA12 5EH

Corporate Secretary14 November 2000Active
70, Grosvenor Street, London, England, W1K 3JP

Director07 October 2020Active
33 Main Street, Thringstone, Coalville, LE67 8ND

Director01 November 2007Active
The Office, 12, Westfield Close, Gravesend, England, DA12 5EH

Director26 July 2016Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary08 July 1999Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary15 March 2000Active
22 Chaveney Road, Quorn, LE12 8AD

Director14 March 2002Active
16 Naseby Road, Solihull, B91 2DR

Director17 March 2000Active
5 Withington Grove, Dorridge, Solihull, B93 8PQ

Director07 December 2006Active
3 Rommany Road, London, SE27 9PY

Director31 March 2009Active
70, Grosvenor Street, London, England, W1K 3JP

Director28 April 2017Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 September 2011Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director15 March 2000Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director08 July 1999Active
Aspen House, Birmingham Road, Studley, England, B80 7BG

Director31 December 2014Active
70, Grosvenor Street, London, England, W1K 3JP

Director01 May 2014Active
Dower House, Top End, Pytchley, Kettering, NN14 1EX

Director31 March 2000Active
Knightley Barn, Banbury Road, Litchborough, Towcester, NN12 8JF

Director15 March 2000Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director30 June 2006Active
70, Grosvenor Street, London, England, W1K 3JP

Director07 November 2013Active

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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Change corporate secretary company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-09-05Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2018-11-20Accounts

Change account reference date company previous extended.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.