UKBizDB.co.uk

COTON PARK MANAGEMENT LIMITED

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

This company is commonly known as Coton Park Management Limited. The company was founded 24 years ago and was given the registration number 03970377. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTON PARK MANAGEMENT LIMITED
Company Number:03970377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 10 New Burlington Street, London, United Kingdom, W1S 3BE

Director30 September 2022Active
14 Plains Farm Close, Mapperley, Nottingham, NG3 5RE

Secretary18 July 2007Active
59 Southfields Road, Wandsworth, London, SW18 1QW

Secretary01 August 2002Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary14 March 2003Active
First Floor, 14 Oxberry Avenue, London, SW6 5SS

Secretary17 July 2000Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary06 April 2000Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary09 June 2009Active
2, Folsom Street, San Francisco, United States, 94105

Director01 September 2021Active
10 Brook View, Dunchurch, Rugby, CV22 6RR

Director18 July 2007Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director17 July 2000Active
7 1, Royal Circus, Edinburgh, EH3 6TL

Director18 July 2007Active
C/O Gap Inc, 2 Folsom Street, San Francisco, United States,

Director06 January 2015Active
Tintels, Ricksons Lane, West Horsley, KT24 6HU

Director18 July 2007Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director17 July 2000Active
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF

Director30 June 2006Active
86 Forest Road, Kew, Richmond, TW9 3BZ

Director17 July 2000Active
St Catherine's House, Oxford Square, Oxford Street, Newbury, United Kingdom, RG14 1JQ

Director12 October 2010Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director17 July 2000Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director06 April 2000Active

People with Significant Control

Ares Management Corporation
Notified on:30 September 2022
Status:Active
Country of residence:United States
Address:United Agent Group Inc, 3411 Silverside Road Tatnall Building, New Castle County, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gps (Great Britain) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-01Address

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

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-03-09Address

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

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.