This company is commonly known as Cotshill Management Company Limited. The company was founded 28 years ago and was given the registration number 03137156. The firm's registered office is in CHIPPING NORTON. You can find them at Hillside, Albion Street, Chipping Norton, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | COTSHILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03137156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Station Lane, Witney, England, OX28 4BL | Corporate Secretary | 31 January 2014 | Active |
The Old Chapel, Norton Park, Chipping Norton, England, OX7 5UW | Director | 22 February 2024 | Active |
21 Norton Park, Chipping Norton, England, OX7 5UW | Director | 22 February 2024 | Active |
6 Norton Park, Chipping Norton, England, OX7 5UW | Director | 22 February 2024 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 05 June 1996 | Active |
57 Evans Road, Eynsham, Witney, OX29 4QU | Secretary | 23 February 1996 | Active |
Hillside, Albion Street, Chipping Norton, England, OX7 5BH | Secretary | 23 June 2008 | Active |
16 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Secretary | 31 January 2007 | Active |
14 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Secretary | 10 March 2006 | Active |
19 Norton Park, Chipping Norton, OX7 5UW | Secretary | 01 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 1995 | Active |
4 Norton Park, Chipping Norton, OX7 5UW | Director | 22 August 2008 | Active |
4 Norton Park, Chipping Norton, OX7 5UW | Director | 30 January 2006 | Active |
57 Evans Road, Eynsham, Witney, OX29 4QU | Director | 23 February 1996 | Active |
1 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Director | 06 December 2007 | Active |
3 Norton Park, Chipping Norton, OX7 5UW | Director | 18 December 2000 | Active |
The Old Chapel, Norton Park, Chipping Norton, OX7 5UW | Director | 18 December 2000 | Active |
24 Norton Park, Chipping Norton, OX7 5UW | Director | 31 January 2003 | Active |
38 Oakwood Avenue, Borehamwood, WD6 1SS | Director | 05 June 1996 | Active |
23 Willard Way, Church Green, Ashington, RH20 3PQ | Director | 05 June 1996 | Active |
81 Sandy Lane, Cheam, SM2 7EP | Director | 19 January 1998 | Active |
5 Norton Park, Chipping Norton, OX7 5UW | Director | 30 January 2004 | Active |
88, Sheep Street, Bicester, OX26 6LP | Director | 22 January 2010 | Active |
14 Norton Park, Chipping Norton, England, OX7 5UW | Director | 01 August 2021 | Active |
9 Norton Park, Cotshill Gardens, Chipping Norton, England, OX7 5UW | Director | 24 May 2023 | Active |
Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX | Director | 05 June 1996 | Active |
7 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Director | 06 December 2007 | Active |
88, Sheep Street, Bicester, OX26 6LP | Director | 14 January 2011 | Active |
Walnut Tree House, Milton Road, Shipton Under Wychwood, OX7 6BD | Director | 30 January 2006 | Active |
10 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Director | 06 December 2007 | Active |
88, Sheep Street, Bicester, OX26 6LP | Director | 14 January 2011 | Active |
21 Norton Park, Cotshill Gardens, Chipping Norton, OX7 5UW | Director | 18 December 2000 | Active |
21 Norton Park, Chipping Norton, OX7 5UW | Director | 20 March 2006 | Active |
19 Norton Park, Cotshill Gardens, Chipping Norton, England, OX7 5UW | Director | 11 November 2014 | Active |
14 Lawrence Close, Childrey, Wantage, OX12 9YR | Director | 23 February 1996 | Active |
Mr Jonathan Westerman | ||
Notified on | : | 22 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Ms Wendy Veale | ||
Notified on | : | 22 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Mr Declan Gerard Haverty | ||
Notified on | : | 22 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Chapel, Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Mr David John Minton | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Norton Park, Cotshill Gardens, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Mr Jonathan Westerman | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Ms Wendy Veale | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Mr John Charles Meakin | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Mr John Gordon Smith | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Norton Park, Chipping Norton, England, OX7 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Change corporate secretary company with change date. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-29 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.