Warning: file_put_contents(c/f19cab5bb929512d1b7e0dfcb8eb75e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cotswold Builder Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COTSWOLD BUILDER LIMITED

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

This company is commonly known as Cotswold Builder Limited. The company was founded 9 years ago and was given the registration number 09172756. The firm's registered office is in LONDON. You can find them at Kemp House, 156-160 City Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COTSWOLD BUILDER LIMITED
Company Number:09172756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kemp House, 156-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 156-160 City Road, London, England, EC1V 2NX

Director12 August 2014Active
Kemp House, 156-160 City Road, London, England, EC1V 2NX

Director12 August 2014Active

People with Significant Control

Ms Nurgis Murtaza Chishty
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:2, Courthope Villas, London, England, SW19 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Mazen Arnabah Al Khurdaji
Notified on:30 June 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Kemp House, 156-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Nurgis Murtaza Chishty
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:67, Euston Street, London, United Kingdom, NW1 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mazen Arnabah Al Khurdaji
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor - No 2, Courthope Villas, London, United Kingdom, SW19 4EH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Address

Default companies house registered office address applied.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Address

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

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-27Gazette

Gazette filings brought up to date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.