UKBizDB.co.uk

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

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

This company is commonly known as Cotswold Chase Management Company (gloucester) Limited. The company was founded 9 years ago and was given the registration number 09349771. The firm's registered office is in CARDIFF. You can find them at Building One Eastern Business Park, St Mellons, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED
Company Number:09349771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building One Eastern Business Park, St Mellons, Cardiff, Wales, CF3 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary30 July 2021Active
59 Spinners Road, Brockworth, Gloucester, United Kingdom, GL3 4LW

Director21 August 2023Active
81 Spinners Road, Brockworth, Gloucester, England, GL3 4LW

Director03 August 2023Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director15 June 2023Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director19 April 2023Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director19 April 2023Active
38 Spinners Road, Gloucester, England, GL3 4LR

Director22 June 2023Active
30 Spinners Road, Gloucester, England, GL3 4LR

Director24 May 2023Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Corporate Secretary01 January 2021Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Corporate Secretary15 March 2021Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director01 December 2015Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director13 December 2018Active
219b, Cyncoed Road, Cardiff, United Kingdom, CF23 6AT

Director10 December 2014Active
Building One, Eastern Business Park, St Mellons, Cardiff, Wales, CF3 5EA

Director10 December 2014Active

People with Significant Control

Bellway Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-08Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-01-09Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Address

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

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Appoint corporate secretary company with name date.

Download
2021-08-10Address

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

Download
2021-05-18Address

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

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.