This company is commonly known as Cotswold View (dursley) Management Limited. The company was founded 23 years ago and was given the registration number 04177540. The firm's registered office is in MILTON KEYNES. You can find them at 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | COTSWOLD VIEW (DURSLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04177540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK2 2BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, England, MK2 2BA | Corporate Secretary | 23 June 2015 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 01 March 2024 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 08 March 2021 | Active |
1, Downham Court, Dursley, England, GL11 5GD | Director | 17 February 2022 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 01 July 2015 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 23 April 2013 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Secretary | 12 March 2001 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 13 July 2020 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 04 March 2022 | Active |
4, Downham Court, Dursley, England, GL11 5GD | Director | 20 June 2017 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 05 January 2016 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 01 July 2015 | Active |
Churchward House, Churchward Road, Yate, Bristol, England, BS37 5NN | Director | 01 October 2010 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 01 July 2015 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 19 February 2018 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 23 April 2013 | Active |
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA | Director | 01 July 2015 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Director | 23 April 2013 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 12 March 2001 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 12 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Incorporation | Memorandum articles. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.