UKBizDB.co.uk

COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Cotswold Views (management) Company Limited. The company was founded 33 years ago and was given the registration number 02575760. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED
Company Number:02575760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary24 July 2015Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director25 October 2015Active
1 Greenhill Cottages, South Littleton, Evesham, WR11 5TH

Secretary22 January 1991Active
57a Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL

Secretary19 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary-Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Secretary21 October 1992Active
11 Jubilee House, 71 Mayfield Road, Worcester, WR3 8NR

Director22 January 1991Active
Rockland House, Ashton-Under-Hill, Evesham, WR11 7SN

Director18 March 1991Active
Appt 202 14003 Cove Lane, Rockville, Md20852 Usa, FOREIGN

Director05 October 1996Active
The Coach House, Mount Pleasant Close, Stow-On-The-Wold, England, GL54 1BY

Director13 July 1992Active
1 Greenhill Cottages, South Littleton, Evesham, WR11 5TH

Director22 January 1991Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 July 2014Active
3 Yew Tree Cottages, Mount Pleasant Close, Stow On The Wold, GL54 1BY

Director15 January 2001Active
57a Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL

Director21 October 1992Active
2 Yewtrees Cottages, Mount Pleasant Close, Stow-On-The-Wold, England, GL54 1BY

Director21 October 1992Active

People with Significant Control

Mrs Constance Ida Keith
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:27/28, Eastcastle Street, London, W1W 8DH
Nature of control:
  • Significant influence or control
Ms Christina Isabella Cree
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company current shortened.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.