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.
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 | : |
|
Registered Address | : | 27/28 Eastcastle Street, London, W1W 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 24 July 2015 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 25 October 2015 | Active |
1 Greenhill Cottages, South Littleton, Evesham, WR11 5TH | Secretary | 22 January 1991 | Active |
57a Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL | Secretary | 19 February 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | - | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Secretary | 21 October 1992 | Active |
11 Jubilee House, 71 Mayfield Road, Worcester, WR3 8NR | Director | 22 January 1991 | Active |
Rockland House, Ashton-Under-Hill, Evesham, WR11 7SN | Director | 18 March 1991 | Active |
Appt 202 14003 Cove Lane, Rockville, Md20852 Usa, FOREIGN | Director | 05 October 1996 | Active |
The Coach House, Mount Pleasant Close, Stow-On-The-Wold, England, GL54 1BY | Director | 13 July 1992 | Active |
1 Greenhill Cottages, South Littleton, Evesham, WR11 5TH | Director | 22 January 1991 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 July 2014 | Active |
3 Yew Tree Cottages, Mount Pleasant Close, Stow On The Wold, GL54 1BY | Director | 15 January 2001 | Active |
57a Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL | Director | 21 October 1992 | Active |
2 Yewtrees Cottages, Mount Pleasant Close, Stow-On-The-Wold, England, GL54 1BY | Director | 21 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Gazette | Gazette filings brought up to date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Change account reference date company current shortened. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.