UKBizDB.co.uk

COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cottageside Apartments Management Company Limited. The company was founded 19 years ago and was given the registration number 05255997. The firm's registered office is in ELLAND. You can find them at Unit 5a Old Power Way, Lowfields Business Park, Elland, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:05255997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 5a Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
519 Thornton Road, 519 Thornton Road, Bradford, England, BD8 9RB

Secretary21 December 2023Active
Flat 8 Cottageside Apartments, South Street, Denholme, Bradford, United Kingdom, BD13 4AR

Director22 July 2019Active
Futures 9 Millbrook Close, Blewbury, Didcot, OX11 9QL

Director14 February 2007Active
32, Heatherlands Avenue, Denholme, Bradford, United Kingdom, BD13 4LF

Director22 July 2019Active
10 James Street, Epping, CM16 6RR

Secretary14 February 2007Active
Futures 9 Millbrook Close, Blewbury, Didcot, OX11 9QL

Secretary14 February 2007Active
53 Brownhill Road, Brownhill, Batley, WF17 0DQ

Secretary27 October 2004Active
19 Mannings Meadow, Bovey Tracey, Newton Abbot, TQ13 9SA

Secretary14 February 2007Active
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary12 June 2023Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 October 2004Active
10 James Street, Epping, CM16 6RR

Director14 February 2007Active
53 Brownhill Road, Brownhill, Batley, WF17 0DQ

Director27 October 2004Active
56, Chagford Road, Reading, RG2 8AZ

Director14 February 2007Active
56, Chagford Road, Reading, RG2 8AZ

Director14 February 2007Active
Moor End, High Moor Road, North Rigton, LS17 0AE

Director27 October 2004Active
19 Mannings Meadow, Bovey Tracey, Newton Abbot, TQ13 9SA

Director14 February 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 October 2004Active

People with Significant Control

Ms Joanna Karen Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Naylor Wintersgill, Carlton House, Bradford, BD1 4NS
Nature of control:
  • Significant influence or control
Mr Peter Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Naylor Wintersgill, Carlton House, Bradford, BD1 4NS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

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

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Address

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

Download
2023-12-13Address

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

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Change corporate secretary company with change date.

Download
2023-06-12Officers

Appoint corporate secretary company with name date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-04-19Address

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

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.