This company is commonly known as Cotton House Management Company Limited. The company was founded 18 years ago and was given the registration number 05637471. The firm's registered office is in WASHINGTON. You can find them at 2 The Chase, Rickleton, Washington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COTTON HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05637471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Chase, Rickleton, Washington, United Kingdom, NE38 9DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bingham Place, London, England, W1U 5AY | Secretary | 11 March 2022 | Active |
11, Bingham Place, London, England, W1U 5AY | Director | 11 March 2022 | Active |
11, Bingham Place, London, England, W1U 5AY | Director | 11 March 2022 | Active |
11, Bingham Place, London, England, W1U 5AY | Director | 11 March 2022 | Active |
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN | Secretary | 28 November 2005 | Active |
2 The Chase, Rickleton Village, Washington, NE38 9DX | Secretary | 04 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 2005 | Active |
14 Sonesta, Malahide, Ireland, | Director | 01 July 2008 | Active |
3 The Rookery, Scholarstown Road, Dublin 16, Ireland, IRISH | Director | 28 November 2005 | Active |
2 The Chase, Rickleton Village, Washington, NE38 9DX | Director | 04 December 2006 | Active |
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX | Director | 30 July 2015 | Active |
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX | Director | 30 July 2015 | Active |
17, Theydon Bower, Bower Hill, Epping, England, CM16 7AB | Director | 11 May 2010 | Active |
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX | Director | 30 July 2015 | Active |
6 Pine Court, Little Brington, Northampton, NN7 4EZ | Director | 28 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 28 November 2005 | Active |
Clarendon Cotton Mill Limited | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Bingham Place, London, England, W1U 5AY |
Nature of control | : |
|
Mr John Desmond Dillon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2, The Chase, Washington, United Kingdom, NE38 9DX |
Nature of control | : |
|
Mr David Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, The Chase, Washington, United Kingdom, NE38 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Change account reference date company previous extended. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Appoint person secretary company with name date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Incorporation | Memorandum articles. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.