UKBizDB.co.uk

COTTON HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 The Chase, Rickleton, Washington, United Kingdom, NE38 9DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bingham Place, London, England, W1U 5AY

Secretary11 March 2022Active
11, Bingham Place, London, England, W1U 5AY

Director11 March 2022Active
11, Bingham Place, London, England, W1U 5AY

Director11 March 2022Active
11, Bingham Place, London, England, W1U 5AY

Director11 March 2022Active
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN

Secretary28 November 2005Active
2 The Chase, Rickleton Village, Washington, NE38 9DX

Secretary04 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2005Active
14 Sonesta, Malahide, Ireland,

Director01 July 2008Active
3 The Rookery, Scholarstown Road, Dublin 16, Ireland, IRISH

Director28 November 2005Active
2 The Chase, Rickleton Village, Washington, NE38 9DX

Director04 December 2006Active
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director30 July 2015Active
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director30 July 2015Active
17, Theydon Bower, Bower Hill, Epping, England, CM16 7AB

Director11 May 2010Active
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director30 July 2015Active
6 Pine Court, Little Brington, Northampton, NN7 4EZ

Director28 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Change account reference date company previous extended.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

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

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.