UKBizDB.co.uk

COTTON MILL MANAGEMENT LIMITED

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

This company is commonly known as Cotton Mill Management Limited. The company was founded 25 years ago and was given the registration number 03639668. The firm's registered office is in MANCHESTER. You can find them at Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COTTON MILL MANAGEMENT LIMITED
Company Number:03639668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boulton House, Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Corporate Secretary24 September 2013Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director07 September 2018Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director01 December 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director11 September 2008Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director17 December 2021Active
Scanlans Property Management, Boulton House, 17 - 21 Chorlton Street, Manchester, England, M1 3HY

Director17 December 2021Active
Flat 11 Cotton Mill, 61-63 Whitworth Street, Manchester, M1 3NY

Secretary30 January 2002Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 June 2001Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Secretary15 April 2004Active
Willis Mar,13 Glen Brae, Falkirk, FK1 5LH

Secretary23 September 1998Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director27 October 2014Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director30 August 2018Active
Appartment 7 Cotton Mill, Manchester, M1 7AX

Director11 November 2004Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director23 September 1998Active
C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN

Director11 September 2008Active
Apartment 3 The Cotton Mill, 7 Samuel Ogden Street, Manchester, M1 7AX

Director05 November 2002Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director02 February 2012Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director31 August 2006Active
Flat 4, 7 Samuel Ogden Street, Manchester, M1 7AX

Director30 January 2002Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director11 September 2008Active
Flat 1 The Cotton Mill, Manchester, M1 7AX

Director05 August 2006Active
7 High Buckstone, Fairmilehead, Edinburgh, EH10 6XS

Director23 September 1998Active
Flat 11 The Cotton Mill, Manchester, M1 7AX

Director10 October 2004Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director28 August 2008Active

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
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.