UKBizDB.co.uk

COTTON RESIDENTIAL LIMITED

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

This company is commonly known as Cotton Residential Limited. The company was founded 16 years ago and was given the registration number 06329956. The firm's registered office is in BELPER. You can find them at Unit 6 Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COTTON RESIDENTIAL LIMITED
Company Number:06329956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England, DE56 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS

Director01 July 2012Active
3, Stoney Lane, Brinsley, NG16 5AJ

Secretary18 March 2009Active
3 Stoney Lane, Brinsley, NG16 5AJ

Secretary17 April 2008Active
Suite 3, 95 Wilton Road, London, SW1V 1BZ

Corporate Nominee Secretary01 August 2007Active
3, Stoney Lane, Brinsley, NG16 5AJ

Director18 March 2009Active
3 Stoney Lane, Brinsley, NG16 5AJ

Director01 August 2007Active
35, Devonshire Avenue, Ripley, Uk, DE5 3SS

Director31 July 2010Active
35 Devonshire Avenue, Ripley, DE5 3SS

Director01 August 2007Active
7, Snowdrop Valley, Crich, Alfreton, England,

Director01 February 2012Active
3, Stoney Lane, Brinsley, NG16 5AJ

Director01 September 2009Active

People with Significant Control

Mr John Peter Cotton
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Resolution

Resolution.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Address

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

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Address

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

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Officers

Change person director company with change date.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Address

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

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.