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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS | Director | 01 July 2012 | Active |
3, Stoney Lane, Brinsley, NG16 5AJ | Secretary | 18 March 2009 | Active |
3 Stoney Lane, Brinsley, NG16 5AJ | Secretary | 17 April 2008 | Active |
Suite 3, 95 Wilton Road, London, SW1V 1BZ | Corporate Nominee Secretary | 01 August 2007 | Active |
3, Stoney Lane, Brinsley, NG16 5AJ | Director | 18 March 2009 | Active |
3 Stoney Lane, Brinsley, NG16 5AJ | Director | 01 August 2007 | Active |
35, Devonshire Avenue, Ripley, Uk, DE5 3SS | Director | 31 July 2010 | Active |
35 Devonshire Avenue, Ripley, DE5 3SS | Director | 01 August 2007 | Active |
7, Snowdrop Valley, Crich, Alfreton, England, | Director | 01 February 2012 | Active |
3, Stoney Lane, Brinsley, NG16 5AJ | Director | 01 September 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Officers | Change person director company with change date. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Address | Change registered office address company with date old address new address. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.