This company is commonly known as Cottons Landing Management Limited. The company was founded 35 years ago and was given the registration number 02339958. The firm's registered office is in CRAWLEY. You can find them at Origin Two, 106 High Street, Crawley, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | COTTONS LANDING MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02339958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1989 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, London, England, E14 5AB | Director | 24 February 2023 | Active |
30th Floor, One Canada Square, London, England, E14 5AB | Director | 03 December 2014 | Active |
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ | Secretary | - | Active |
18 Lovegrove Walk, London, E14 9PY | Director | 13 August 1993 | Active |
100, Lovegrove Walk, London, E14 9PZ | Director | 21 January 2009 | Active |
12 Lovegrove Walk, Cottons Landing, London, E14 9PY | Director | 02 July 2001 | Active |
5 Lovegrove Walk, London, E14 9PY | Director | 01 November 2004 | Active |
6 Lovegrove Walk, Isle Of Dogs, London, E14 9PY | Director | 23 September 2002 | Active |
1, Lovegrove Walk, London, E14 9PY | Director | 21 January 2009 | Active |
12 King Edward Mansions, 629 Fulham Road, London, SW6 5UH | Director | 01 January 2004 | Active |
15, Mariners Mews, London, England, E14 3EQ | Director | 26 September 2012 | Active |
12 Lovegrove Walk, Isle Of Dogs, London, E14 9PY | Director | 21 October 1997 | Active |
12 Lovegrove Walk, London, E14 9PY | Director | 07 August 1995 | Active |
1 Lovegrove Walk, London, E14 9PY | Director | - | Active |
20 Lovegrove Walk, Prestons Road, London, E14 | Director | - | Active |
17 Lovegrove Walk, London, E14 9PY | Director | 01 January 2004 | Active |
13 Lovegrove Walk, Cottons Landing,Jamestown Harbour, London, E14 9PY | Director | 21 October 1997 | Active |
30th Floor, One Canada Square, London, England, E14 5AB | Director | 03 December 2014 | Active |
8 Lovegrove Walk, Cottons Landing Isle Of Dogs, London, E14 9PY | Director | - | Active |
30th Floor, One Canada Square, Canary Wharf, London, England, E14 5AB | Director | 03 December 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2015-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.