UKBizDB.co.uk

CS MANAGEMENT COMPANY (2002) LIMITED

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

This company is commonly known as Cs Management Company (2002) Limited. The company was founded 22 years ago and was given the registration number 04459677. The firm's registered office is in SWINDON. You can find them at The Copse Frankland Road, Blagrove, Swindon, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CS MANAGEMENT COMPANY (2002) LIMITED
Company Number:04459677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Copse Frankland Road, Blagrove, Swindon, Wiltshire, England, SN5 8YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carew Esates Limited, Summit House, 10 Waterside Court, Newport, Wales, NP20 5NT

Director29 March 2019Active
Auberon, Fiddlers Lane, St Florence, United Kingdom, SA70 8BA

Director29 March 2019Active
C/O Celtic Springs, Newport, United Kingdom, NP10 8F2

Director29 March 2019Active
The Copse, Frankland Road, Blagrove, Swindon, United Kingdom, SN5 8YW

Director29 March 2019Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
20 Mountway, Potters Bar, EN6 1EP

Secretary12 June 2002Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director15 June 2018Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director19 December 2008Active
3 Alexandra Terrace, Blowhorn Street, Marlborough, SN8 1DA

Director05 August 2004Active
47, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director30 June 2017Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director01 May 2008Active
2/1, 6 Colebrook Street, Kelvinbridge, Glasgow, United Kingdom, G12 8HD

Director01 July 2005Active
2/1 6 Colebrook Street, Glasgow, G12 8HD

Director24 December 2004Active
3, Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ

Director30 July 2003Active
3 Glebe Terrace, Edinburgh, EH12 7SQ

Director11 December 2006Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director27 February 2015Active
Midas Construction Ltd, Oak House, Celtic Springs Business Park, Newport, Wales, NP10 8BD

Director06 September 2019Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Director15 July 2005Active
Maple Leaf Cottage, The Barton Stanton Drew, Bristol, BS39 4DY

Director12 June 2002Active
Columbine Cottage, 4 Mount Pleasant, Littleham, EX39 5HW

Director12 June 2002Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Corporate Director31 December 2009Active
Anglian House, Ambury Road, Huntingdon, PE29 3NZ

Corporate Director31 January 2005Active

People with Significant Control

Mr Peter Charles Lovett
Notified on:29 March 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:The Copse, Frankland Road, Swindon, United Kingdom, SN5 8YW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Cs Amenities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-09Capital

Capital name of class of shares.

Download
2019-07-09Capital

Capital variation of rights attached to shares.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Resolution

Resolution.

Download
2019-05-08Address

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

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.