UKBizDB.co.uk

THE COSSACK SQUARE (NAILSWORTH) FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Cossack Square (nailsworth) Flat Management Company Limited. The company was founded 36 years ago and was given the registration number 02211725. The firm's registered office is in CIRENCESTER. You can find them at Gosditch House, 5 Gosditch Street, Cirencester, Glos. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THE COSSACK SQUARE (NAILSWORTH) FLAT MANAGEMENT COMPANY LIMITED
Company Number:02211725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Gosditch House, 5 Gosditch Street, Cirencester, Glos, England, GL7 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cossack Court, Cossack Square, Nailsworth, Cossack Square, Nailsworth, Stroud, England, GL6 0DG

Secretary10 December 2021Active
Cossack Court, Cossack Square, Nailsworth, Cossack Square, Nailsworth, Stroud, England, GL6 0DG

Director22 March 2019Active
Cossack Court, Cossack Square, Nailsworth, Cossack Square, Nailsworth, Stroud, England, GL6 0DG

Director20 January 2022Active
Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG

Secretary20 September 2017Active
Cossack Court, Cossack Square, Nailsworth, Cossack Square, Nailsworth, Stroud, England, GL6 0DG

Secretary29 March 2020Active
Mayfield, Seven Acres Road, Nailsworth, GL6 0DS

Secretary31 December 1995Active
Tor Hill House, Wortley, Wotton-Under-Edge, GL12 7QP

Secretary-Active
8 Cossack Square, Nailsworth, Stroud, GL6 0DB

Secretary09 January 1997Active
3 Cossack Court, Cossack Square Nailsworth, Stroud, GL6 0DG

Secretary-Active
The Cottage, Nursery Drive, Brimscombe, Stroud, England, GL5 2RL

Secretary27 July 2016Active
Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG

Director20 September 2017Active
Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG

Director27 July 2016Active
Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG

Director20 June 2011Active
Cossack Court, Cossack Square, Nailsworth, Cossack Square, Nailsworth, Stroud, England, GL6 0DG

Director01 May 2020Active
Mayfield, Seven Acres Road, Nailsworth, GL6 0DS

Director11 December 1992Active
Tor Hill House, Wortley, Wotton Under Edge, GL12 7QP

Director-Active
2 Cossack Court, Nailsworth, Stroud, GL6 0DG

Director28 September 2005Active
Cossack Court, Cossack Square Nailsworth, Stroud, GL6 0DG

Director09 June 1995Active
8 Cossack Square, Nailsworth, Stroud, GL6 0DB

Director09 January 1997Active
Cossack Court, 3 Cossack Court, Nailsworth, Stroud, England, GL6 0DG

Director20 June 2011Active
The Cottage, Nursery Drive, Brimscombe, Stroud, England, GL5 2RL

Director27 July 2016Active

People with Significant Control

Mr David Leslie Jarvis
Notified on:24 June 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Youles
Notified on:12 January 2018
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:England
Address:Gosditch House, 5 Gosditch Street, Cirencester, England, GL7 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-29Officers

Appoint person secretary company with name date.

Download
2020-03-29Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.