UKBizDB.co.uk

THE COTTBUS PROPERTY (GP) LIMITED

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

This company is commonly known as The Cottbus Property (gp) Limited. The company was founded 17 years ago and was given the registration number 05889658. The firm's registered office is in LONDON. You can find them at C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE COTTBUS PROPERTY (GP) LIMITED
Company Number:05889658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2006
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Park Lane, London, England, W1K 1PR

Corporate Secretary28 July 2006Active
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR

Director28 July 2006Active
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR

Director28 July 2006Active
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR

Director28 July 2006Active
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR

Director28 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 2006Active
35, Grosvenor Street, Mayfair, London, W1K 4QX

Director28 July 2006Active
35, Grosvenor Street, Mayfair, London, W1K 4QX

Director28 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 2006Active

People with Significant Control

Mr Kelvin Deon Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:South African
Country of residence:England
Address:C/O Thompson Taraz Llp, 4th Floor, Stanhope House, London, England, W1K 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Chicken
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:C/O Thompson Taraz Llp, 4th Floor, Stanhope House, London, England, W1K 1PR
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 (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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-31Dissolution

Dissolution application strike off company.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-10Officers

Change corporate secretary company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2015-12-09Accounts

Accounts with accounts type total exemption full.

Download
2015-09-09Address

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

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.