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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Park Lane, London, England, W1K 1PR | Corporate Secretary | 28 July 2006 | Active |
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR | Director | 28 July 2006 | Active |
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR | Director | 28 July 2006 | Active |
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR | Director | 28 July 2006 | Active |
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR | Director | 28 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 July 2006 | Active |
35, Grosvenor Street, Mayfair, London, W1K 4QX | Director | 28 July 2006 | Active |
35, Grosvenor Street, Mayfair, London, W1K 4QX | Director | 28 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 July 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-31 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-10 | Officers | Change corporate secretary company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-09 | Address | Change registered office address company with date old address new address. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.