COTTONS LANE MANAGEMENT LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
COTTONS LANE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTERSHIRE and has the status: Active.
COTTONS LANE MANAGEMENT LIMITED was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579044. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COTTONS LANE MANAGEMENT LIMITED was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579044. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COTTONS LANE MANAGEMENT LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DAYS COTTAGE 4 COLN ROGERS
GLOUCESTERSHIRE
GL54 3LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK WILLIAM STEWARD | Mar 1986 | British | Director | 2019-07-01 | CURRENT |
MR JAKE MARTIN AYRTON PEPLOW | Mar 1992 | British | Director | 2018-01-11 | CURRENT |
MR EDWARD WILLIAM BAGNALL | Sep 1964 | Director | 1999-04-12 | CURRENT | |
MR JASON MARTIN | Jan 1977 | British | Director | 2021-08-18 | CURRENT |
MRS MICHELLE ELIZABETH MARTIN | May 1970 | British | Director | 2021-08-18 | CURRENT |
MR EDWARD WILLIAM BAGNALL | Sep 1964 | Secretary | 2001-12-06 | CURRENT | |
NGM (COMPANY SECRETARIAL SERVICES) LIMITED | Corporate Secretary | RESIGNED | |||
IAN WOODBURY | Jan 1947 | British | Director | RESIGNED | |
VALERIE SMITH | Feb 1959 | Secretary | 1997-03-12 UNTIL 2001-12-05 | RESIGNED | |
MISS PAIGE JASMIN HARDIMAN | Apr 1997 | British | Director | 2018-01-11 UNTIL 2020-02-21 | RESIGNED |
DOROTHY AUGUSTA WILDSMITH | Nov 1903 | British | Director | 1997-03-12 UNTIL 1998-06-01 | RESIGNED |
MISS JANE PAULINE FRANCES STARK | Jun 1984 | Irish | Director | 2008-01-23 UNTIL 2018-01-03 | RESIGNED |
CHRISTINE SOLOMON | Dec 1951 | British | Director | 1997-08-22 UNTIL 2008-01-18 | RESIGNED |
VALERIE SMITH | Feb 1959 | Director | 1997-03-12 UNTIL 2001-12-05 | RESIGNED | |
NIGEL GORDON MALLETT | Nov 1943 | British | Director | RESIGNED | |
MRS FRANCES MADELEINE LEWIS | Sep 1947 | British | Director | 2005-11-22 UNTIL 2018-01-03 | RESIGNED |
REBECCA MARY HOLDER | Oct 1968 | British | Director | 1998-06-01 UNTIL 1999-06-01 | RESIGNED |
MARK HARDIMAN | May 1970 | British | Director | 1997-03-12 UNTIL 1997-08-22 | RESIGNED |
MS ROBYN FRANCES FORSYTHE | May 1990 | British | Director | 2018-01-03 UNTIL 2019-07-02 | RESIGNED |
GAYNOR DYER | May 1969 | British | Director | 1997-03-12 UNTIL 2005-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward William Bagnall | 2021-09-01 | 9/1964 | Significant influence or control | |
Mr Edward William Bagnall | 2017-01-31 - 2021-08-13 | 9/1964 | Ownership of shares 50 to 75 percent | |
Mrs Jane Pauline Stark | 2017-01-31 - 2017-12-21 | 6/1984 | Ownership of shares 25 to 50 percent | |
Mrs Madeleine Frances Lewis | 2017-01-31 - 2017-10-06 | 9/1947 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cottons Lane Management Limited,Ltd - AccountsLtd - Accounts | 2023-11-26 | 31-03-2023 | £3,694 Cash |
Cottons Lane Management Limited,Ltd - AccountsLtd - Accounts | 2022-12-29 | 31-03-2022 | £2,293 Cash |
Cottons Lane Management Limited,Ltd - AccountsLtd - Accounts | 2021-11-03 | 31-03-2021 | £1,779 Cash |
Cottons Lane Management Limited,Ltd - AccountsLtd - Accounts | 2020-11-27 | 31-03-2020 | £882 Cash |
Cottons Lane Management Limited,Ltd - AccountsLtd - Accounts | 2019-12-07 | 31-03-2019 | £453 Cash |