COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 05255997
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address NAYLOR WINTERSGILL CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 8 . The most likely internet sites of COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED are www.cottagesideapartmentsmanagementcompany.co.uk, and www.cottageside-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Cottageside Apartments Management Company Limited is a Private Limited Company. The company registration number is 05255997. Cottageside Apartments Management Company Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Cottageside Apartments Management Company Limited is Naylor Wintersgill Carlton House Grammar School Street Bradford Bd1 4ns. . DAVIES, Joanna Karen is a Secretary of the company. NICHOLSON, Peter is a Secretary of the company. DAVIES, Joanna Karen is a Director of the company. NICHOLSON, Peter is a Director of the company. Secretary BROWNE, Michael Kenvyn has been resigned. Secretary ELY, Brian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWNE, Michael Kenvyn has been resigned. Director ELY, Brian has been resigned. Director JESSEL, Anne has been resigned. Director JESSEL, Richard Victor has been resigned. Director MURRAY, Stuart Lewis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Joanna Karen
Appointed Date: 14 February 2007

Secretary
NICHOLSON, Peter
Appointed Date: 14 February 2007

Director
DAVIES, Joanna Karen
Appointed Date: 14 February 2007
69 years old

Director
NICHOLSON, Peter
Appointed Date: 14 February 2007
63 years old

Resigned Directors

Secretary
BROWNE, Michael Kenvyn
Resigned: 30 January 2014
Appointed Date: 14 February 2007

Secretary
ELY, Brian
Resigned: 14 February 2007
Appointed Date: 27 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 11 October 2004

Director
BROWNE, Michael Kenvyn
Resigned: 30 January 2014
Appointed Date: 14 February 2007
56 years old

Director
ELY, Brian
Resigned: 14 February 2007
Appointed Date: 27 October 2004
73 years old

Director
JESSEL, Anne
Resigned: 11 July 2013
Appointed Date: 14 February 2007
83 years old

Director
JESSEL, Richard Victor
Resigned: 11 July 2013
Appointed Date: 14 February 2007
83 years old

Director
MURRAY, Stuart Lewis
Resigned: 14 February 2007
Appointed Date: 27 October 2004
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 October 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Joanna Karen Davies Fcca
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Peter Nicholson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

COTTAGESIDE APARTMENTS MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 11 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8

...
... and 37 more events
02 Dec 2004
Registered office changed on 02/12/04 from: 12 york place leeds west yorkshire LS1 2DS
02 Dec 2004
New director appointed
02 Dec 2004
Director resigned
02 Dec 2004
Secretary resigned
11 Oct 2004
Incorporation