COTSMOOR MANAGEMENT COMPANY LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 3JL
Company number 02985477
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 8 DINGLE DELL, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 48 . The most likely internet sites of COTSMOOR MANAGEMENT COMPANY LIMITED are www.cotsmoormanagementcompany.co.uk, and www.cotsmoor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Cotsmoor Management Company Limited is a Private Limited Company. The company registration number is 02985477. Cotsmoor Management Company Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Cotsmoor Management Company Limited is 8 Dingle Dell Leighton Buzzard Bedfordshire Lu7 3jl. . RUSTED, Elaine Loretta is a Director of the company. TEBBUTT, Marie is a Director of the company. Secretary BULTEEL, James Andrew has been resigned. Secretary COLBECK, Maureen has been resigned. Secretary COLLIER, Peter Graham has been resigned. Secretary HARDING, Carol Angela has been resigned. Secretary MILLER, Andrew has been resigned. Secretary TAYLOR, Donna has been resigned. Secretary TAYLOR, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHASTNEY, Sheila has been resigned. Director COLLIER, Peter Graham has been resigned. Director CROSSLAND, Paul has been resigned. Director GARNER, Emma Elizabeth has been resigned. Director HARDING, Richard Harry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Donna has been resigned. The company operates in "Residents property management".


Current Directors

Director
RUSTED, Elaine Loretta
Appointed Date: 01 October 2000
83 years old

Director
TEBBUTT, Marie
Appointed Date: 28 February 2006
84 years old

Resigned Directors

Secretary
BULTEEL, James Andrew
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Secretary
COLBECK, Maureen
Resigned: 27 February 2013
Appointed Date: 01 August 2002

Secretary
COLLIER, Peter Graham
Resigned: 11 January 1995
Appointed Date: 01 November 1994

Secretary
HARDING, Carol Angela
Resigned: 30 January 1997
Appointed Date: 11 January 1995

Secretary
MILLER, Andrew
Resigned: 01 August 2002
Appointed Date: 01 October 2000

Secretary
TAYLOR, Donna
Resigned: 05 August 1998
Appointed Date: 30 January 1997

Secretary
TAYLOR, Paul
Resigned: 01 October 2000
Appointed Date: 05 August 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
CHASTNEY, Sheila
Resigned: 05 August 1998
Appointed Date: 30 January 1997
74 years old

Director
COLLIER, Peter Graham
Resigned: 11 January 1995
Appointed Date: 01 November 1994
78 years old

Director
CROSSLAND, Paul
Resigned: 28 January 2004
Appointed Date: 13 March 2003
62 years old

Director
GARNER, Emma Elizabeth
Resigned: 30 January 1997
Appointed Date: 30 January 1997
47 years old

Director
HARDING, Richard Harry
Resigned: 30 January 1997
Appointed Date: 01 November 1994
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
TAYLOR, Donna
Resigned: 01 October 2000
Appointed Date: 05 August 1998

Persons With Significant Control

Mrs Elayne Rusted
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

COTSMOOR MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 1 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 48

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 48

...
... and 69 more events
15 Nov 1994
Accounting reference date notified as 30/06

04 Nov 1994
New secretary appointed;new director appointed

04 Nov 1994
Secretary resigned;director resigned;new director appointed

04 Nov 1994
Registered office changed on 04/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Nov 1994
Incorporation