COTSWOLD LAKES LIMITED
CIRENCESTER COTSWOLD LAKE COMPANY LIMITED LINNELLS NUMBER FIFTY FIVE LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5LW

Company number 04343899
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address SUMMER LAKE SPINE ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 150 . The most likely internet sites of COTSWOLD LAKES LIMITED are www.cotswoldlakes.co.uk, and www.cotswold-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cotswold Lakes Limited is a Private Limited Company. The company registration number is 04343899. Cotswold Lakes Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of Cotswold Lakes Limited is Summer Lake Spine Road South Cerney Cirencester Gloucestershire Gl7 5lw. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, Maxwell Hugh is a Director of the company. Secretary COLEMAN, Christopher John has been resigned. Secretary MILLS, Janine Danielle has been resigned. Secretary NUTTING, Lynda has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 20 December 2001

Director
THOMAS, Maxwell Hugh
Appointed Date: 09 January 2002
79 years old

Resigned Directors

Secretary
COLEMAN, Christopher John
Resigned: 14 November 2008
Appointed Date: 28 July 2003

Secretary
MILLS, Janine Danielle
Resigned: 28 July 2003
Appointed Date: 24 May 2002

Secretary
NUTTING, Lynda
Resigned: 23 July 2010
Appointed Date: 17 November 2008

Director
LINNELLS NOMINEES LIMITED
Resigned: 09 January 2002
Appointed Date: 20 December 2001

Persons With Significant Control

Watermark Cotswolds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTSWOLD LAKES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
23 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
18 Jan 2002
Registered office changed on 18/01/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
18 Jan 2002
Director resigned
18 Jan 2002
New director appointed
09 Jan 2002
Company name changed linnells number fifty five limit ed\certificate issued on 09/01/02
20 Dec 2001
Incorporation

COTSWOLD LAKES LIMITED Charges

14 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a cable waterski & buildings summer lake…
25 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lake 11 cotswold water park spine road south cerney…
4 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: Lake 11, cotswold water park, south cerney, cirencester…
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 20 February 2007
Persons entitled: David Ord Limited
Description: Lake 11 cotswold waterpark, south cerney, gloucestershire.
22 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…