COTTONS LANE MANAGEMENT LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL54 3LA

Company number 02579044
Status Active
Incorporation Date 1 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DAYS COTTAGE 4 COLN ROGERS, NEAR CHELTENHAM, GLOUCESTERSHIRE, GL54 3LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Miss Jane Pauline Frances Murphy on 20 February 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COTTONS LANE MANAGEMENT LIMITED are www.cottonslanemanagement.co.uk, and www.cottons-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Cottons Lane Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02579044. Cottons Lane Management Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Cottons Lane Management Limited is Days Cottage 4 Coln Rogers Near Cheltenham Gloucestershire Gl54 3la. . BAGNALL, Edward William is a Secretary of the company. BAGNALL, Edward William is a Director of the company. LEWIS, Frances Madeleine is a Director of the company. STARK, Jane Pauline Frances is a Director of the company. Secretary SMITH, Valerie has been resigned. Secretary NGM COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DYER, Gaynor has been resigned. Director HARDIMAN, Mark has been resigned. Director HOLDER, Rebecca Mary has been resigned. Director MALLETT, Nigel has been resigned. Director SMITH, Valerie has been resigned. Director SOLOMON, Christine has been resigned. Director WILDSMITH, Dorothy Augusta has been resigned. Director WOODBURY, Ian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAGNALL, Edward William
Appointed Date: 06 December 2001

Director
BAGNALL, Edward William
Appointed Date: 12 April 1999
61 years old

Director
LEWIS, Frances Madeleine
Appointed Date: 22 November 2005
78 years old

Director
STARK, Jane Pauline Frances
Appointed Date: 23 January 2008
41 years old

Resigned Directors

Secretary
SMITH, Valerie
Resigned: 05 December 2001
Appointed Date: 12 March 1997

Secretary
NGM COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 March 1997

Director
DYER, Gaynor
Resigned: 03 November 2005
Appointed Date: 12 March 1997
56 years old

Director
HARDIMAN, Mark
Resigned: 22 August 1997
Appointed Date: 12 March 1997
55 years old

Director
HOLDER, Rebecca Mary
Resigned: 01 June 1999
Appointed Date: 01 June 1998
57 years old

Director
MALLETT, Nigel
Resigned: 12 March 1997
81 years old

Director
SMITH, Valerie
Resigned: 05 December 2001
Appointed Date: 12 March 1997
66 years old

Director
SOLOMON, Christine
Resigned: 18 January 2008
Appointed Date: 22 August 1997
73 years old

Director
WILDSMITH, Dorothy Augusta
Resigned: 01 June 1998
Appointed Date: 12 March 1997
121 years old

Director
WOODBURY, Ian
Resigned: 12 March 1997
78 years old

Persons With Significant Control

Mr Edward William Bagnall
Notified on: 31 January 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Madeleine Frances Lewis
Notified on: 31 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Pauline Stark
Notified on: 31 January 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTTONS LANE MANAGEMENT LIMITED Events

20 Feb 2017
Director's details changed for Miss Jane Pauline Frances Murphy on 20 February 2017
20 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 31 January 2016 no member list
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
22 May 1991
Director resigned;new director appointed

13 May 1991
Resolutions
  • SRES13 ‐ Special resolution

13 May 1991
Registered office changed on 13/05/91 from: orchard court orchard lane bristol avon BS1 5DS

13 May 1991
Accounting reference date notified as 31/03

01 Feb 1991
Incorporation