COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB
Company number 01045710
Status Active
Incorporation Date 10 March 1972
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 12 . The most likely internet sites of COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED are www.cotswoldcourtmanagementcompany.co.uk, and www.cotswold-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Cotswold Court Management Company Limited is a Private Limited Company. The company registration number is 01045710. Cotswold Court Management Company Limited has been working since 10 March 1972. The present status of the company is Active. The registered address of Cotswold Court Management Company Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . BLAKE, Rebecca is a Secretary of the company. SHAW, Gillian Lindsay is a Secretary of the company. FAUZY-ACKROYD, Anna is a Director of the company. GALE, Anthony John Morris is a Director of the company. O'BRIEN, James is a Director of the company. TURNER, Michael John Wynn is a Director of the company. WOODWARD, Brian is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary BETCHLEY has been resigned. Secretary TURNER, Rita has been resigned. Director CHAPMAN, Martha Rose has been resigned. Director CRABB, Caroline Helen Louise has been resigned. Director EDMUNDS, Geoffrey Norman has been resigned. Director PARRY, Harriet Daisy has been resigned. Director TURNER, Rita has been resigned. Director WHITTINGHAM, Cyril has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Rebecca
Appointed Date: 03 December 1998

Secretary
SHAW, Gillian Lindsay
Appointed Date: 23 July 2003

Director
FAUZY-ACKROYD, Anna
Appointed Date: 07 November 2011
62 years old

Director
GALE, Anthony John Morris
Appointed Date: 28 November 2002
96 years old

Director
O'BRIEN, James
Appointed Date: 21 November 2000
77 years old

Director
TURNER, Michael John Wynn
Appointed Date: 07 November 2011
85 years old

Director
WOODWARD, Brian
Appointed Date: 28 November 2002
85 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 30 April 2002
Appointed Date: 25 October 1996

Secretary
BETCHLEY
Resigned: 25 October 1996
Appointed Date: 03 February 1993

Secretary
TURNER, Rita
Resigned: 13 January 1993

Director
CHAPMAN, Martha Rose
Resigned: 21 November 2000
115 years old

Director
CRABB, Caroline Helen Louise
Resigned: 04 January 1993
123 years old

Director
EDMUNDS, Geoffrey Norman
Resigned: 01 September 2013
Appointed Date: 03 February 1993
88 years old

Director
PARRY, Harriet Daisy
Resigned: 21 November 2000
117 years old

Director
TURNER, Rita
Resigned: 01 October 2010
Appointed Date: 21 November 2000
83 years old

Director
WHITTINGHAM, Cyril
Resigned: 03 February 1993
122 years old

COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 30 September 2016
06 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12

06 Nov 2015
Secretary's details changed for Rebecca Blake on 20 October 2015
21 Oct 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 89 more events
25 Jan 1988
Return made up to 31/12/87; full list of members

23 Oct 1987
Full accounts made up to 30 September 1987

03 Dec 1986
Full accounts made up to 30 September 1986

03 Dec 1986
Return made up to 19/11/86; full list of members

24 Oct 1986
Registered office changed on 24/10/86 from: lancaster chambers wilkes road sandown isle of wight