COTON PARK MANAGEMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 03970377
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COTON PARK MANAGEMENT LIMITED are www.cotonparkmanagement.co.uk, and www.coton-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Coton Park Management Limited is a Private Limited Company. The company registration number is 03970377. Coton Park Management Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Coton Park Management Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. MERTENS, Lisa Deborah is a Director of the company. Secretary HEASON, Robert Andrew has been resigned. Secretary NICOLL, William Stewart has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director FARTHING, Rhodri has been resigned. Director HANDLEY, Richard Simon has been resigned. Director HANNIGAN, Robert Michael has been resigned. Director MILLS, Christopher John has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director PRESTON, Mark Robin has been resigned. Director TITCHEN, Jeremy David Tredennick has been resigned. Director TURNER, Nicholas James has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 09 June 2009

Director
MERTENS, Lisa Deborah
Appointed Date: 06 January 2015
60 years old

Resigned Directors

Secretary
HEASON, Robert Andrew
Resigned: 24 March 2009
Appointed Date: 18 July 2007

Secretary
NICOLL, William Stewart
Resigned: 14 March 2003
Appointed Date: 01 August 2002

Secretary
TOLHURST, Caroline Mary
Resigned: 18 July 2007
Appointed Date: 14 March 2003

Secretary
TOLHURST, Caroline Mary
Resigned: 01 August 2002
Appointed Date: 17 July 2000

Secretary
FETTER SECRETARIES LIMITED
Resigned: 18 July 2000
Appointed Date: 06 April 2000

Director
FARTHING, Rhodri
Resigned: 06 May 2011
Appointed Date: 18 July 2007
60 years old

Director
HANDLEY, Richard Simon
Resigned: 18 July 2007
Appointed Date: 17 July 2000
71 years old

Director
HANNIGAN, Robert Michael
Resigned: 12 March 2009
Appointed Date: 18 July 2007
61 years old

Director
MILLS, Christopher John
Resigned: 12 October 2010
Appointed Date: 18 July 2007
69 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 30 June 2006
Appointed Date: 17 July 2000
72 years old

Director
PRESTON, Mark Robin
Resigned: 18 July 2007
Appointed Date: 30 June 2006
57 years old

Director
TITCHEN, Jeremy David Tredennick
Resigned: 10 June 2005
Appointed Date: 17 July 2000
62 years old

Director
TURNER, Nicholas James
Resigned: 06 January 2015
Appointed Date: 12 October 2010
51 years old

Director
WILLIAMS, Raymond Charles
Resigned: 18 July 2007
Appointed Date: 17 July 2000
72 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 06 April 2000

Persons With Significant Control

Gps (Great Britain) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTON PARK MANAGEMENT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 400

19 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
21 Jul 2000
New director appointed
21 Jul 2000
New director appointed
21 Jul 2000
New director appointed
21 Jul 2000
New secretary appointed
06 Apr 2000
Incorporation