COTTAM HALL PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5SD

Company number 04921396
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 2 PRESTON ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017; Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COTTAM HALL PROPERTIES LIMITED are www.cottamhallproperties.co.uk, and www.cottam-hall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Cottam Hall Properties Limited is a Private Limited Company. The company registration number is 04921396. Cottam Hall Properties Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Cottam Hall Properties Limited is 2 Preston Road Grimsargh Preston Lancashire Pr2 5sd. . LOWE, Sarah Joelle is a Secretary of the company. CLARKE, John Joseph is a Director of the company. Secretary CROOKES, Stephen John has been resigned. Secretary MULLEN, Nicholas Henderson has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director RANKIN, Beatrix Marie Francoise Genevieve has been resigned. Director RANKIN, Ian has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LOWE, Sarah Joelle
Appointed Date: 01 April 2017

Director
CLARKE, John Joseph
Appointed Date: 03 October 2003
71 years old

Resigned Directors

Secretary
CROOKES, Stephen John
Resigned: 01 April 2017
Appointed Date: 09 August 2012

Secretary
MULLEN, Nicholas Henderson
Resigned: 09 August 2012
Appointed Date: 03 October 2003

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Director
RANKIN, Beatrix Marie Francoise Genevieve
Resigned: 24 January 2015
Appointed Date: 03 October 2003
73 years old

Director
RANKIN, Ian
Resigned: 24 January 2015
Appointed Date: 03 October 2003
77 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

Cavendish Corporate Investments Pcc Limited Cell 278
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTTAM HALL PROPERTIES LIMITED Events

04 Apr 2017
Appointment of Mrs Sarah Joelle Lowe as a secretary on 1 April 2017
04 Apr 2017
Termination of appointment of Stephen John Crookes as a secretary on 1 April 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
28 Oct 2003
New director appointed
28 Oct 2003
Registered office changed on 28/10/03 from: pembroke house 7 brunswick square bristol BS2 8PE
28 Oct 2003
Director resigned
28 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation