COTMAN CLOSE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1AZ

Company number 02183826
Status Active
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address 13 PRINCETON COURT, 53-55 FELSHAM ROAD, LONDON, SW15 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 14,000 . The most likely internet sites of COTMAN CLOSE FREEHOLD LIMITED are www.cotmanclosefreehold.co.uk, and www.cotman-close-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotman Close Freehold Limited is a Private Limited Company. The company registration number is 02183826. Cotman Close Freehold Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Cotman Close Freehold Limited is 13 Princeton Court 53 55 Felsham Road London Sw15 1az. . WILLIS, David Anthony is a Secretary of the company. BROWN, Derek John Oliver is a Director of the company. CAMERON, Carol Anne, Dr is a Director of the company. CAMERON, William, Dr is a Director of the company. CATLEUGH, Katherine is a Director of the company. WILLIS, David Anthony is a Director of the company. Secretary CATLEUGH, Katherine has been resigned. Director BENNETT, Richard Brian has been resigned. Director CATLEUGH, Jon Dennis Harwood has been resigned. Director DUDLEY, Robert Howard has been resigned. Director FENTON, Ian has been resigned. Director GEARY, Deobrah Claire has been resigned. Director HOLLIS, Julia Clare has been resigned. Director KATNY, Wojtek Michael has been resigned. Director PACKETT, Henry Allan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIS, David Anthony
Appointed Date: 12 December 1994

Director

Director
CAMERON, Carol Anne, Dr
Appointed Date: 06 December 2005
68 years old

Director
CAMERON, William, Dr
Appointed Date: 22 August 2006
76 years old

Director
CATLEUGH, Katherine
Appointed Date: 14 December 1998
94 years old

Director

Resigned Directors

Secretary
CATLEUGH, Katherine
Resigned: 12 December 1994

Director
BENNETT, Richard Brian
Resigned: 20 April 2010
Appointed Date: 06 December 2004
75 years old

Director
CATLEUGH, Jon Dennis Harwood
Resigned: 07 January 2009
105 years old

Director
DUDLEY, Robert Howard
Resigned: 12 December 1994
74 years old

Director
FENTON, Ian
Resigned: 06 December 2004
Appointed Date: 06 December 2001
92 years old

Director
GEARY, Deobrah Claire
Resigned: 06 September 2010
Appointed Date: 23 November 2009
50 years old

Director
HOLLIS, Julia Clare
Resigned: 02 April 2004
Appointed Date: 07 December 1999
54 years old

Director
KATNY, Wojtek Michael
Resigned: 08 December 1997
79 years old

Director
PACKETT, Henry Allan
Resigned: 22 July 1998
105 years old

COTMAN CLOSE FREEHOLD LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 10 July 2016 with updates
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 14,000

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000

...
... and 95 more events
09 Jan 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Dec 1988
Accounting reference date shortened from 31/03 to 31/12

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Registered office changed on 14/01/88 from: 183-185 bermondsey street london SE1 3UW

27 Oct 1987
Incorporation