COTMANFIELDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3PB

Company number 03238752
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address 5 SAVILE ROW, LONDON, W1S 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 62 . The most likely internet sites of COTMANFIELDS LIMITED are www.cotmanfields.co.uk, and www.cotmanfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Cotmanfields Limited is a Private Limited Company. The company registration number is 03238752. Cotmanfields Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Cotmanfields Limited is 5 Savile Row London W1s 3pb. . KELSEY, Yvonne is a Secretary of the company. LEAN, Venetia Monique is a Director of the company. ROBESON, Graham John is a Director of the company. Secretary BAYLEY, Kate has been resigned. Secretary CAUSTON, Richard Ian has been resigned. Secretary MILLER, David has been resigned. Secretary MILLER, David has been resigned. Secretary SMITH, Michael David Langford has been resigned. Secretary WOOLRICH, Kevin has been resigned. Secretary YUILL, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLER, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELSEY, Yvonne
Appointed Date: 07 February 2014

Director
LEAN, Venetia Monique
Appointed Date: 09 October 1998
54 years old

Director
ROBESON, Graham John
Appointed Date: 16 August 1996
79 years old

Resigned Directors

Secretary
BAYLEY, Kate
Resigned: 04 April 2004
Appointed Date: 07 December 2001

Secretary
CAUSTON, Richard Ian
Resigned: 09 May 2007
Appointed Date: 07 December 2001

Secretary
MILLER, David
Resigned: 07 December 2001
Appointed Date: 12 December 2000

Secretary
MILLER, David
Resigned: 19 May 1997
Appointed Date: 16 August 1996

Secretary
SMITH, Michael David Langford
Resigned: 27 February 2009
Appointed Date: 09 May 2007

Secretary
WOOLRICH, Kevin
Resigned: 12 December 2000
Appointed Date: 19 May 1997

Secretary
YUILL, Andrew
Resigned: 07 February 2014
Appointed Date: 27 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
MILLER, David
Resigned: 19 May 1997
Appointed Date: 16 August 1996
67 years old

Persons With Significant Control

Mr Aurelien David Rowland
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – 75% or more

COTMANFIELDS LIMITED Events

29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 62

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
02 Jun 1997
New secretary appointed
02 Jun 1997
Secretary resigned;director resigned
17 Sep 1996
Accounting reference date extended from 31/08/97 to 31/12/97
23 Aug 1996
Secretary resigned
16 Aug 1996
Incorporation