COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 02575760
Status Active
Incorporation Date 22 January 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 no member list. The most likely internet sites of COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED are www.cotswoldviewsmanagementcompany.co.uk, and www.cotswold-views-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Cotswold Views Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02575760. Cotswold Views Management Company Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Cotswold Views Management Company Limited is 27 28 Eastcastle Street London W1w 8dh. The cash in hand is £0.71k. It is £-0.11k against last year. And the total assets are £0.99k, which is £0.14k against last year. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. FRANKLIN, Christina Isabella is a Director of the company. KEITH, Constance Ida is a Director of the company. Secretary JOHNSON, Robert Henry has been resigned. Secretary NORTH, John David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AMBLER, John Patrick Joseph has been resigned. Director DARBY, John has been resigned. Director DAVIES, Veronica Joan has been resigned. Director FINCH, Graham John has been resigned. Director JOHNSON, Robert Henry has been resigned. Director LANGDON, Kenneth Thomas Peers has been resigned. Director NORTH, John David has been resigned. Director WILLIAMS, Ivor John David has been resigned. The company operates in "Residents property management".


cotswold views (management) company Key Finiance

LIABILITIES n/a
CASH £0.71k
-14%
TOTAL ASSETS £0.99k
+16%
All Financial Figures

Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 24 July 2015

Director
FRANKLIN, Christina Isabella
Appointed Date: 25 October 2015
51 years old

Director
KEITH, Constance Ida
Appointed Date: 01 July 2014
87 years old

Resigned Directors

Secretary
JOHNSON, Robert Henry
Resigned: 21 October 1992
Appointed Date: 22 January 1991

Secretary
NORTH, John David
Resigned: 24 July 2015
Appointed Date: 19 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1993
Appointed Date: 22 January 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1993

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1994
Appointed Date: 21 October 1992

Director
AMBLER, John Patrick Joseph
Resigned: 18 March 1991
Appointed Date: 22 January 1991
68 years old

Director
DARBY, John
Resigned: 21 October 1992
Appointed Date: 18 March 1991
81 years old

Director
DAVIES, Veronica Joan
Resigned: 01 December 1999
Appointed Date: 05 October 1996
81 years old

Director
FINCH, Graham John
Resigned: 21 December 1995
Appointed Date: 13 July 1992
58 years old

Director
JOHNSON, Robert Henry
Resigned: 21 October 1992
Appointed Date: 22 January 1991
75 years old

Director
LANGDON, Kenneth Thomas Peers
Resigned: 10 October 2013
Appointed Date: 15 January 2001
104 years old

Director
NORTH, John David
Resigned: 25 September 2015
Appointed Date: 21 October 1992
81 years old

Director
WILLIAMS, Ivor John David
Resigned: 10 November 1995
Appointed Date: 21 October 1992
87 years old

Persons With Significant Control

Ms Christina Isabella Franklin
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Constance Ida Keith
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 22 January 2016 no member list
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Oct 2015
Appointment of Ms Christina Isabella Franklin as a director on 25 October 2015
...
... and 70 more events
28 Sep 1992
Full accounts made up to 31 January 1992

09 Apr 1992
Annual return made up to 22/01/92

09 Apr 1991
Director resigned;new director appointed

28 Jan 1991
Secretary resigned

22 Jan 1991
Incorporation