Company Information for COTMAN CLOSE FREEHOLD LIMITED
84 COOMBE ROAD, NEW MALDEN, KT3 4QS,
|
Company Registration Number
02183826
Private Limited Company
Active |
Company Name | |
---|---|
COTMAN CLOSE FREEHOLD LIMITED | |
Legal Registered Office | |
84 COOMBE ROAD NEW MALDEN KT3 4QS Other companies in SW15 | |
Company Number | 02183826 | |
---|---|---|
Company ID Number | 02183826 | |
Date formed | 1987-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 10:26:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRACE MILLER & CO. LTD |
||
DEREK JOHN OYLER BROWN |
||
CAROL ANNE CAMERON |
||
WILLIAM CAMERON |
||
KATHERINE CATLEUGH |
||
JOSEPHINE DALLAL |
||
DAVID ANTHONY WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY WILLIS |
Company Secretary | ||
DEOBRAH CLAIRE GEARY |
Director | ||
RICHARD BRIAN BENNETT |
Director | ||
JON DENNIS HARWOOD CATLEUGH |
Director | ||
IAN FENTON |
Director | ||
JULIA CLARE HOLLIS |
Director | ||
HENRY ALLAN PACKETT |
Director | ||
WOJTEK MICHAEL KATNY |
Director | ||
KATHERINE CATLEUGH |
Company Secretary | ||
ROBERT HOWARD DUDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-12 | CURRENT | 2008-05-20 | Active | |
COOPERS LODGE MANAGEMENT LIMITED | Company Secretary | 2011-09-12 | CURRENT | 1988-07-21 | Active | |
ARCADIAN PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-05-07 | CURRENT | 2004-01-13 | Active | |
ASHCOURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1979-08-08 | Active | |
MACKINTOSH COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2007-08-28 | Active | |
COMMON VIEW MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-10 | CURRENT | 2002-05-20 | Active | |
CHICHESTER HOUSE (KINGSTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-10-22 | CURRENT | 1997-04-28 | Active | |
WARWICK COURT (4 LANSDOWNE ROAD) LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2004-01-26 | Active | |
17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2008-07-15 | CURRENT | 1998-09-28 | Active | |
COOMBE HOUSE GARDENS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1993-11-29 | Active | |
WESTPOINT (PUTNEY) LTD | Company Secretary | 2008-05-16 | CURRENT | 1985-11-22 | Active | |
COLLEGE GATE MANAGEMENT LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1990-03-01 | Active | |
LAVENDER COURT (BALDOCK) LIMITED | Director | 2013-11-07 | CURRENT | 1991-04-03 | Active | |
THE ARTS AND CRAFTS HUB | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR ARMANDO TREPPICCIONE | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN OYLER BROWN | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE CAMERON | |
AP01 | DIRECTOR APPOINTED MRS ELLEN STEPHANIE LEY | |
CH01 | Director's details changed for Mr Derek John Oyler Brown on 2021-02-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CATLEUGH | |
SH01 | 19/10/20 STATEMENT OF CAPITAL GBP 14500 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Derek John Oliver Brown on 2018-07-02 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE DALLAL | |
AP04 | Appointment of Grace Miller & Co. Ltd as company secretary on 2017-11-14 | |
TM02 | Termination of appointment of David Anthony Willis on 2017-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 13 Princeton Court 53-55 Felsham Road London SW15 1AZ | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 14000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 14000 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 13500 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 02/12/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEOBRAH GEARY | |
AP01 | DIRECTOR APPOINTED MRS DEOBRAH CLAIRE GEARY | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM CAMERON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL ANNE CAMERON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN OLIVER BROWN / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WILLIS / 01/01/2010 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK BROWN / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIS / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CATLEUGH / 01/01/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JON CATLEUGH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/06--------- £ SI 500@1=500 £ IC 13000/13500 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 21 WINTHORPE ROAD PUTNEY LONDON SW15 2LW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/01/05--------- £ SI 500@1=500 £ IC 12000/12500 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | NO SHARES AT DISCOUNT 19/11/03 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/02/04--------- £ SI 500@1=500 £ IC 11500/12000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ SR 2375@1 01/08/97 | |
122 | £ SR 2375@1 01/01/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTMAN CLOSE FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COTMAN CLOSE FREEHOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |