Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED

C/O JOHN PURVIS AND CO., RHEOLA HOUSE, BELLE VUE CENTRE, CINDERFORD, GL14 2AB,
Company Registration Number
02613643
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 22 Cottesmore Gardens Management Company Ltd
22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED was founded on 1991-05-22 and has its registered office in Cinderford. The organisation's status is listed as "Active". 22 Cottesmore Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O JOHN PURVIS AND CO., RHEOLA HOUSE
BELLE VUE CENTRE
CINDERFORD
GL14 2AB
Other companies in SW19
 
Filing Information
Company Number 02613643
Company ID Number 02613643
Date formed 1991-05-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:23:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RENAUD ISMAN
Director 2007-04-02
BELINDA CHARIS PHYSICK
Director 1991-05-22
PHILIP SANDEMAN ZIEGLER
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
TH COMPANY SECRETARIAL LTD
Company Secretary 2005-09-12 2015-03-31
BELINDA CHARIS PHYSICK
Company Secretary 1991-05-22 2005-09-12
JEREMY JULIAN GRAY
Director 1994-06-30 2005-09-12
JOHN MICHAEL LLOYD
Director 1991-05-22 2001-03-09
JOHN PETER NICHOLLS
Director 1991-09-04 1994-06-30
HOWARD THOMAS
Nominated Secretary 1991-05-22 1992-05-29
SOPHIA ANNE CARR
Director 1991-05-22 1992-05-23
COLIN CHRISTIAN ZIEGLER
Director 1991-05-22 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA CHARIS PHYSICK BATTERSEA RISE LTD Director 2014-07-10 CURRENT 2014-03-26 Active
BELINDA CHARIS PHYSICK JAKAFRAIK PROPERTIES LIMITED Director 1991-03-26 CURRENT 1918-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR PHILIP SANDEMAN ZIEGLER
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM C/O John Purvis and Co, Unit 48 Basepoint Business Centre Oakfield Close Tewkesbury Glos GL20 8SD England
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-23PSC08Notification of a person with significant control statement
2020-06-23PSC09Withdrawal of a person with significant control statement on 2020-06-23
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD
2015-04-08TM02Termination of appointment of Th Company Secretarial Ltd on 2015-03-31
2014-05-19AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-12CH01Director's details changed for Belinda Charis Physick on 2014-05-12
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0130/04/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0130/04/11 ANNUAL RETURN FULL LIST
2010-06-14AR0122/05/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Belinda Charis Physick on 2010-04-20
2010-03-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-26AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aAnnual return made up to 22/05/09
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RENAUD ISMAN / 02/03/2009
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-29363aANNUAL RETURN MADE UP TO 22/05/08
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aANNUAL RETURN MADE UP TO 22/05/07
2007-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20288aNEW DIRECTOR APPOINTED
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-23363aANNUAL RETURN MADE UP TO 22/05/06
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THOMAS HARRIS 1929 BUILDING 18 WATERMILL WAY LONDON SW19 2RD
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-08-17363aANNUAL RETURN MADE UP TO 22/05/05
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: C/O THOMAS HARRIS THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD
2005-07-10287REGISTERED OFFICE CHANGED ON 10/07/05 FROM: 5 HARDCOURTS CLOSE WEST WICKHAM KENT BR4 9LG
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-01363sANNUAL RETURN MADE UP TO 22/05/04
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-12363sANNUAL RETURN MADE UP TO 22/05/03
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-07363sANNUAL RETURN MADE UP TO 22/05/02
2001-07-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-31363(288)DIRECTOR RESIGNED
2001-05-31363sANNUAL RETURN MADE UP TO 22/05/01
2000-05-26363sANNUAL RETURN MADE UP TO 22/05/00
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-17363sANNUAL RETURN MADE UP TO 22/05/99
1999-04-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-17363sANNUAL RETURN MADE UP TO 22/05/98
1997-06-11363sANNUAL RETURN MADE UP TO 22/05/97
1997-04-22AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-04363sANNUAL RETURN MADE UP TO 22/05/96
1995-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/95
1995-05-19363sANNUAL RETURN MADE UP TO 22/05/95
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-22AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/94
1994-05-31363sANNUAL RETURN MADE UP TO 22/05/94
1993-06-02363(288)DIRECTOR RESIGNED
1993-06-02363sANNUAL RETURN MADE UP TO 22/05/93
1993-03-23AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-06-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/92
1992-06-08363sANNUAL RETURN MADE UP TO 22/05/92
1991-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-09-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 COTTESMORE GARDENS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.