Company Information for COTTON HOUSE MANAGEMENT COMPANY LIMITED
11 BINGHAM PLACE, LONDON, W1U 5AY,
|
Company Registration Number
05637471
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
COTTON HOUSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
11 BINGHAM PLACE LONDON W1U 5AY Other companies in NG7 | |
Company Number | 05637471 | |
---|---|---|
Company ID Number | 05637471 | |
Date formed | 2005-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:03:11 |
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 |
---|---|---|
DAVID JARVIS |
||
JOHN DESMOND DILLON |
||
DAVID JARVIS |
||
PATRICK JOSEPH MCGRATH |
||
JOHN CHARLES NUGENT |
||
BRIAN SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FINTAN GERARD SHORTALL |
Director | ||
ENDA HUNSTON |
Director | ||
KATHLEEN HOLUBA |
Company Secretary | ||
KEITH WHITE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITON COURT RTM COMPANY LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
160 FORSTER STREET RTM COMPANY LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2016-11-22 | |
162 FORSTER STREET RTM COMPANY LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2016-11-22 | |
MILL HOUSE RTM COMPANY LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2017-02-28 | |
CARR MILLS MANAGEMENT COMPANY LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Active - Proposal to Strike off | |
D & B PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2009-08-20 | CURRENT | 2007-06-05 | Active | |
CHELTENHAM COURT RTM COMPANY LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active | |
THE COVE RTM COMPANY LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Active | |
LINEN HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED | Director | 2007-11-20 | CURRENT | 2006-05-15 | Active | |
CROW NEST DRIVE MANAGEMENT COMPANY LIMITED | Director | 2005-05-04 | CURRENT | 2004-03-26 | Active | |
CARR VIEW HALL LIMITED | Director | 2018-05-24 | CURRENT | 2011-10-19 | Active | |
HOME MANAGEMENT GROUP (PROPERTY MANAGEMENT) LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
KILRUSH PROPERTIES LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
BRITON COURT RTM COMPANY LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
HOME MANAGEMENT GROUP LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
NEWHOMES ESTATE AGENTS LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
MILL HOUSE RTM COMPANY LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2017-02-28 | |
CARR MILLS MANAGEMENT COMPANY LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Active - Proposal to Strike off | |
FORTH BANKS RTM COMPANY LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Dissolved 2015-01-13 | |
HANOVER MILL RTM COMPANY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Dissolved 2013-11-26 | |
CHELTENHAM COURT RTM COMPANY LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active | |
THE COVE RTM COMPANY LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Active | |
LINEN HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED | Director | 2007-11-20 | CURRENT | 2006-05-15 | Active | |
D & B PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
KILRUSH PROPERTIES LIMITED | Director | 2017-06-22 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
KILRUSH PROPERTIES LIMITED | Director | 2017-06-22 | CURRENT | 2017-03-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 31/08/22 TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul John Irwin on 2022-11-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2 the Chase Rickleton Washington NE38 9DX United Kingdom | |
AP03 | Appointment of Mr Desmond Hare as company secretary on 2022-03-11 | |
TM02 | Termination of appointment of David Jarvis on 2022-03-11 | |
PSC07 | CESSATION OF DAVID JARVIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clarendon Cotton Mill Limited as a person with significant control on 2022-03-11 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN IRWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES NUGENT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH MCGRATH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Cotton Mills Norwood Road Radford Boulevard Nottingham NG7 3BR | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH MCGRATH | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES NUGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FINTAN GERARD SHORTALL | |
AR01 | 28/11/14 NO MEMBER LIST | |
AR01 | 28/11/14 NO MEMBER LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/11 TO 31/08/11 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FINTAN GERARD SHORTALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 NO MEMBER LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 35 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 1NU | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOHN DILLON | |
288b | APPOINTMENT TERMINATED DIRECTOR ENDA HUNSTON | |
363a | ANNUAL RETURN MADE UP TO 28/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: CORPORATE RESIDENTIAL MANAGMENT LTD HANBOROUGH HOUSE 5 WALLBROOK COURT NORTH HINKSEY LANE OXFORDSHIRE OX2 0QS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 COTTON HOUSE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COTTON HOUSE MANAGEMENT COMPANY LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Management Suite, Cotton Mills Student Village, Radford Boulevard, Nottingham, NG7 3AL NG7 3AL | 7,200 | 20100401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |