Coton Meadow (phase 4) Amenity Land Management Company Limited RUGBY


Founded in 2004, Coton Meadow (phase 4) Amenity Land Management Company, classified under reg no. 05191528 is an active company. Currently registered at 62 Regent Street CV21 2PS, Rugby the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Mary G., Kevin D.. Of them, Kevin D. has been with the company the longest, being appointed on 8 December 2015 and Mary G. has been with the company for the least time - from 12 August 2018. As of 26 April 2024, there were 7 ex directors - Christopher H., Adrian S. and others listed below. There were no ex secretaries.

Coton Meadow (phase 4) Amenity Land Management Company Limited Address / Contact

Office Address 62 Regent Street
Town Rugby
Post code CV21 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191528
Date of Incorporation Wed, 28th Jul 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Aug 2023 (2023-08-25)
Last confirmation statement dated Thu, 11th Aug 2022

Company staff

Mary G.

Position: Director

Appointed: 12 August 2018

Kevin D.

Position: Director

Appointed: 08 December 2015

Christopher H.

Position: Director

Appointed: 22 November 2013

Resigned: 06 September 2019

Adrian S.

Position: Director

Appointed: 22 November 2013

Resigned: 29 May 2018

Thomas C.

Position: Director

Appointed: 01 February 2013

Resigned: 10 March 2017

Philip G.

Position: Director

Appointed: 04 January 2012

Resigned: 12 August 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 28 April 2008

Resigned: 31 January 2013

Nicholas C.

Position: Director

Appointed: 12 June 2007

Resigned: 22 February 2012

Mona T.

Position: Director

Appointed: 12 June 2007

Resigned: 31 December 2010

Andrew W.

Position: Director

Appointed: 12 June 2007

Resigned: 15 May 2008

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 28 July 2004

Resigned: 31 March 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 28 July 2004

Resigned: 31 March 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2004

Resigned: 31 March 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Thomas C. This PSC.

Thomas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets-1628754 76912 33018 8621 670
Other
Creditors2 5704 2534 33411 89518 4271 235
Net Current Assets Liabilities-2 732-3 378435435435435
Total Assets Less Current Liabilities-2 732-3 378435435435435

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements