Coton Park Limited


Coton Park started in year 1997 as Private Limited Company with registration number 03333368. The Coton Park company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP.

Currently there are 2 directors in the the firm, namely Rachel D. and Christopher J.. In addition one secretary - Fiona B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coton Park Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333368
Date of Incorporation Mon, 10th Mar 1997
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Rachel D.

Position: Director

Appointed: 02 September 2022

Fiona B.

Position: Secretary

Appointed: 07 September 2021

Christopher J.

Position: Director

Appointed: 01 July 2020

Jack B.

Position: Director

Appointed: 17 January 2022

Resigned: 01 September 2022

Anna B.

Position: Director

Appointed: 01 July 2020

Resigned: 14 January 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 06 September 2021

Jorge M.

Position: Director

Appointed: 21 May 2018

Resigned: 23 October 2020

William B.

Position: Director

Appointed: 05 January 2017

Resigned: 01 June 2018

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2017

Craig M.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2014

Simon A.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Raymond W.

Position: Director

Appointed: 10 March 2000

Resigned: 31 March 2009

Stephen M.

Position: Director

Appointed: 22 February 2000

Resigned: 30 June 2006

Caroline T.

Position: Secretary

Appointed: 11 January 2000

Resigned: 01 July 2008

Jeremy T.

Position: Director

Appointed: 21 December 1999

Resigned: 10 June 2005

Martin A.

Position: Secretary

Appointed: 21 December 1999

Resigned: 11 January 2000

Martin A.

Position: Director

Appointed: 21 December 1999

Resigned: 31 March 2000

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 1997

Resigned: 21 December 1999

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 10 March 1997

Resigned: 21 December 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Grosvenor Developments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Developments Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 625561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
Free Download (7 pages)

Company search

Advertisements