Cottage Estate Management (croxley) Limited RICKMANSWORTH


Founded in 1993, Cottage Estate Management (croxley), classified under reg no. 02873080 is an active company. Currently registered at Rowan Cottage Whitegates Close WD3 3JY, Rickmansworth the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Russell S. and Neil R.. In addition one secretary - Neil R. - is with the company. At present 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.

Cottage Estate Management (croxley) Limited Address / Contact

Office Address Rowan Cottage Whitegates Close
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873080
Date of Incorporation Thu, 18th Nov 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 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 Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Russell S.

Position: Director

Appointed: 01 January 2016

Neil R.

Position: Secretary

Appointed: 20 July 2009

Neil R.

Position: Director

Appointed: 20 July 2009

Bernadette Z.

Position: Director

Appointed: 02 October 2013

Resigned: 31 December 2015

Ian A.

Position: Director

Appointed: 03 July 2006

Resigned: 02 October 2013

Guy W.

Position: Secretary

Appointed: 30 January 2006

Resigned: 20 July 2009

Guy W.

Position: Director

Appointed: 30 January 2006

Resigned: 20 July 2009

Paul H.

Position: Secretary

Appointed: 29 April 2002

Resigned: 30 January 2006

Alan M.

Position: Director

Appointed: 01 January 2002

Resigned: 03 July 2006

Bettina N.

Position: Director

Appointed: 04 October 1998

Resigned: 31 October 2001

Paul H.

Position: Director

Appointed: 28 January 1997

Resigned: 30 January 2006

Bettina N.

Position: Secretary

Appointed: 01 September 1994

Resigned: 31 October 2001

Mark M.

Position: Director

Appointed: 01 September 1994

Resigned: 04 October 1998

Roderick J.

Position: Director

Appointed: 01 September 1994

Resigned: 28 January 1997

Anthony S.

Position: Director

Appointed: 18 November 1993

Resigned: 18 November 1994

Graham H.

Position: Director

Appointed: 18 November 1993

Resigned: 18 November 1994

Harold T.

Position: Secretary

Appointed: 18 November 1993

Resigned: 18 November 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Neil R. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Russell S. This PSC has significiant influence or control over the company,.

Neil R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Russell S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (6 pages)

Company search

Advertisements