Cottons Lane Management Limited GLOUCESTERSHIRE


Founded in 1991, Cottons Lane Management, classified under reg no. 02579044 is an active company. Currently registered at Days Cottage 4 Coln Rogers GL54 3LA, Gloucestershire the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Michelle M., Jason M. and Jack S. and others. In addition one secretary - Edward B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie S. who worked with the the company until 5 December 2001.

Cottons Lane Management Limited Address / Contact

Office Address Days Cottage 4 Coln Rogers
Office Address2 Near Cheltenham
Town Gloucestershire
Post code GL54 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579044
Date of Incorporation Fri, 1st Feb 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michelle M.

Position: Director

Appointed: 18 August 2021

Jason M.

Position: Director

Appointed: 18 August 2021

Jack S.

Position: Director

Appointed: 01 July 2019

Jake P.

Position: Director

Appointed: 11 January 2018

Edward B.

Position: Secretary

Appointed: 06 December 2001

Edward B.

Position: Director

Appointed: 12 April 1999

Paige H.

Position: Director

Appointed: 11 January 2018

Resigned: 21 February 2020

Robyn F.

Position: Director

Appointed: 03 January 2018

Resigned: 02 July 2019

Jane S.

Position: Director

Appointed: 23 January 2008

Resigned: 03 January 2018

Frances L.

Position: Director

Appointed: 22 November 2005

Resigned: 03 January 2018

Rebecca H.

Position: Director

Appointed: 01 June 1998

Resigned: 01 June 1999

Christine S.

Position: Director

Appointed: 22 August 1997

Resigned: 18 January 2008

Mark H.

Position: Director

Appointed: 12 March 1997

Resigned: 22 August 1997

Valerie S.

Position: Director

Appointed: 12 March 1997

Resigned: 05 December 2001

Valerie S.

Position: Secretary

Appointed: 12 March 1997

Resigned: 05 December 2001

Gaynor D.

Position: Director

Appointed: 12 March 1997

Resigned: 03 November 2005

Dorothy W.

Position: Director

Appointed: 12 March 1997

Resigned: 01 June 1998

Ngm Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 1992

Resigned: 12 March 1997

Nigel M.

Position: Director

Appointed: 01 February 1992

Resigned: 12 March 1997

Ian W.

Position: Director

Appointed: 01 February 1992

Resigned: 12 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is Edward B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Edward B. This PSC owns 50,01-75% shares. Moving on, there is Jane S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Edward B.

Notified on 1 September 2021
Nature of control: significiant influence or control

Edward B.

Notified on 31 January 2017
Ceased on 13 August 2021
Nature of control: 50,01-75% shares

Jane S.

Notified on 31 January 2017
Ceased on 21 December 2017
Nature of control: 25-50% shares

Madeleine L.

Notified on 31 January 2017
Ceased on 6 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (5 pages)

Company search

Advertisements