About

Registered Number: 05554139
Date of Incorporation: 05/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Cotswold Heights, Stow On The Wold, Cheltenham, GL54 1LT,

 

Cotswold Heights Management Company Ltd was registered on 05 September 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Cheston, Janet Thelma, Collyear, John Gowen, Sir, Penfold, Michael Stuart, Rixon, Peter James, Worker, Michael George, Lewis, Jane Elizabeth, Bailey, Louise Anne, Cheston, William Robert, Janson, Olwen Marcia, Lewis, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTON, Janet Thelma 16 March 2020 - 1
COLLYEAR, John Gowen, Sir 22 March 2007 - 1
PENFOLD, Michael Stuart 22 March 2007 - 1
RIXON, Peter James 31 July 2015 - 1
WORKER, Michael George 27 May 2011 - 1
BAILEY, Louise Anne 01 April 2008 27 May 2011 1
CHESTON, William Robert 22 March 2007 27 July 2019 1
JANSON, Olwen Marcia 22 March 2007 31 October 2014 1
LEWIS, Graham 09 December 2005 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Jane Elizabeth 09 December 2005 22 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 June 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 September 2018
AD01 - Change of registered office address 09 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 02 October 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.