Founded in 1978, Cottesmore Court Management Company Ltd are based in London, it's status at Companies House is "Active". The companies directors are Afshar, Gholam Ali, Jones, Clive Lawson, Maitland, Peter John, Milne-tyte, Linda, Anderson, Joan Mary, Bouzid, Ahmed, Butcher, Anthony Osborne, Crowther, Edward Shaw Sykes, Curran, Marguerite Claire, Darracott, Colin Gordon, Djalili, Roxana, Fitzgerald, Elizabeth Anne, Keil, Carl Oscar, Lim, Chin Geok, Mallinson, Anthony William, Mankassarian, Zareh, Morland, Charles Francis Harold, Sharron, Michael Austin. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFSHAR, Gholam Ali | 09 October 2014 | - | 1 |
JONES, Clive Lawson | 27 June 2002 | - | 1 |
MAITLAND, Peter John | 10 October 2008 | - | 1 |
MILNE-TYTE, Linda | 23 January 2019 | - | 1 |
ANDERSON, Joan Mary | N/A | 12 September 1995 | 1 |
BOUZID, Ahmed | 28 June 1996 | 10 September 1999 | 1 |
BUTCHER, Anthony Osborne | N/A | 23 June 1998 | 1 |
CROWTHER, Edward Shaw Sykes | N/A | 18 April 1996 | 1 |
CURRAN, Marguerite Claire | N/A | 10 May 1996 | 1 |
DARRACOTT, Colin Gordon | N/A | 10 May 1995 | 1 |
DJALILI, Roxana | 09 October 2014 | 23 January 2019 | 1 |
FITZGERALD, Elizabeth Anne | 02 November 2002 | 02 December 2008 | 1 |
KEIL, Carl Oscar | 30 April 1996 | 28 June 1996 | 1 |
LIM, Chin Geok | 10 May 1995 | 28 June 2007 | 1 |
MALLINSON, Anthony William | 28 June 1999 | 27 June 2002 | 1 |
MANKASSARIAN, Zareh | 03 September 1992 | 30 April 1996 | 1 |
MORLAND, Charles Francis Harold | 28 June 2007 | 16 February 2009 | 1 |
SHARRON, Michael Austin | 23 June 1998 | 10 April 2000 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 16 July 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
CH01 - Change of particulars for director | 10 July 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 20 June 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CH04 - Change of particulars for corporate secretary | 08 August 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 26 July 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AP01 - Appointment of director | 12 December 2014 | |
AA - Annual Accounts | 06 November 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 09 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AA - Annual Accounts | 26 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
TM01 - Termination of appointment of director | 03 November 2009 | |
AD01 - Change of registered office address | 02 November 2009 | |
363a - Annual Return | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 30 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 13 July 2006 | |
363a - Annual Return | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363a - Annual Return | 28 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
AA - Annual Accounts | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
363a - Annual Return | 08 September 2003 | |
363a - Annual Return | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
AA - Annual Accounts | 05 July 2002 | |
363a - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 06 July 2001 | |
363a - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
AA - Annual Accounts | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
363a - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
363a - Annual Return | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 03 July 1998 | |
AA - Annual Accounts | 29 June 1998 | |
363a - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 02 July 1997 | |
363a - Annual Return | 21 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 1996 | |
288 - N/A | 26 July 1996 | |
288 - N/A | 26 July 1996 | |
288 - N/A | 26 July 1996 | |
AA - Annual Accounts | 04 July 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 13 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 1996 | |
288 - N/A | 26 April 1996 | |
RESOLUTIONS - N/A | 11 January 1996 | |
288 - N/A | 11 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1996 | |
363x - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 07 July 1995 | |
288 - N/A | 15 May 1995 | |
363x - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 01 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1993 | |
363x - Annual Return | 16 September 1993 | |
AA - Annual Accounts | 16 June 1993 | |
288 - N/A | 01 October 1992 | |
363x - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 02 July 1992 | |
363x - Annual Return | 09 December 1991 | |
288 - N/A | 02 December 1991 | |
287 - Change in situation or address of Registered Office | 17 September 1991 | |
AUD - Auditor's letter of resignation | 29 July 1991 | |
287 - Change in situation or address of Registered Office | 24 July 1991 | |
AA - Annual Accounts | 11 July 1991 | |
363 - Annual Return | 28 August 1990 | |
AA - Annual Accounts | 31 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1990 | |
395 - Particulars of a mortgage or charge | 21 March 1990 | |
288 - N/A | 09 March 1990 | |
288 - N/A | 05 March 1990 | |
287 - Change in situation or address of Registered Office | 21 February 1990 | |
363 - Annual Return | 06 December 1989 | |
AA - Annual Accounts | 30 June 1989 | |
288 - N/A | 28 February 1989 | |
288 - N/A | 25 October 1988 | |
363 - Annual Return | 22 September 1988 | |
AA - Annual Accounts | 15 July 1988 | |
288 - N/A | 11 March 1988 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 18 February 1988 | |
288 - N/A | 23 March 1987 | |
363 - Annual Return | 29 December 1986 | |
AA - Annual Accounts | 05 December 1986 | |
288 - N/A | 03 September 1986 | |
288 - N/A | 28 August 1986 | |
288 - N/A | 22 August 1986 | |
363 - Annual Return | 23 May 1984 | |
363 - Annual Return | 08 January 1982 | |
395 - Particulars of a mortgage or charge | 22 January 1980 | |
395 - Particulars of a mortgage or charge | 22 November 1978 | |
NEWINC - New incorporation documents | 12 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2003 | Fully Satisfied |
N/A |
Legal charge | 28 September 2003 | Outstanding |
N/A |