About

Registered Number: 01388412
Date of Incorporation: 12/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 475, Salisbury House, London Wall, London, EC2M 5QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2003 Fully Satisfied

N/A

Legal charge 28 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.