24 COTTESMORE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 COTTESMORE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901905

Incorporation date

04/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

24, Flat 5 Cottesmore Gardens, London W8 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Second filing for the appointment of Jan Lawrence as a director
dot icon27/06/2022
Appointment of Ms Jan Lawrence as a director on 2010-01-26
dot icon03/02/2022
Confirmation statement made on 2022-01-03 with updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon11/01/2019
Director's details changed for Ms Jan Lawrence on 2019-01-11
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Registered office address changed from 24 Flat 1 Cottesmore Gardens London W8 5PR to 24, Flat 5 Cottesmore Gardens London W8 5PR on 2016-09-01
dot icon18/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon07/05/2014
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Registered office address changed from 98 Abinger Road London W4 1EX on 2014-01-03
dot icon23/10/2013
Termination of appointment of Jonathan Bradley as a secretary
dot icon28/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Secretary's details changed for Patrick Bradley on 2010-06-11
dot icon29/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Appointment of Ms Jan Lawrence as a director
dot icon26/01/2010
Director's details changed for Karen Margaret Brown on 2010-01-26
dot icon26/01/2010
Termination of appointment of Robert Davies as a director
dot icon09/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 04/01/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon16/01/2008
Director resigned
dot icon10/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 04/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 04/01/05; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/01/2004
Return made up to 04/01/04; full list of members
dot icon28/01/2003
Return made up to 04/01/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon26/01/2002
Ad 16/10/01--------- £ si 3@1
dot icon26/01/2002
Total exemption small company accounts made up to 2001-01-24
dot icon22/01/2002
Return made up to 04/01/02; full list of members
dot icon06/04/2001
Return made up to 04/01/01; full list of members
dot icon06/04/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon27/12/2000
Director resigned
dot icon16/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Memorandum and Articles of Association
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
New director appointed
dot icon26/01/2000
Certificate of change of name
dot icon04/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
505.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Leckie
Director
18/01/2000 - 10/05/2000
13
Thomas, David Leckie
Director
29/03/2001 - 14/11/2002
13
WATERLOW NOMINEES LIMITED
Nominee Director
04/01/2000 - 18/01/2000
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/01/2000 - 18/01/2000
38039
Lawrence, Jan
Director
26/01/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 COTTESMORE GARDENS MANAGEMENT LIMITED

24 COTTESMORE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at 24, Flat 5 Cottesmore Gardens, London W8 5PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 COTTESMORE GARDENS MANAGEMENT LIMITED?

toggle

24 COTTESMORE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 04/01/2000 .

Where is 24 COTTESMORE GARDENS MANAGEMENT LIMITED located?

toggle

24 COTTESMORE GARDENS MANAGEMENT LIMITED is registered at 24, Flat 5 Cottesmore Gardens, London W8 5PR.

What does 24 COTTESMORE GARDENS MANAGEMENT LIMITED do?

toggle

24 COTTESMORE GARDENS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 COTTESMORE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-03 with no updates.