COOTHAM GREEN RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COOTHAM GREEN RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01542339

Incorporation date

29/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1981)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/10/2022
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-10-07
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Notification of a person with significant control statement
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/06/2019
Director's details changed for Gail Stephanie Bradshaw on 2019-06-28
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon15/03/2018
Appointment of Gail Stephanie Bradshaw as a director on 2018-03-01
dot icon15/03/2018
Termination of appointment of Anne Ditchfield as a director on 2018-03-01
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Andrew John Philpot as a secretary on 2016-09-23
dot icon13/12/2016
Termination of appointment of Ronald George Barber as a director on 2016-09-23
dot icon13/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon13/12/2016
Appointment of Miss Anne Ditchfield as a director on 2016-12-01
dot icon31/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon10/02/2014
Memorandum and Articles of Association
dot icon10/02/2014
Resolutions
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/10/2009
Annual return made up to 2009-06-29 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 29/06/08; full list of members
dot icon18/07/2008
Location of register of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 29/06/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 20 old mill square, storrington, west sussex, RH20 4NQ
dot icon09/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon22/06/2006
New secretary appointed
dot icon10/03/2006
Secretary resigned;director resigned
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
New secretary appointed
dot icon13/09/2005
Return made up to 29/06/05; no change of members
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon09/06/2005
Secretary resigned;director resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 29/06/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 29/06/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 29/06/01; no change of members
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon05/04/2001
Return made up to 29/06/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
New secretary appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Return made up to 29/06/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
New director appointed
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon13/08/1998
Registered office changed on 13/08/98 from: mulberry house, 8 the square, storrington pulborough, west sussex RH20 4DJ
dot icon15/07/1998
Return made up to 29/06/98; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 29/06/97; no change of members
dot icon21/08/1996
Return made up to 29/06/96; full list of members
dot icon26/07/1995
New secretary appointed;new director appointed
dot icon14/07/1995
Return made up to 29/06/95; change of members
dot icon22/06/1995
Accounts for a small company made up to 1995-03-31
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Return made up to 29/06/94; no change of members
dot icon19/10/1993
Return made up to 29/06/93; full list of members
dot icon04/10/1993
Accounts for a small company made up to 1993-03-31
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 29/06/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 29/06/91; no change of members
dot icon04/04/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 18/07/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Return made up to 29/06/89; no change of members
dot icon24/11/1988
Return made up to 22/06/88; full list of members
dot icon23/11/1988
Director resigned;new director appointed
dot icon01/06/1988
Full accounts made up to 1988-03-31
dot icon13/01/1988
Return made up to 03/06/87; no change of members
dot icon07/09/1987
Registered office changed on 07/09/87 from: englands house, 30 high street, great bookham, surrey KTL3 4AG
dot icon07/09/1987
Full accounts made up to 1987-03-31
dot icon28/07/1986
Return made up to 17/06/86; full list of members
dot icon25/07/1986
Accounts for a small company made up to 1986-03-31
dot icon23/07/1986
Director resigned;new director appointed
dot icon29/01/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.00
-
0.00
-
-
2022
1
230.00
-
0.00
-
-
2023
1
230.00
-
0.00
-
-
2023
1
230.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

230.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Gail Stephanie
Director
01/03/2018 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOTHAM GREEN RESIDENTS LIMITED

COOTHAM GREEN RESIDENTS LIMITED is an(a) Active company incorporated on 29/01/1981 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOTHAM GREEN RESIDENTS LIMITED?

toggle

COOTHAM GREEN RESIDENTS LIMITED is currently Active. It was registered on 29/01/1981 .

Where is COOTHAM GREEN RESIDENTS LIMITED located?

toggle

COOTHAM GREEN RESIDENTS LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does COOTHAM GREEN RESIDENTS LIMITED do?

toggle

COOTHAM GREEN RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COOTHAM GREEN RESIDENTS LIMITED have?

toggle

COOTHAM GREEN RESIDENTS LIMITED had 1 employees in 2023.

What is the latest filing for COOTHAM GREEN RESIDENTS LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.