COTSHILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COTSHILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137156

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Declan Gerard Haverty as a director on 2024-02-22
dot icon22/02/2024
Appointment of Ms Wendy Veale as a director on 2024-02-22
dot icon22/02/2024
Appointment of Mr Jonathan Westerman as a director on 2024-02-22
dot icon22/02/2024
Notification of Jonathan Westerman as a person with significant control on 2024-02-22
dot icon22/02/2024
Notification of Wendy Veale as a person with significant control on 2024-02-22
dot icon22/02/2024
Notification of Declan Gerard Haverty as a person with significant control on 2024-02-22
dot icon22/02/2024
Secretary's details changed for Bronsens Payroll Services Limited on 2024-02-21
dot icon22/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon01/11/2023
Cessation of David John Minton as a person with significant control on 2023-10-31
dot icon29/10/2023
Termination of appointment of John Charles Meakin as a director on 2023-10-29
dot icon29/10/2023
Cessation of John Charles Meakin as a person with significant control on 2023-10-29
dot icon09/08/2023
Termination of appointment of David John Minton as a director on 2023-08-01
dot icon24/05/2023
Appointment of Mr David John Minton as a director on 2023-05-24
dot icon24/05/2023
Cessation of Jonathan Westerman as a person with significant control on 2023-05-24
dot icon24/05/2023
Cessation of Wendy Veale as a person with significant control on 2023-05-24
dot icon24/05/2023
Notification of David John Minton as a person with significant control on 2023-05-24
dot icon10/05/2023
Termination of appointment of Wendy Veale as a director on 2023-05-03
dot icon10/05/2023
Termination of appointment of Jonathan Westerman as a director on 2023-05-04
dot icon18/04/2023
Notification of John Charles Meakin as a person with significant control on 2022-01-07
dot icon18/04/2023
Notification of Jonathan Westerman as a person with significant control on 2023-04-05
dot icon18/04/2023
Notification of Wendy Veale as a person with significant control on 2023-04-05
dot icon18/04/2023
Cessation of John Gordon Smith as a person with significant control on 2023-04-05
dot icon05/04/2023
Appointment of Ms Wendy Veale as a director on 2023-04-05
dot icon05/04/2023
Appointment of Mr Jonathan Westerman as a director on 2023-04-05
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon06/10/2022
Termination of appointment of John Gordon Smith as a director on 2022-09-04
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon07/01/2022
Appointment of Mr John Charles Meakin as a director on 2021-08-01
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon18/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon02/02/2018
Change of details for Mr John Gordon Smith as a person with significant control on 2018-02-02
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/12/2014
Appointment of Mr John Gordon Smith as a director on 2014-11-11
dot icon18/12/2014
Termination of appointment of John Andrew Stubbs as a director on 2014-11-11
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Bronsens Payroll Services Limited as a secretary
dot icon17/04/2014
Termination of appointment of Christopher Leech as a secretary
dot icon17/04/2014
Registered office address changed from 88 Sheep Street Bicester Oxon OX26 6LP on 2014-04-17
dot icon15/04/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Mr John Andrew Stubbs as a director
dot icon25/07/2013
Termination of appointment of Jennifer Russell as a director
dot icon25/07/2013
Termination of appointment of Angela Reckitt as a director
dot icon25/07/2013
Termination of appointment of Alison Mcguckin as a director
dot icon11/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon22/12/2011
Secretary's details changed for Mr Christopher John Leech on 2011-12-10
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Ms Jennifer Russell as a director
dot icon18/03/2011
Appointment of Mrs Angela Reckitt as a director
dot icon18/02/2011
Termination of appointment of Margaret Franklin as a director
dot icon18/02/2011
Termination of appointment of Stuart Bridges as a director
dot icon28/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon28/05/2010
Appointment of Mrs Alison Louise Mcguckin as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stuart Clive Bridges on 2009-12-10
dot icon23/02/2010
Director's details changed for Margaret Rose Franklin on 2009-12-10
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon28/08/2008
Director appointed stuart clive bridges
dot icon09/07/2008
Registered office changed on 09/07/2008 from 16 norton park chipping norton oxfordshire OX7 5UW
dot icon02/07/2008
Secretary appointed christopher john leech
dot icon14/05/2008
Appointment terminated director carole rose
dot icon13/05/2008
Appointment terminated director louise rance
dot icon12/05/2008
Appointment terminated director matthew tennant
dot icon12/05/2008
Appointment terminated secretary matthew tennant
dot icon22/04/2008
Appointment terminated director stuart bridges
dot icon16/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Appointment terminated director richard vernon
dot icon11/02/2008
Registered office changed on 11/02/08 from: 14 norton park cotshill gardens chipping norton oxfordshire OX7 5UW
dot icon04/02/2008
Return made up to 10/12/07; full list of members
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon18/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon24/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Director resigned
dot icon18/12/2006
Return made up to 10/12/06; full list of members
dot icon18/12/2006
Location of register of members
dot icon06/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned;director resigned
dot icon15/03/2006
Registered office changed on 15/03/06 from: 19 norton park chipping norton oxfordshire OX7 5UW
dot icon15/03/2006
New secretary appointed
dot icon05/01/2006
Return made up to 10/12/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 12/12/04; change of members
dot icon07/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon09/12/2003
Return made up to 12/12/03; no change of members
dot icon29/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
New director appointed
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon09/05/2002
Director resigned
dot icon08/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New secretary appointed
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 12/12/01; change of members
dot icon01/11/2001
Registered office changed on 01/11/01 from: po box 4NR 44 grosvenor hill london W1A 4NR
dot icon08/08/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Return made up to 12/12/00; change of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Return made up to 12/12/99; full list of members
dot icon11/01/1999
Return made up to 12/12/98; change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon06/01/1998
Return made up to 12/12/97; change of members
dot icon06/01/1998
Ad 10/10/97--------- £ si 1@1=1 £ ic 24/25
dot icon06/01/1998
Ad 13/08/97-21/08/97 £ si 2@1=2 £ ic 22/24
dot icon12/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon24/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/08/1997
Ad 10/07/97-30/07/97 £ si 10@1=10 £ ic 12/22
dot icon29/08/1997
Ad 06/06/97--------- £ si 1@1=1 £ ic 11/12
dot icon29/08/1997
Ad 14/03/97-11/04/97 £ si 4@1=4 £ ic 7/11
dot icon29/08/1997
Ad 31/01/97--------- £ si 1@1=1 £ ic 6/7
dot icon29/08/1997
Ad 13/12/96--------- £ si 4@1=4 £ ic 2/6
dot icon31/01/1997
Return made up to 12/12/96; full list of members
dot icon19/06/1996
Registered office changed on 19/06/96 from: c/o barbys 52 new inn hall street oxford OX1 2QA
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Secretary resigned;director resigned
dot icon01/05/1996
Memorandum and Articles of Association
dot icon15/03/1996
Certificate of change of name
dot icon11/03/1996
Secretary resigned;director resigned;new director appointed
dot icon11/03/1996
New secretary appointed;director resigned;new director appointed
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Registered office changed on 11/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-23.48 % *

* during past year

Cash in Bank

£6,920.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12.19K
-
0.00
12.40K
-
2022
1
8.77K
-
0.00
9.04K
-
2023
0
6.33K
-
0.00
6.92K
-
2023
0
6.33K
-
0.00
6.92K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.33K £Descended-27.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.92K £Descended-23.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Wendy Veale
Director
05/04/2023 - 03/05/2023
-
Ms Wendy Veale
Director
22/02/2024 - Present
-
BRONSENS PAYROLL SERVICES LIMITED
Corporate Secretary
31/01/2014 - Present
1
Haverty, Declan Gerard
Director
22/02/2024 - Present
2
Franklin, Margaret Rose
Director
06/12/2007 - 14/01/2011
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSHILL MANAGEMENT COMPANY LIMITED

COTSHILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/1995 with the registered office located at Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSHILL MANAGEMENT COMPANY LIMITED?

toggle

COTSHILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/1995 .

Where is COTSHILL MANAGEMENT COMPANY LIMITED located?

toggle

COTSHILL MANAGEMENT COMPANY LIMITED is registered at Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BH.

What does COTSHILL MANAGEMENT COMPANY LIMITED do?

toggle

COTSHILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COTSHILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2024-12-31.