COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349771

Incorporation date

10/12/2014

Size

Dormant

Contacts

Registered address

Registered address

Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon26/02/2026
Appointment of Dr Jai Matharu as a director on 2026-02-17
dot icon02/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon13/11/2025
Termination of appointment of Malcolm Jeffrey Wright as a director on 2025-11-12
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/10/2024
Termination of appointment of Kirsty Barbara Frances Dudek as a director on 2024-10-30
dot icon10/10/2024
Registered office address changed from 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 2024-10-10
dot icon10/10/2024
Appointment of Harper Sheldon Limited as a secretary on 2024-09-19
dot icon18/09/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-09-18
dot icon18/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon18/09/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 3 Pullman Court Great Western Road Gloucester Gloucestershire GL13ND on 2024-09-18
dot icon10/06/2024
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon08/05/2024
Termination of appointment of Susan Jane Williams as a director on 2024-05-01
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Appointment of Mr Syed Ashraf Ali as a director on 2023-08-21
dot icon03/08/2023
Appointment of Mrs Zoe De Boehmler as a director on 2023-08-03
dot icon03/07/2023
Appointment of Susan Jane Williams as a director on 2023-06-22
dot icon19/06/2023
Appointment of Ms Kirsty Barbara Frances Dudek as a director on 2023-06-15
dot icon08/06/2023
Appointment of Mr Malcolm Jeffrey Wright as a director on 2023-05-24
dot icon19/04/2023
Appointment of Dr Polly Anne Pick as a director on 2023-04-19
dot icon19/04/2023
Appointment of Mr Rudi Nizinkiewicz as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Andrew Richard Backhouse as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Simon Anthony Hughes as a director on 2023-04-19
dot icon19/04/2023
Cessation of Bellway Homes Limited as a person with significant control on 2023-04-19
dot icon19/04/2023
Notification of a person with significant control statement
dot icon09/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-30
dot icon10/08/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-30
dot icon10/08/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-08-10
dot icon18/05/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-05-18
dot icon30/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-15
dot icon30/03/2021
Termination of appointment of Sdl Estate Management as a secretary on 2021-03-15
dot icon09/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon19/02/2021
Appointment of Sdl Estate Management as a secretary on 2021-01-01
dot icon19/02/2021
Registered office address changed from Building One Eastern Business Park St Mellons Cardiff CF3 5EA Wales to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-02-19
dot icon10/02/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon13/12/2018
Termination of appointment of Jane Anne Russell as a director on 2018-12-13
dot icon13/12/2018
Appointment of Mr Simon Anthony Hughes as a director on 2018-12-13
dot icon18/10/2018
Registered office address changed from Alexander House Excelsior Road Cardiff CF14 3AT United Kingdom to Building One Eastern Business Park St Mellons Cardiff CF3 5EA on 2018-10-18
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Termination of appointment of Paul Minnis as a director on 2018-06-21
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon28/03/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2016
Annual return made up to 2015-12-10 no member list
dot icon03/12/2015
Director's details changed for Mrs Jane Anne Russell on 2015-12-01
dot icon01/12/2015
Appointment of Mr Andrew Backhouse as a director on 2015-12-01
dot icon10/12/2014
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 18/09/2024
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
30/07/2021 - 18/09/2024
332
Backhouse, Andrew Richard
Director
01/12/2015 - 19/04/2023
19
Nizinkiewicz, Rudi
Director
19/04/2023 - Present
3
HARPER SHELDON LIMITED
Corporate Secretary
19/09/2024 - Present
40

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 COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ. There are currently 6 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 COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED?

toggle

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED is currently Active. It was registered on 10/12/2014 .

Where is COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED located?

toggle

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED is registered at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED do?

toggle

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

What is the latest filing for COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Dr Jai Matharu as a director on 2026-02-17.