COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554139

Incorporation date

05/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cotswold Heights, Stow On The Wold, Cheltenham GL54 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon25/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/10/2024
Appointment of Elizabeth Jane Townsend as a director on 2024-10-03
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon07/04/2024
Termination of appointment of John Gowen Collyear as a director on 2024-03-26
dot icon28/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/09/2022
Appointment of Mr Gary Christopher Wrench as a director on 2022-09-07
dot icon18/07/2022
Termination of appointment of Janet Thelma Cheston as a director on 2022-07-14
dot icon29/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Appointment of Mrs Janet Thelma Cheston as a director on 2020-03-16
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon06/09/2019
Termination of appointment of William Robert Cheston as a director on 2019-07-27
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon09/09/2018
Registered office address changed from C/O Elizabeth Sajewicz 2 Cotswold Heights Stow on the Wold Cheltenham Gloucestershire GL54 1LT to 2 Cotswold Heights Stow on the Wold Cheltenham GL54 1LT on 2018-09-09
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-05 no member list
dot icon31/07/2015
Appointment of Mr Peter James Rixon as a director on 2015-07-31
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Termination of appointment of Olwen Marcia Janson as a director on 2014-10-31
dot icon02/10/2014
Termination of appointment of Ian Robert Woodford as a secretary on 2014-09-30
dot icon26/09/2014
Registered office address changed from 21 Wyck Rissington Cheltenham Gloucestershire GL54 2PN to C/O Elizabeth Sajewicz 2 Cotswold Heights Stow on the Wold Cheltenham Gloucestershire GL54 1LT on 2014-09-26
dot icon26/09/2014
Annual return made up to 2014-09-05 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-05 no member list
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-05 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-05 no member list
dot icon12/09/2011
Director's details changed for Mr Michael George Worker on 2011-09-05
dot icon10/08/2011
Appointment of Mr Michael George Worker as a director
dot icon10/08/2011
Termination of appointment of Louise Bailey as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/09/2010
Annual return made up to 2010-09-05 no member list
dot icon05/09/2010
Director's details changed for Mr William Robert Cheston on 2010-09-05
dot icon05/09/2010
Director's details changed for Michael Stuart Penfold on 2010-09-05
dot icon05/09/2010
Director's details changed for Olwen Marcia Janson on 2010-09-05
dot icon05/09/2010
Director's details changed for Sir John Gowen Collyear on 2010-09-05
dot icon05/09/2010
Director's details changed for Louise Bailey on 2010-09-05
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Annual return made up to 05/09/09
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Annual return made up to 05/09/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/04/2008
Director appointed louise bailey
dot icon06/09/2007
Annual return made up to 05/09/07
dot icon30/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/08/2007
New secretary appointed
dot icon28/08/2007
Registered office changed on 28/08/07 from: boudary cottage 4 cotswold heights lower swell road stow on the wold cheltenham gloucestershire GL54 1LT
dot icon28/08/2007
Secretary resigned
dot icon02/07/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed;new director appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Registered office changed on 03/05/07 from: avoncroft house 7 shottery brook office park stratford upon avon warwickshire CV37 9NR
dot icon08/12/2006
Annual return made up to 05/09/06
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 16 churchill way cardiff CF10 2DX
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon05/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-2.43 % *

* during past year

Cash in Bank

£1,607.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.00
-
0.00
1.35K
-
2022
0
537.00
-
0.00
1.65K
-
2023
0
497.00
-
0.00
1.61K
-
2023
0
497.00
-
0.00
1.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

497.00 £Descended-7.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Descended-2.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrench, Gary Christopher
Director
07/09/2022 - Present
-
Collyear, John Gowen, Sir
Director
22/03/2007 - 26/03/2024
-
Rixon, Peter James
Director
31/07/2015 - Present
2
Townsend, Elizabeth Jane
Director
03/10/2024 - Present
-
Worker, Michael George
Director
27/05/2011 - 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+
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 COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED

COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/2005 with the registered office located at 2 Cotswold Heights, Stow On The Wold, Cheltenham GL54 1LT. There are currently 5 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 COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/2005 .

Where is COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED is registered at 2 Cotswold Heights, Stow On The Wold, Cheltenham GL54 1LT.

What does COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COTSWOLD HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-09-30.