COTTONFIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COTTONFIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06796713

Incorporation date

21/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon04/04/2026
Confirmation statement made on 2026-01-21 with updates
dot icon02/04/2026
Termination of appointment of Neil Michael Sykes as a director on 2026-01-01
dot icon02/04/2026
Termination of appointment of Harry David Wilbraham as a director on 2026-01-01
dot icon02/04/2026
Termination of appointment of Amir Barik as a director on 2026-01-01
dot icon04/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Appointment of Mr Romin Nekooie as a director on 2025-02-01
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Termination of appointment of Thomas Edmund Ivinson as a director on 2024-06-21
dot icon18/06/2024
Termination of appointment of David Alexander Rigby as a director on 2024-06-10
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon08/01/2024
Appointment of Mr Harry David Wilbraham as a director on 2024-01-08
dot icon16/10/2023
Appointment of Mr Amir Barik as a director on 2022-10-22
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Amir Barik as a director on 2022-10-25
dot icon20/07/2023
Appointment of Mr Andrew Brian Cretney as a director on 2023-07-10
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mr Amir Barik as a director on 2022-10-25
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon22/07/2021
Termination of appointment of Rebekah Susan Wilkins as a director on 2021-06-24
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon19/02/2021
Director's details changed for Mr Terence Joseph Birch on 2021-01-20
dot icon19/02/2021
Director's details changed for Mrs Diana Birch on 2021-01-20
dot icon31/03/2020
Appointment of Ms Rebekah Susan Wilkins as a director on 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon17/12/2019
Appointment of Mr David Alexander Rigby as a director on 2019-12-04
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Termination of appointment of Lili Phaik-Li Marfani as a director on 2019-05-10
dot icon28/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon13/07/2018
Appointment of Mr Thomas Edmund Ivinson as a director on 2018-07-13
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Elizabeth Laura Squire as a director on 2017-10-30
dot icon31/07/2017
Termination of appointment of Samantha Baker as a director on 2017-02-26
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon08/12/2016
Appointment of Dr Elizabeth Laura Squire as a director on 2016-11-22
dot icon23/11/2016
Termination of appointment of John Francis Spindler as a director on 2016-11-22
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon29/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/02/2016
Appointment of Lili Phaik-Li Marfani as a director on 2016-02-23
dot icon18/02/2016
Director's details changed for Mr John Francis Spindler on 2016-02-18
dot icon18/02/2016
Director's details changed for Mrs Diana Birch on 2016-02-18
dot icon18/02/2016
Director's details changed for Mr Terence Joseph Birch on 2016-02-18
dot icon18/02/2016
Director's details changed for Dr Neil Michael Sykes on 2016-02-18
dot icon18/02/2016
Director's details changed for Dr Samantha Baker on 2016-02-18
dot icon16/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/02/2016
Appointment of Realty Management Ltd as a secretary on 2016-01-16
dot icon16/02/2016
Register(s) moved to registered office address Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
dot icon16/02/2016
Register(s) moved to registered inspection location 516 Wilmslow Road Withington Manchester M20 4BS
dot icon15/02/2016
Termination of appointment of Jp and Brimelow Block Management Llp as a secretary on 2015-02-10
dot icon15/02/2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2016-02-15
dot icon15/02/2016
Director's details changed for Mrs Diana Birch on 2016-02-15
dot icon15/02/2016
Director's details changed for Dr Neil Michael Sykes on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr John Francis Spindler on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr Terence Joseph Birch on 2016-02-15
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Robert Nathaniel Smith as a director on 2015-01-11
dot icon03/12/2014
Purchase of own shares.
dot icon21/10/2014
Appointment of Jp and Brimelow Block Management Llp as a secretary on 2014-07-21
dot icon19/09/2014
Appointment of Dr Samantha Baker as a director on 2014-07-22
dot icon18/09/2014
Termination of appointment of Philip John Smith as a director on 2014-07-22
dot icon18/09/2014
Appointment of John Spindler as a director on 2014-07-22
dot icon18/09/2014
Appointment of Diana Birch as a director on 2014-07-22
dot icon18/09/2014
Appointment of Dr Neil Michael Sykes as a director on 2014-07-22
dot icon18/09/2014
Appointment of Terence Joseph Birch as a director on 2014-07-22
dot icon18/09/2014
Termination of appointment of Robert Nathaniel Smith as a secretary on 2014-07-21
dot icon10/09/2014
Registered office address changed from 95 Bury Old Road Whitefield Manchester M45 7AY to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-09-10
dot icon21/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Director's details changed for Philip John Smith on 2013-11-01
dot icon26/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/04/2013
Register(s) moved to registered office address
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register inspection address has been changed
dot icon01/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/04/2010
Amended accounts made up to 2009-06-30
dot icon23/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2009
Registered office changed on 10/02/2009 from 516 wilmslow road withington manchester M20 4BS
dot icon10/02/2009
Accounting reference date shortened from 31/01/2010 to 30/06/2009
dot icon10/02/2009
Ad 21/01/09\gbp si 17@1=17\gbp ic 1/18\
dot icon10/02/2009
Director appointed philip john smith
dot icon10/02/2009
Director and secretary appointed robert nathaniel smith
dot icon10/02/2009
Resolutions
dot icon21/01/2009
Appointment terminated director yomtov jacobs
dot icon21/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
79.00
-
0.00
-
-
2022
0
79.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

79.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LTD
Corporate Secretary
16/01/2016 - Present
53
JP & BRIMELOW BLOCK MANAGEMENT LLP
Corporate Secretary
21/07/2014 - 10/02/2015
9
Birch, Diana
Director
22/07/2014 - Present
5
Jacobs, Yomtov Eliezer
Director
21/01/2009 - 21/01/2009
19642
Birch, Terence Joseph
Director
22/07/2014 - Present
13

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 COTTONFIELDS MANAGEMENT LIMITED

COTTONFIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/2009 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 COTTONFIELDS MANAGEMENT LIMITED?

toggle

COTTONFIELDS MANAGEMENT LIMITED is currently Active. It was registered on 21/01/2009 .

Where is COTTONFIELDS MANAGEMENT LIMITED located?

toggle

COTTONFIELDS MANAGEMENT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does COTTONFIELDS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COTTONFIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-01-21 with updates.