Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTSWOLD BUSINESS PARK MANAGEMENT LIMITED
Company Information for

COTSWOLD BUSINESS PARK MANAGEMENT LIMITED

Cotswold Business Park Millfield Lane, Caddington, Luton, BEDS, LU1 4AJ,
Company Registration Number
02594526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cotswold Business Park Management Ltd
COTSWOLD BUSINESS PARK MANAGEMENT LIMITED was founded on 1991-03-22 and has its registered office in Luton. The organisation's status is listed as "Active". Cotswold Business Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COTSWOLD BUSINESS PARK MANAGEMENT LIMITED
 
Legal Registered Office
Cotswold Business Park Millfield Lane
Caddington
Luton
BEDS
LU1 4AJ
Other companies in LU1
 
Filing Information
Company Number 02594526
Company ID Number 02594526
Date formed 1991-03-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-27 11:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD BUSINESS PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTSWOLD BUSINESS PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SUSAN BREWER
Company Secretary 2001-12-18
ANDREW MICHAEL BREWER
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD HUMPHRIES
Director 2000-06-12 2004-03-08
JOSEPHINE ALICE BREWER
Company Secretary 1997-09-15 2001-12-17
ANDREW BREWER
Director 2000-02-17 2000-06-14
REGINALD JOHN BREWSTER
Director 1993-03-19 2000-02-17
MARTIN WOODBRIDGE
Director 1995-07-14 1997-12-01
MARLENE PHYLLIS FEATHER
Company Secretary 1992-05-31 1997-07-16
ANDREW BREWER
Director 1991-03-22 1996-01-31
CHRISTOPHER JOHN FRASER
Director 1992-05-31 1995-03-27
KAREN SELL
Company Secretary 1991-03-22 1992-05-31
TERENCE GEORGE ELLIOTT
Director 1991-03-22 1992-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-03-22 1991-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE SUSAN BREWER RAYBRIDGE DEVELOPMENTS LTD Company Secretary 2009-08-07 CURRENT 2009-08-07 Dissolved 2014-10-07
CHRISTINE SUSAN BREWER RAYBRIDGE CONSTRUCTION LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-10-07
CHRISTINE SUSAN BREWER RAYBRIDGE HOMES LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Active
CHRISTINE SUSAN BREWER RAYBRIDGE CORPORATION LIMITED Company Secretary 1999-01-30 CURRENT 1998-04-09 Active
CHRISTINE SUSAN BREWER EMSRAYNE LIMITED Company Secretary 1997-11-14 CURRENT 1992-10-21 Active
ANDREW MICHAEL BREWER RAYBRIDGE GRAVELEY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE (MORETON END) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE HERTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
ANDREW MICHAEL BREWER OPTIMAL UK HOLDINGS LTD. Director 2015-06-10 CURRENT 2015-06-10 Active
ANDREW MICHAEL BREWER RAYBRIDGE STUDHAM LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
ANDREW MICHAEL BREWER RAYBRIDGE PARK LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ANDREW MICHAEL BREWER RIMTEC ENTERPRISE UK LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-10-14
ANDREW MICHAEL BREWER LONDON ROAD MARKYATE MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2008-05-06 Active
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION (HARPENDEN) LTD Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE DEVELOPMENTS LTD Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE CONSTRUCTION LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE HOMES LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
ANDREW MICHAEL BREWER RAYBRIDGE AMERSHAM LIMITED Director 2003-07-24 CURRENT 2002-11-11 Dissolved 2014-12-23
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION LIMITED Director 2003-07-24 CURRENT 1998-04-09 Active
ANDREW MICHAEL BREWER EMSRAYNE LIMITED Director 2003-07-07 CURRENT 1992-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-31AA01Previous accounting period extended from 26/09/21 TO 30/09/21
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2020-09-27AA01Current accounting period shortened from 27/09/19 TO 26/09/19
2020-06-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MRS KATE SUZANNE BARON
2019-09-23AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-05AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2013-05-08AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-04-02AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE SUSAN BREWER on 2011-03-22
2011-03-31CH01Director's details changed for Mr Andrew Michael Brewer on 2011-03-22
2010-08-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-22AD03Register(s) moved to registered inspection location
2010-03-22AD02Register inspection address has been changed
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-31363aANNUAL RETURN MADE UP TO 22/03/09
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aANNUAL RETURN MADE UP TO 22/03/08
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOYD / 03/11/2007
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 15 HOMEFARM, LUTON HOO ESTATE, LUTON, BEDFORDSHIRE, LU1 3TD
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aANNUAL RETURN MADE UP TO 22/03/07
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aANNUAL RETURN MADE UP TO 22/03/06
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sANNUAL RETURN MADE UP TO 22/03/05
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sANNUAL RETURN MADE UP TO 22/03/04
2004-03-13288bDIRECTOR RESIGNED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sANNUAL RETURN MADE UP TO 22/03/03
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-07288bSECRETARY RESIGNED
2002-05-07363sANNUAL RETURN MADE UP TO 22/03/02
2002-05-07288aNEW SECRETARY APPOINTED
2002-04-08288aNEW SECRETARY APPOINTED
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-29363sANNUAL RETURN MADE UP TO 22/03/01
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21288aNEW DIRECTOR APPOINTED
2000-06-21288bDIRECTOR RESIGNED
2000-04-04363(288)DIRECTOR RESIGNED
2000-04-04363sANNUAL RETURN MADE UP TO 22/03/00
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288bDIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-31363sANNUAL RETURN MADE UP TO 22/03/99
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 65 CASTLE STREET, LUTON, BEDS, LU1 3AG
1998-04-29363sANNUAL RETURN MADE UP TO 22/03/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-26288aNEW SECRETARY APPOINTED
1997-07-22288bSECRETARY RESIGNED
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sANNUAL RETURN MADE UP TO 22/03/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-15363sANNUAL RETURN MADE UP TO 22/03/96
1996-02-13288DIRECTOR RESIGNED
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-18288NEW DIRECTOR APPOINTED
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COTSWOLD BUSINESS PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD BUSINESS PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTSWOLD BUSINESS PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTSWOLD BUSINESS PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COTSWOLD BUSINESS PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD BUSINESS PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of COTSWOLD BUSINESS PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD BUSINESS PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COTSWOLD BUSINESS PARK MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD BUSINESS PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD BUSINESS PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTSWOLD BUSINESS PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.