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

COTSHILL MANAGEMENT COMPANY LIMITED

Hillside, Albion Street, Chipping Norton, OXFORDSHIRE, OX7 5BH,
Company Registration Number
03137156
Private Limited Company
Active

Company Overview

About Cotshill Management Company Ltd
COTSHILL MANAGEMENT COMPANY LIMITED was founded on 1995-12-12 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Cotshill Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTSHILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Hillside
Albion Street
Chipping Norton
OXFORDSHIRE
OX7 5BH
Other companies in OX7
 
Filing Information
Company Number 03137156
Company ID Number 03137156
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 12:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRONSENS PAYROLL SERVICES LIMITED
Company Secretary 2014-01-31
JOHN GORDON SMITH
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW STUBBS
Director 2013-07-01 2014-11-11
CHRISTOPHER JOHN LEECH
Company Secretary 2008-06-23 2014-01-31
ALISON LOUISE MCGUCKIN
Director 2010-01-22 2013-07-01
ANGELA RECKITT
Director 2011-01-14 2013-07-01
JENNIFER RUSSELL
Director 2011-01-14 2013-07-01
STUART CLIVE BRIDGES
Director 2008-08-22 2011-01-14
MARGARET ROSE FRANKLIN
Director 2007-12-06 2011-01-14
CAROLE ROSE
Director 2007-12-06 2008-05-12
LOUISE EDWINA RANCE
Director 2007-12-06 2008-05-09
MATTHEW JAMES TENNANT
Company Secretary 2007-01-31 2008-04-27
MATTHEW JAMES TENNANT
Director 2007-12-06 2008-04-27
STUART CLIVE BRIDGES
Director 2006-01-30 2008-04-16
RICHARD JAMES VERNON
Company Secretary 2006-03-10 2008-01-31
ANN RIGBY
Director 2006-01-30 2007-09-08
JENNIFER MARY ELIZABETH SELBY GREEN
Director 2006-03-20 2007-01-01
JAMES ERIC WEDGE
Company Secretary 2002-01-01 2006-03-09
JOHN NEIL MCGOLDRICK
Director 2004-01-30 2006-01-30
VALERIE JEAN ELIZABETH HILLS
Director 2003-01-31 2004-01-30
MICHAEL BAWDEN SELBY GREEEN
Director 2000-12-18 2004-01-30
DAVID GARDEN
Director 2000-12-18 2002-05-01
DECLAN GERARD HAVERTY
Director 2000-12-18 2002-01-25
ANNE COLEMAN
Company Secretary 1996-06-05 2001-12-31
LINDA JEAN STOKES
Director 2000-12-18 2001-05-31
JONATHAN HOLMAN
Director 1996-06-05 2000-12-18
ROLAND DAWSON KING
Director 1996-06-05 2000-12-18
DAVID JOHN LINDOP
Director 1998-01-19 2000-12-18
ROBERT PERDEAUX
Director 1996-06-05 1998-01-19
STEPHEN DAVID DYDE
Company Secretary 1996-02-23 1996-06-05
STEPHEN DAVID DYDE
Director 1996-02-23 1996-06-05
ROBIN IRVING SMITH
Director 1996-02-23 1996-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-12 1996-02-23
INSTANT COMPANIES LIMITED
Nominated Director 1995-12-12 1996-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-12-12 1996-02-23

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
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MINTON
2023-05-24DIRECTOR APPOINTED MR DAVID JOHN MINTON
2023-05-24CESSATION OF JONATHAN WESTERMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24CESSATION OF WENDY VEALE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MINTON
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MEAKIN
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WESTERMAN
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY VEALE
2023-04-18CESSATION OF JOHN GORDON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05DIRECTOR APPOINTED MS WENDY VEALE
2023-04-05DIRECTOR APPOINTED MR JONATHAN WESTERMAN
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON SMITH
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-07DIRECTOR APPOINTED MR JOHN CHARLES MEAKIN
2022-01-07AP01DIRECTOR APPOINTED MR JOHN CHARLES MEAKIN
2021-03-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2018-02-02PSC04Change of details for Mr John Gordon Smith as a person with significant control on 2018-02-02
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-14AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR JOHN GORDON SMITH
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW STUBBS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AP04Appointment of corporate company secretary Bronsens Payroll Services Limited
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER LEECH
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM 88 Sheep Street Bicester Oxon OX26 6LP
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 24
2014-04-15AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MR JOHN ANDREW STUBBS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSSELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RECKITT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCGUCKIN
2013-01-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0110/12/11 FULL LIST
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEECH / 10/12/2011
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AP01DIRECTOR APPOINTED MS JENNIFER RUSSELL
2011-03-18AP01DIRECTOR APPOINTED MRS ANGELA RECKITT
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FRANKLIN
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES
2011-01-28AR0110/12/10 FULL LIST
2010-05-28AP01DIRECTOR APPOINTED MRS ALISON LOUISE MCGUCKIN
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0110/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CLIVE BRIDGES / 10/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE FRANKLIN / 10/12/2009
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-06363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED STUART CLIVE BRIDGES
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 16 NORTON PARK CHIPPING NORTON OXFORDSHIRE OX7 5UW
2008-07-02288aSECRETARY APPOINTED CHRISTOPHER JOHN LEECH
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR CAROLE ROSE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR LOUISE RANCE
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY MATTHEW TENNANT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TENNANT
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR STUART BRIDGES
2008-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10353LOCATION OF REGISTER OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD VERNON
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 14 NORTON PARK COTSHILL GARDENS CHIPPING NORTON OXFORDSHIRE OX7 5UW
2008-02-04363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-02-04288bSECRETARY RESIGNED
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-18353LOCATION OF REGISTER OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
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 COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTSHILL MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 6,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COTSHILL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 24
Cash Bank In Hand 2012-01-01 £ 6,249
Current Assets 2012-01-01 £ 6,649
Debtors 2012-01-01 £ 400
Shareholder Funds 2012-01-01 £ 24

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTSHILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTSHILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COTSHILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY 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 COTSHILL MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1