COTON PARK MANAGEMENT LIMITED - WARWICK
Company Profile | Company Filings |
Overview
COTON PARK MANAGEMENT LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Active.
COTON PARK MANAGEMENT LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: 03970377. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
COTON PARK MANAGEMENT LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: 03970377. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
COTON PARK MANAGEMENT LIMITED - WARWICK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
3 & 4 PEGASUS HOUSE PEGASUS COURT
WARWICK
WARWICKSHIRE
CV34 6LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2009-06-09 | CURRENT | ||
MR ZHENG YAO | Feb 1992 | Belgian | Director | 2022-09-30 | CURRENT |
MR ROBERT ANDREW HEASON | British | Secretary | 2007-07-18 UNTIL 2009-03-24 | RESIGNED | |
FETTER INCORPORATIONS LIMITED | Corporate Director | 2000-04-06 UNTIL 2000-07-18 | RESIGNED | ||
WILLIAM STEWART NICOLL | Nov 1966 | Secretary | 2002-08-01 UNTIL 2003-03-14 | RESIGNED | |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2000-07-17 UNTIL 2002-08-01 | RESIGNED | |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2003-03-14 UNTIL 2007-07-18 | RESIGNED | |
MR NICHOLAS JAMES TURNER | Jan 1974 | British | Director | 2010-10-12 UNTIL 2015-01-06 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2000-07-17 UNTIL 2007-07-18 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2000-07-17 UNTIL 2007-07-18 | RESIGNED |
TODD CHAMPEAU | Jan 1980 | American | Director | 2021-09-01 UNTIL 2022-09-30 | RESIGNED |
RHODRI FARTHING | Jul 1965 | British | Director | 2007-07-18 UNTIL 2011-05-06 | RESIGNED |
ROBERT MICHAEL HANNIGAN | Dec 1963 | British | Director | 2007-07-18 UNTIL 2009-03-12 | RESIGNED |
MS LISA DEBORAH MERTENS | May 1965 | American | Director | 2015-01-06 UNTIL 2021-09-01 | RESIGNED |
CHRISTOPHER JOHN MILLS | Jun 1956 | British | Director | 2007-07-18 UNTIL 2010-10-12 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2000-07-17 UNTIL 2006-06-30 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-06-30 UNTIL 2007-07-18 | RESIGNED |
MR JEREMY DAVID TREDENNICK TITCHEN | May 1963 | British | Director | 2000-07-17 UNTIL 2005-06-10 | RESIGNED |
FETTER SECRETARIES LIMITED | Corporate Secretary | 2000-04-06 UNTIL 2000-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ares Management Corporation | 2022-09-30 | New Castle County Delaware |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Gps (Great Britain) Limited | 2016-04-06 - 2022-09-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coton Park Management Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-26 | 31-03-2023 | £-4,638 equity |
Accounts Submission | 2022-09-06 | 31-03-2022 | £-2,730 equity |
Accounts Submission | 2021-12-11 | 31-03-2021 | £-71 equity |
Accounts Submission | 2021-02-26 | 31-03-2020 | |
Micro-entity Accounts - COTON PARK MANAGEMENT LIMITED | 2019-12-31 | 31-03-2019 |