CS MANAGEMENT COMPANY (2002) LIMITED - SWINDON
Company Profile | Company Filings |
Overview
CS MANAGEMENT COMPANY (2002) LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
CS MANAGEMENT COMPANY (2002) LIMITED was incorporated 21 years ago on 12/06/2002 and has the registered number: 04459677. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CS MANAGEMENT COMPANY (2002) LIMITED was incorporated 21 years ago on 12/06/2002 and has the registered number: 04459677. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CS MANAGEMENT COMPANY (2002) LIMITED - SWINDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
THE COPSE FRANKLAND ROAD
SWINDON
WILTSHIRE
SN5 8YW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PAUL SMITH | Jun 1962 | Welsh | Director | 2019-03-29 | CURRENT |
MR JULIAN WINTERBURN | Aug 1969 | British | Director | 2019-03-29 | CURRENT |
MR ADRIAN JOHN JOYCE | May 1968 | British | Director | 2019-03-29 | CURRENT |
MR ROBERT CAREW-CHASTON | Dec 1967 | British | Director | 2019-03-29 | CURRENT |
MR ALAN MALCOLM MEIKLE | Mar 1973 | British | Director | 2006-12-11 UNTIL 2008-02-29 | RESIGNED |
ELIZABETH ANN HORLOCK CLARKE | Secretary | 2015-04-01 UNTIL 2019-05-01 | RESIGNED | ||
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-06-12 UNTIL 2002-08-19 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2015-03-31 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2005-07-01 | RESIGNED | |
MR DAVID IAIN LOGUE | Sep 1958 | British | Director | 2004-12-24 UNTIL 2005-07-01 | RESIGNED |
SHARON CAROL WHITE | Aug 1960 | British | Director | 2002-06-12 UNTIL 2003-05-16 | RESIGNED |
MR MARK ROSS | Jun 1974 | British | Director | 2005-07-15 UNTIL 2006-09-30 | RESIGNED |
MR PETER NIGEL WALFORD | Jun 1961 | British | Director | 2002-06-12 UNTIL 2004-07-30 | RESIGNED |
MR DEAN RICHARDS | Apr 1966 | British | Director | 2019-09-06 UNTIL 2019-12-01 | RESIGNED |
MR MARIO JOHN HOLLIGAN | May 1974 | British | Director | 2017-06-30 UNTIL 2018-06-15 | RESIGNED |
RODERICK MARK PRIME | Aug 1966 | British | Director | 2015-02-27 UNTIL 2017-06-30 | RESIGNED |
AWG PROPERTY DIRECTOR LIMITED | Corporate Director | 2005-01-31 UNTIL 2005-01-31 | RESIGNED | ||
IAN MCARDLE | Aug 1966 | British | Director | 2003-07-30 UNTIL 2004-12-24 | RESIGNED |
MR DAVID IAIN LOGUE | Sep 1958 | British | Director | 2005-07-01 UNTIL 2009-12-31 | RESIGNED |
MR JOHN ALEXANDER HOPE | Jan 1957 | British | Director | 2008-05-01 UNTIL 2008-12-19 | RESIGNED |
JAMES FOTHERGILL | Apr 1959 | British | Director | 2004-08-05 UNTIL 2004-12-24 | RESIGNED |
ANTHONY DONNELLY | Oct 1964 | British | Director | 2008-12-19 UNTIL 2015-02-27 | RESIGNED |
MR DAVID ROGER ARTIS | Aug 1974 | British | Director | 2018-06-15 UNTIL 2019-03-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-06-12 UNTIL 2002-06-12 | RESIGNED | ||
AWG PROPERTY DIRECTOR LIMITED | Corporate Director | 2009-12-31 UNTIL 2019-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Charles Lovett | 2019-03-29 | 3/1950 | Swindon Wiltshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Cs Amenities Limited | 2016-04-06 - 2019-03-29 | Huntingdon |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CS Management Company (2002) Limited Filleted accounts for Companies House (small and micro) | 2023-10-05 | 30-06-2023 | £36,292 Cash £240 equity |
CS Management Company (2002) Limited Filleted accounts for Companies House (small and micro) | 2023-03-07 | 30-06-2022 | £23,176 Cash £240 equity |
CS Management Company (2002) Limited Filleted accounts for Companies House (small and micro) | 2021-12-15 | 30-06-2021 | £49,161 Cash £240 equity |
CS Management Company (2002) Limited Filleted accounts for Companies House (small and micro) | 2021-06-04 | 30-06-2020 | £57,390 Cash £240 equity |
CS MANAGEMENT COMPANY (2002) LIMITED | 2020-02-29 | 30-06-2019 | £15,403 Cash £240 equity |