COTSWOLD DEVELOPMENTS LIMITED

COTSWOLD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOTSWOLD DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01142031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COTSWOLD DEVELOPMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COTSWOLD DEVELOPMENTS LIMITED located?

    Registered Office Address
    71 Queen Victoria Street
    EC4V 4BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COTSWOLD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROOTNASH LIMITEDOct 29, 1973Oct 29, 1973

    What are the latest accounts for COTSWOLD DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COTSWOLD DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for COTSWOLD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jacqueline Rachel Ardizzone on Sep 06, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lynne Millman on Sep 06, 2024

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Rachel Ardizzone on Sep 06, 2024

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on Sep 08, 2022

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark David Mosselson on Sep 01, 2018

    2 pagesCH01

    Director's details changed for Mrs Deborah Lynne Millman on Sep 01, 2018

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Rachel Ardizzone on Sep 01, 2018

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Director's details changed for Mr Mark David Mosselson on Jun 13, 2018

    2 pagesCH01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Who are the officers of COTSWOLD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAN, Alexandra
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Secretary
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    British94444680001
    ARDIZZONE, Jacqueline Mosselson
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    Director
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    United KingdomBritish211593830002
    MILLMAN, Deborah Lynne
    Denmoss House
    10 Greenland Street
    NW1 0ND London
    Director
    Denmoss House
    10 Greenland Street
    NW1 0ND London
    United StatesBritish43239910006
    MOSSELSON, Marian Evelyn
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    Director
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    EnglandBritish5346980002
    MOSSELSON, Mark David
    Denmoss House
    10 Greenland Street
    NW1 0ND London
    Director
    Denmoss House
    10 Greenland Street
    NW1 0ND London
    EnglandBritish57916020002
    BINGHAM, Philip John
    36 Manchuria Road
    SW11 6AE London
    Secretary
    36 Manchuria Road
    SW11 6AE London
    British23221430001
    DAVIS, Steven Richard
    24 Foxglove Close
    AL10 8PH Hatfield
    Herts
    Secretary
    24 Foxglove Close
    AL10 8PH Hatfield
    Herts
    British92962400001
    OSEI, Francis
    6 Mawson Place
    Baldwins Gardens
    EC1N 7SD London
    Secretary
    6 Mawson Place
    Baldwins Gardens
    EC1N 7SD London
    British57917810001
    BINGHAM, Philip John
    36 Manchuria Road
    SW11 6AE London
    Director
    36 Manchuria Road
    SW11 6AE London
    EnglandBritish23221430001
    DAVIS, Steven Richard
    24 Foxglove Close
    AL10 8PH Hatfield
    Herts
    Director
    24 Foxglove Close
    AL10 8PH Hatfield
    Herts
    EnglandBritish92962400001
    FISHBURN, Fred Joseph
    7 South Square
    NW11 7AL London
    Director
    7 South Square
    NW11 7AL London
    EnglandBritish3445340001
    KAYE, Martin Graeme
    6 Northfield Road
    Ealing
    W13 9SY London
    Director
    6 Northfield Road
    Ealing
    W13 9SY London
    British56931250001
    MOSSELSON, Dennis
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    Director
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    England
    EnglandBritish3039510002
    THE COUNTRY MUSIC CHANNEL LTD
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    United Kingdom
    Director
    10 Greenland Street
    NW1 0ND London
    Denmoss House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01142031
    133477990001

    Who are the persons with significant control of COTSWOLD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark David Mosselson
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Dec 31, 2016
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0