COTSWOLD SURVEYORS LTD
Overview
| Company Name | COTSWOLD SURVEYORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03698385 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COTSWOLD SURVEYORS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is COTSWOLD SURVEYORS LTD located?
| Registered Office Address | 227 London Road Charlton Kings GL52 6HZ Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COTSWOLD SURVEYORS LTD?
| Company Name | From | Until |
|---|---|---|
| PETER CHAMBERS CONSULTING SURVEYORS LIMITED | Jan 20, 1999 | Jan 20, 1999 |
What are the latest accounts for COTSWOLD SURVEYORS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COTSWOLD SURVEYORS LTD?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for COTSWOLD SURVEYORS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with updates | 4 pages | CS01 | ||
Notification of Benjamin William Upright as a person with significant control on Mar 12, 2024 | 2 pages | PSC01 | ||
Cessation of Dnwo2 as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||
Change of details for Bluerebell Ltd as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 227 London Road Charlton Kings Cheltenham GL52 6HZ on Aug 09, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Sebastian Arndgen as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sebastian Arndgen as a director on Mar 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Giles James Dudley Cooper as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sebastian Arndgen as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||
Cessation of Benjamin William Upright as a person with significant control on Aug 12, 2022 | 1 pages | PSC07 | ||
Notification of Bluerebell Ltd as a person with significant control on Aug 12, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Sebastian Arndgen as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Registered office address changed from 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ United Kingdom to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on Oct 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Cancellation of shares. Statement of capital on Jun 30, 2021
| 4 pages | SH06 | ||
Cessation of Darren John Mosley as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Who are the officers of COTSWOLD SURVEYORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UPRIGHT, Benjamin William | Director | c/o Cotswold Surveyors London Road Charlton Kings GL52 6HZ Cheltenham 227 Gloucestershire England | England | British | 93187760002 | |||||
| CHAMBERS, Sharon | Secretary | Cherry Tree Cottage Coln St. Aldwyn GL7 5AD Cirencester Gloucestershire | British | 62643850002 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| MOSLEY, Darren John | Secretary | 5 Pickering Road Leckhampton GL53 0LF Cheltenham Gloucestershire | British | 101140150002 | ||||||
| ARNDGEN, Sebastian | Director | Greengate Middleton M24 1RU Manchester Suite 9b Turner Business Centre England | England | German | 306922790001 | |||||
| ARNDGEN, Sebastian | Director | Greengate Middleton M24 1RU Manchester Suite 9b Turner Business Centre England | England | German | 300576510001 | |||||
| CHAMBERS, Peter Anthony Francis | Director | Cherry Tree Cottage Coln St. Aldwyns GL7 5AD Cirencester Gloucestershire | British | 75097170001 | ||||||
| CLARKE, Cameron Henry | Director | Northwick House Old Northwick Lane WR3 7NB Worcester Worcestershire | England | British | 69210580002 | |||||
| COOPER, Giles James Dudley | Director | London Road Charlton Kings GL52 6HZ Cheltenham 227 Gloucestershire England | England | British | 101140030002 | |||||
| MOSLEY, Darren John | Director | London Road Charlton Kings GL52 6HZ Cheltenham 227 Gloucestershire United Kingdom | England | British | 101140150002 | |||||
| PERRY, Ian Robert | Director | 108 Charlton Lane GL53 9EA Cheltenham Gloucestershire | Uk | British | 90439500001 | |||||
| PILGRIM, John Graham | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 165794490001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of COTSWOLD SURVEYORS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Benjamin William Upright | Mar 12, 2024 | London Road Charlton Kings GL52 6HZ Cheltenham 227 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dnwo2 | Aug 12, 2022 | C/O 2nd Floor Bollin House, Bollin Link SK9 1DP Wilmslow, Cheshire Umbrella.Uk Insolvency Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin William Upright | Jun 30, 2016 | Greengate Middleton M24 1RU Manchester Suite 9b Turner Business Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren John Mosley | Jun 30, 2016 | London Road Charlton Kings GL52 6HZ Cheltenham 227 Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Giles James Dudley Cooper | Jun 30, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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