COTON PARK MANAGEMENT LIMITED
Overview
| Company Name | COTON PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03970377 |
| 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 COTON PARK MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COTON PARK MANAGEMENT LIMITED located?
| Registered Office Address | 3 & 4 Pegasus House Pegasus Court Olympus Avenue CV34 6LW Warwick Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COTON PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COTON PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for COTON PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 3 & 4 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on Feb 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 26, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Todd Champeau as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Zheng Yao as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Cessation of Gps (Great Britain) Limited as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||
Notification of Ares Management Corporation as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||
Micro company accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Gps (Great Britain) Limited as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||
Second filing of Confirmation Statement dated Jul 26, 2019 | 5 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jul 26, 2018 | 6 pages | RP04CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Lisa Deborah Mertens as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Todd Champeau as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020 | 1 pages | CH04 | ||
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 09, 2020 | 1 pages | AD01 | ||
Who are the officers of COTON PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YAO, Zheng | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | Belgian | 298896600001 | |||||
| HEASON, Robert Andrew | Secretary | 14 Plains Farm Close Mapperley NG3 5RE Nottingham Nottinghamshire | British | 25658270001 | ||||||
| NICOLL, William Stewart | Secretary | 59 Southfields Road Wandsworth SW18 1QW London | British | 83811980001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
| FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | 76282680012 | |||||||
| CHAMPEAU, Todd | Director | Folsom Street 94105 San Francisco 2 California United States | United States | American | 286880280001 | |||||
| FARTHING, Rhodri | Director | 10 Brook View Dunchurch CV22 6RR Rugby Warwickshire | British | 124837810001 | ||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HANNIGAN, Robert Michael | Director | Royal Circus EH3 6TL Edinburgh 7 1 Scotland | United Kingdom | British | 81510590003 | |||||
| MERTENS, Lisa Deborah | Director | 2 Folsom Street San Francisco C/O Gap Inc California 94105 United States | United States | American | 105231020002 | |||||
| MILLS, Christopher John | Director | Tintels Ricksons Lane KT24 6HU West Horsley Surrey | United Kingdom | British | 120449100001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| TITCHEN, Jeremy David Tredennick | Director | 86 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | 46768400004 | |||||
| TURNER, Nicholas James | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire United Kingdom | United Kingdom | British | 121447730001 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| FETTER INCORPORATIONS LIMITED | Director | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203570001 |
Who are the persons with significant control of COTON PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Corporation | Sep 30, 2022 | 3411 Silverside Road Tatnall Building #104 Wilmington 19810 New Castle County United Agent Group Inc Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gps (Great Britain) Limited | Apr 06, 2016 | Farringdon Street EC4A 4AB London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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