COTON PARK MANAGEMENT LIMITED

COTON PARK MANAGEMENT LIMITED

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

    Company NameCOTON PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03970377
    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 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 AddressNo

    What are the latest accounts for COTON PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COTON PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for COTON PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Feb 02, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jul 26, 2023 with updates

    5 pagesCS01

    Termination of appointment of Todd Champeau as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Zheng Yao as a director on Sep 30, 2022

    2 pagesAP01

    Cessation of Gps (Great Britain) Limited as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Notification of Ares Management Corporation as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Micro company accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Change of details for Gps (Great Britain) Limited as a person with significant control on May 03, 2022

    2 pagesPSC05

    Second filing of Confirmation Statement dated Jul 26, 2019

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 26, 2018

    6 pagesRP04CS01

    Micro company accounts made up to Mar 31, 2021

    8 pagesAA

    Termination of appointment of Lisa Deborah Mertens as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Todd Champeau as a director on Sep 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020

    1 pagesCH04

    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 pagesAD01

    Who are the officers of COTON PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YAO, Zheng
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBelgian298896600001
    HEASON, Robert Andrew
    14 Plains Farm Close
    Mapperley
    NG3 5RE Nottingham
    Nottinghamshire
    Secretary
    14 Plains Farm Close
    Mapperley
    NG3 5RE Nottingham
    Nottinghamshire
    British25658270001
    NICOLL, William Stewart
    59 Southfields Road
    Wandsworth
    SW18 1QW London
    Secretary
    59 Southfields Road
    Wandsworth
    SW18 1QW London
    British83811980001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    SHOOSMITHS SECRETARIES LIMITED
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Secretary
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    76282680012
    CHAMPEAU, Todd
    Folsom Street
    94105 San Francisco
    2
    California
    United States
    Director
    Folsom Street
    94105 San Francisco
    2
    California
    United States
    United StatesAmerican286880280001
    FARTHING, Rhodri
    10 Brook View
    Dunchurch
    CV22 6RR Rugby
    Warwickshire
    Director
    10 Brook View
    Dunchurch
    CV22 6RR Rugby
    Warwickshire
    British124837810001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HANNIGAN, Robert Michael
    Royal Circus
    EH3 6TL Edinburgh
    7 1
    Scotland
    Director
    Royal Circus
    EH3 6TL Edinburgh
    7 1
    Scotland
    United KingdomBritish81510590003
    MERTENS, Lisa Deborah
    2 Folsom Street
    San Francisco
    C/O Gap Inc
    California 94105
    United States
    Director
    2 Folsom Street
    San Francisco
    C/O Gap Inc
    California 94105
    United States
    United StatesAmerican105231020002
    MILLS, Christopher John
    Tintels
    Ricksons Lane
    KT24 6HU West Horsley
    Surrey
    Director
    Tintels
    Ricksons Lane
    KT24 6HU West Horsley
    Surrey
    United KingdomBritish120449100001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    TITCHEN, Jeremy David Tredennick
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritish46768400004
    TURNER, Nicholas James
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    Director
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    United KingdomBritish121447730001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    FETTER INCORPORATIONS LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Director
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203570001

    Who are the persons with significant control of COTON PARK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Corporation
    3411 Silverside Road Tatnall Building
    #104 Wilmington
    19810
    New Castle County
    United Agent Group Inc
    Delaware
    United States
    Sep 30, 2022
    3411 Silverside Road Tatnall Building
    #104 Wilmington
    19810
    New Castle County
    United Agent Group Inc
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number5434226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02275771
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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