CS MANAGEMENT COMPANY (2002) LIMITED

CS MANAGEMENT COMPANY (2002) LIMITED

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

    Company NameCS MANAGEMENT COMPANY (2002) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04459677
    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 CS MANAGEMENT COMPANY (2002) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CS MANAGEMENT COMPANY (2002) LIMITED located?

    Registered Office Address
    The Copse Frankland Road
    Blagrove
    SN5 8YW Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CS MANAGEMENT COMPANY (2002) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CS MANAGEMENT COMPANY (2002) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for CS MANAGEMENT COMPANY (2002) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Appointment of Mr Christopher David Lacey as a director on Aug 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 22, 2024 with updates

    6 pagesCS01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    7 pagesAA

    Termination of appointment of Dean Richards as a director on Dec 01, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 26, 2019

    • Capital: GBP 240
    3 pagesSH01

    Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr Dean Richards as a director on Sep 06, 2019

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Jun 21, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on May 08, 2019

    1 pagesAD01

    Notification of Peter Charles Lovett as a person with significant control on Mar 29, 2019

    2 pagesPSC01

    Statement of capital following an allotment of shares on Mar 25, 2019

    • Capital: GBP 225
    3 pagesSH01

    Who are the officers of CS MANAGEMENT COMPANY (2002) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREW-CHASTON, Robert
    10 Waterside Court
    NP20 5NT Newport
    Carew Esates Limited, Summit House
    Wales
    Director
    10 Waterside Court
    NP20 5NT Newport
    Carew Esates Limited, Summit House
    Wales
    WalesBritishChartered Surveyor/Developer213780840001
    JOYCE, Adrian John
    Fiddlers Lane
    SA70 8BA St Florence
    Auberon
    Pembrokeshire
    United Kingdom
    Director
    Fiddlers Lane
    SA70 8BA St Florence
    Auberon
    Pembrokeshire
    United Kingdom
    United KingdomBritishCompany Director209862950001
    LACEY, Christopher David
    Ziegler Uk Limited
    1 Vaughan Court
    NP10 8BD Newport
    Integra House
    Wales
    Director
    Ziegler Uk Limited
    1 Vaughan Court
    NP10 8BD Newport
    Integra House
    Wales
    WalesBritishBranch Manager326674790001
    SMITH, Andrew Paul
    NP10 8F2 Newport
    C/O Celtic Springs
    United Kingdom
    Director
    NP10 8F2 Newport
    C/O Celtic Springs
    United Kingdom
    United KingdomWelshFacilities Manager257940080001
    WINTERBURN, Julian
    Frankland Road
    Blagrove
    SN5 8YW Swindon
    The Copse
    Wiltshire
    United Kingdom
    Director
    Frankland Road
    Blagrove
    SN5 8YW Swindon
    The Copse
    Wiltshire
    United Kingdom
    United KingdomBritishDirector245025220001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198353820001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    OtherCompany Secretary84007940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARTIS, David Roger
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritishAccountant247746350001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    FOTHERGILL, James
    3 Alexandra Terrace
    Blowhorn Street
    SN8 1DA Marlborough
    Wiltshire
    Director
    3 Alexandra Terrace
    Blowhorn Street
    SN8 1DA Marlborough
    Wiltshire
    BritishCompany Director99391900001
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritishAccountant195839500001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishCompany Director91223970002
    LOGUE, David Iain
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    Director
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    United KingdomBritishCompany Director91223970002
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritishCompany Director135426570001
    MEIKLE, Alan Malcolm
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    ScotlandBritishCorporate Finance Director117570760001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    RICHARDS, Dean
    Oak House
    Celtic Springs Business Park
    NP10 8BD Newport
    Midas Construction Ltd
    Wales
    Director
    Oak House
    Celtic Springs Business Park
    NP10 8BD Newport
    Midas Construction Ltd
    Wales
    WalesBritishBusiness Development Manager262147260001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Director
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    ScotlandBritishProject Finance Director106803450001
    WALFORD, Peter Nigel
    Maple Leaf Cottage
    The Barton Stanton Drew
    BS39 4DY Bristol
    Avon
    Director
    Maple Leaf Cottage
    The Barton Stanton Drew
    BS39 4DY Bristol
    Avon
    United KingdomBritishChartered Surveyor73687380001
    WHITE, Sharon Carol
    Columbine Cottage
    4 Mount Pleasant
    EX39 5HW Littleham
    Devon
    Director
    Columbine Cottage
    4 Mount Pleasant
    EX39 5HW Littleham
    Devon
    BritishSolicitor80661010001
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001

    Who are the persons with significant control of CS MANAGEMENT COMPANY (2002) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Charles Lovett
    Frankland Road
    Blagrove
    SN5 8YW Swindon
    The Copse
    Wiltshire
    United Kingdom
    Mar 29, 2019
    Frankland Road
    Blagrove
    SN5 8YW Swindon
    The Copse
    Wiltshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cs Amenities Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number4459896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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