CS MANAGEMENT COMPANY (2002) LIMITED
Overview
Company Name | CS MANAGEMENT COMPANY (2002) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04459677 |
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 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 Address | No |
What are the latest accounts for CS MANAGEMENT COMPANY (2002) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CS MANAGEMENT COMPANY (2002) LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for CS MANAGEMENT COMPANY (2002) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Appointment of Mr Christopher David Lacey as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with updates | 6 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Dean Richards as a director on Dec 01, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2019
| 3 pages | SH01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Dean Richards as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Notification of Peter Charles Lovett as a person with significant control on Mar 29, 2019 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of CS MANAGEMENT COMPANY (2002) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAREW-CHASTON, Robert | Director | 10 Waterside Court NP20 5NT Newport Carew Esates Limited, Summit House Wales | Wales | British | Chartered Surveyor/Developer | 213780840001 | ||||||||
JOYCE, Adrian John | Director | Fiddlers Lane SA70 8BA St Florence Auberon Pembrokeshire United Kingdom | United Kingdom | British | Company Director | 209862950001 | ||||||||
LACEY, Christopher David | Director | Ziegler Uk Limited 1 Vaughan Court NP10 8BD Newport Integra House Wales | Wales | British | Branch Manager | 326674790001 | ||||||||
SMITH, Andrew Paul | Director | NP10 8F2 Newport C/O Celtic Springs United Kingdom | United Kingdom | Welsh | Facilities Manager | 257940080001 | ||||||||
WINTERBURN, Julian | Director | Frankland Road Blagrove SN5 8YW Swindon The Copse Wiltshire United Kingdom | United Kingdom | British | Director | 245025220001 | ||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198353820001 | |||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | Company Secretary | 84007940001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ARTIS, David Roger | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Accountant | 247746350001 | ||||||||
DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | Development Director | 109258700001 | ||||||||
FOTHERGILL, James | Director | 3 Alexandra Terrace Blowhorn Street SN8 1DA Marlborough Wiltshire | British | Company Director | 99391900001 | |||||||||
HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | Accountant | 195839500001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | Company Director | 91223970002 | ||||||||
LOGUE, David Iain | Director | 2/1 6 Colebrook Street G12 8HD Glasgow | United Kingdom | British | Company Director | 91223970002 | ||||||||
MCARDLE, Ian | Director | Grayway Close Highfield Caldecote CB23 7UZ Cambridge 3 | United Kingdom | British | Company Director | 135426570001 | ||||||||
MEIKLE, Alan Malcolm | Director | 3 Glebe Terrace EH12 7SQ Edinburgh | Scotland | British | Corporate Finance Director | 117570760001 | ||||||||
PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Group Treasurer | 113651380002 | ||||||||
RICHARDS, Dean | Director | Oak House Celtic Springs Business Park NP10 8BD Newport Midas Construction Ltd Wales | Wales | British | Business Development Manager | 262147260001 | ||||||||
ROSS, Mark | Director | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | Scotland | British | Project Finance Director | 106803450001 | ||||||||
WALFORD, Peter Nigel | Director | Maple Leaf Cottage The Barton Stanton Drew BS39 4DY Bristol Avon | United Kingdom | British | Chartered Surveyor | 73687380001 | ||||||||
WHITE, Sharon Carol | Director | Columbine Cottage 4 Mount Pleasant EX39 5HW Littleham Devon | British | Solicitor | 80661010001 | |||||||||
AWG PROPERTY DIRECTOR LIMITED | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom |
| 148490000001 | ||||||||||
AWG PROPERTY DIRECTOR LIMITED | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | 103622620001 |
Who are the persons with significant control of CS MANAGEMENT COMPANY (2002) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter Charles Lovett | 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
| |||||||||||||
Cs Amenities Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | 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