Company NameCotswold Property Management Limited
Company StatusDissolved
Company Number05775410
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEleanor Rachael Chadwick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Court Shipton Under Wychwood
Oxfordshire
OX7 6DG
Director NameMr Adam Walford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleGallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Court
Shipton Under Wychwood
Oxfordshire
OX7 6DG
Secretary NameMr Adam Walford
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Court
Shipton Under Wychwood
Oxfordshire
OX7 6DG

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Eleanor Rachael Chadwick
50.00%
Ordinary
1 at £1Mr Adam Walford
50.00%
Ordinary

Financials

Year2014
Net Worth£470
Cash£2,408
Current Liabilities£5,941

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Director's details changed for Eleanor Rachael Chadwick on 31 May 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT on 15 June 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from the manor cottage great rissington gloucestershire GL54 2LN (2 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 September 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 September 2008Return made up to 10/04/07; full list of members (7 pages)
3 September 2008Return made up to 10/04/08; no change of members (4 pages)
2 September 2008Restoration by order of the court (3 pages)
15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2006Director's particulars changed (1 page)
10 April 2006Incorporation (20 pages)