Company NameCotton's Gardens Residents Limited
Company StatusActive
Company Number06842369
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Thomas Barnett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pearson Street
London
E2 8JD
Director NameMr Adam Walkom
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 7-13 Cotton's Gardens
London
E2 8DN
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed06 August 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameMs Marija Bozinovska Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address104 Pepys Road
London
SE14 5SG
Director NameMr Michael Richard Coughlan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleModel Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Ruston Mews
London
W11 1RB

Location

Registered AddressCottons Gardens Residents Limited C/O Era Property Services Ltd
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Adam Walkom
25.00%
Ordinary
1 at £1Christopher Thomas Barnett
25.00%
Ordinary
1 at £1Maria Bozinovska
25.00%
Ordinary
1 at £1Michael Richard Coughlan
25.00%
Ordinary

Financials

Year2014
Net Worth£9,907
Cash£4,885
Current Liabilities£3,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

7 December 2020Director's details changed for Mr. Adam Walkom on 6 August 2018 (2 pages)
7 December 2020Director's details changed for Mr. Adam Walkom on 1 December 2020 (2 pages)
19 May 2020Register inspection address has been changed to 7-13 Cotton's Gardens Residents Ltd C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE (1 page)
18 May 2020Appointment of Ms Eleanor Greenaway as a secretary on 6 August 2018 (2 pages)
18 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 November 2018Appointment of Ms Marija Bozinovska Jones as a director on 29 August 2018 (2 pages)
11 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(6 pages)
25 May 2016Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 2nd Floor, 7-13 Cotton's Gardens London E2 8DN on 25 May 2016 (1 page)
25 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(6 pages)
25 May 2016Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 2nd Floor, 7-13 Cotton's Gardens London E2 8DN on 25 May 2016 (1 page)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 79 Selworthy Road London SE6 4DW United Kingdom on 5 September 2011 (1 page)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Director's details changed for Christopher Thomas Barnett on 10 March 2010 (2 pages)
21 May 2010Director's details changed for Michael Richard Coughlan on 10 March 2010 (2 pages)
21 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Christopher Thomas Barnett on 10 March 2010 (2 pages)
21 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Adam Walkom on 10 March 2010 (2 pages)
21 May 2010Registered office address changed from Top Floor Flat 7-13 Cotton's Gardens London E2 8DN on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Top Floor Flat 7-13 Cotton's Gardens London E2 8DN on 21 May 2010 (1 page)
21 May 2010Director's details changed for Michael Richard Coughlan on 10 March 2010 (2 pages)
21 May 2010Director's details changed for Adam Walkom on 10 March 2010 (2 pages)
10 March 2009Incorporation (12 pages)
10 March 2009Incorporation (12 pages)