Background WavePink WaveYellow Wave

COTTRELL PARK LTD (02614193)

COTTRELL PARK LTD (02614193) is an active UK company. incorporated on 23 May 1991. with registered office in South Glamorgan. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. COTTRELL PARK LTD has been registered for 34 years. Current directors include JOHNS-POWELL, Georgina, JOHNS-POWELL, Jonathan Neville, OLIVER, Shelley and 1 others.

Company Number
02614193
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
Cottrell Park, St Nicholas, South Glamorgan, CF5 6SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
JOHNS-POWELL, Georgina, JOHNS-POWELL, Jonathan Neville, OLIVER, Shelley, SMITH, Derek Brian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTRELL PARK LTD

COTTRELL PARK LTD is an active company incorporated on 23 May 1991 with the registered office located in South Glamorgan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. COTTRELL PARK LTD was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02614193

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

EARLCOURT PROPERTIES LIMITED
From: 23 May 1991To: 27 January 2004
Contact
Address

Cottrell Park, St Nicholas Cardiff South Glamorgan, CF5 6SJ,

Timeline

16 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jul 14
Funding Round
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Owner Exit
Jan 18
Loan Secured
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 21
Director Joined
Jun 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JOHNS-POWELL, Jonathan Neville

Active
Cottrell Park, St Nicholas, South GlamorganCF5 6SJ
Secretary
Appointed 27 Dec 2019

JOHNS-POWELL, Georgina

Active
St. Nicholas, CardiffCF5 6SJ
Born September 1997
Director
Appointed 20 Jan 2020

JOHNS-POWELL, Jonathan Neville

Active
Bonvilston, CardiffCF5 6TR
Born August 1962
Director
Appointed 23 May 1991

OLIVER, Shelley

Active
St. Nicholas, CardiffCF5 6SJ
Born July 1972
Director
Appointed 30 Jun 2021

SMITH, Derek Brian

Active
St. Nicholas, CardiffCF5 6SJ
Born May 1960
Director
Appointed 30 Jun 2021

JOHNS-POWELL, William David

Resigned
Cottrell Park, St Nicholas, South GlamorganCF5 6SJ
Secretary
Appointed 23 May 1991
Resigned 27 Dec 2019

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 23 May 1991
Resigned 23 May 1991

JOHNS-POWELL, Georgina

Resigned
Bonvilston, CardiffCF5 6TR
Born September 1997
Director
Appointed 01 Jan 2014
Resigned 01 Mar 2016

JOHNS-POWELL, Vanessa Claire

Resigned
Bonvilston, CardiffCF5 6TR
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 01 Mar 2016

JOHNS-POWELL, William David

Resigned
Cottrell Park, CardiffCF5 6SJ
Born December 1957
Director
Appointed 23 May 1991
Resigned 31 Dec 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 23 May 1991
Resigned 23 May 1991

Persons with significant control

2

1 Active
1 Ceased
St Nicholas, CardiffCF5 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017

Mr William Johns-Powell

Ceased
Cottrell Park, St Nicholas, South GlamorganCF5 6SJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Auditors Resignation Company
18 September 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Resolution
16 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
190190
Legacy
31 July 2008
353353
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
4 February 2004
287Change of Registered Office
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
23 August 1991
224224
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Incorporation Company
23 May 1991
NEWINCIncorporation