Background WavePink WaveYellow Wave

COTTESLOE PROPERTIES LIMITED (02776216)

COTTESLOE PROPERTIES LIMITED (02776216) is an active UK company. incorporated on 23 December 1992. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTTESLOE PROPERTIES LIMITED has been registered for 33 years. Current directors include BULLINGHAM, William Victor Peter.

Company Number
02776216
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLINGHAM, William Victor Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTESLOE PROPERTIES LIMITED

COTTESLOE PROPERTIES LIMITED is an active company incorporated on 23 December 1992 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTTESLOE PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02776216

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

13 Portland Road Birmingham West Midlands B16 9HN
From: 23 December 1992To: 23 July 2014
Timeline

4 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Dec 92
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Secretary
Appointed 21 May 2008

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 05 Nov 1993

BULLINGHAM, William Victor Peter

Resigned
31 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 19 Jan 1996
Resigned 28 Apr 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Dec 1992
Resigned 23 Dec 1992

WALLACE, Malcolm

Resigned
22 Castlefields Road, CheltenhamGL52 6YW
Secretary
Appointed 28 Apr 1999
Resigned 21 May 2008

WILLIAMS, Elizabeth Anne

Resigned
Niamey North Road, CheltenhamGL51 6RA
Secretary
Appointed 23 Dec 1992
Resigned 19 Jan 1996

BILLINGS, David Michael

Resigned
Kissing Tree Lane, Stratford-Upon-AvonCV37 7QS
Born March 1943
Director
Appointed 12 Nov 1999
Resigned 02 Sept 2015

BULLINGHAM, Anna Katharine

Resigned
73 Hatherley Road, CheltenhamGL1 6EG
Born September 1945
Director
Appointed 23 Dec 1992
Resigned 30 Sept 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Dec 1992
Resigned 23 Dec 1992

Persons with significant control

1

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Significant influence or control
Notified 25 Dec 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Move Registers To Sail Company
23 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
28 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
287Change of Registered Office
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
288cChange of Particulars
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
288288
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
225(1)225(1)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
27 January 1993
224224
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
287Change of Registered Office
Incorporation Company
23 December 1992
NEWINCIncorporation