Background WavePink WaveYellow Wave

COTON PARK LIMITED (03333368)

COTON PARK LIMITED (03333368) is an active UK company. incorporated on 10 March 1997. with registered office in 70 Grosvenor Street. The company operates in the Construction sector, engaged in development of building projects. COTON PARK LIMITED has been registered for 29 years. Current directors include BALL, Stephanie Frances, INSALL, Alastair, JUKES, Christopher James.

Company Number
03333368
Status
active
Type
ltd
Incorporated
10 March 1997
Age
29 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Stephanie Frances, INSALL, Alastair, JUKES, Christopher James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTON PARK LIMITED

COTON PARK LIMITED is an active company incorporated on 10 March 1997 with the registered office located in 70 Grosvenor Street. The company operates in the Construction sector, specifically engaged in development of building projects. COTON PARK LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03333368

LTD Company

Age

29 Years

Incorporated 10 March 1997

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
May 18
Director Left
May 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Sept 2021

BALL, Stephanie Frances

Active
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 20 May 2024

INSALL, Alastair

Active
70 Grosvenor StreetW1K 3JP
Born April 1984
Director
Appointed 20 May 2024

JUKES, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 01 Jul 2020

ALDRED, Martin

Resigned
16 Elliott Square, LondonNW3 3SU
Secretary
Appointed 21 Dec 1999
Resigned 11 Jan 2000

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 06 Sept 2021

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 07 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 11 Jan 2000
Resigned 01 Jul 2008

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 10 Mar 1997
Resigned 21 Dec 1999

ALDRED, Martin

Resigned
16 Elliott Square, LondonNW3 3SU
Born March 1945
Director
Appointed 21 Dec 1999
Resigned 31 Mar 2000

ARMSTRONG, Simon Duncan

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1968
Director
Appointed 30 Sept 2011
Resigned 01 May 2014

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 05 Jan 2017
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2020

BOND, Anna Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1981
Director
Appointed 01 Jul 2020
Resigned 14 Jan 2022

BREWSTER, Jack Edward

Resigned
70 Grosvenor StreetW1K 3JP
Born February 1985
Director
Appointed 17 Jan 2022
Resigned 01 Sept 2022

DICKIE, Rachel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1984
Director
Appointed 02 Sept 2022
Resigned 31 Mar 2025

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 10 Apr 2000
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2020

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 17 Oct 2014
Resigned 31 Dec 2019

MAIR, Ian Douglas

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1973
Director
Appointed 03 Dec 2012
Resigned 20 Jun 2014

MANDER, Richard Charles

Resigned
3 Rommany Road, LondonSE27 9PY
Born August 1968
Director
Appointed 31 Mar 2009
Resigned 30 Sept 2011

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 28 Apr 2016
Resigned 10 Jan 2020

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 30 Sept 2011
Resigned 01 May 2014

MENDONCA, Jorge Emanuel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1963
Director
Appointed 21 May 2018
Resigned 23 Oct 2020

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 22 Feb 2000
Resigned 30 Jun 2006

POWELL, Richard Ian

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1968
Director
Appointed 01 May 2014
Resigned 28 Apr 2016

PRESTON, Mark Robin

Resigned
Allerston Manor, PickeringYO18 7PF
Born January 1968
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2008

SCHWARZ-RUNER, Ulrike

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1971
Director
Appointed 01 Feb 2011
Resigned 28 Apr 2016

TITCHEN, Jeremy David Tredennick

Resigned
86 Forest Road, RichmondTW9 3BZ
Born May 1963
Director
Appointed 21 Dec 1999
Resigned 10 Jun 2005

VERNON, Peter Sean

Resigned
17 Liskeard Gardens, LondonSE3 0PE
Born July 1959
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2016

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 10 Mar 2000
Resigned 31 Mar 2009

YALDRON, David John

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1974
Director
Appointed 03 Dec 2012
Resigned 28 Apr 2017

FETTER INCORPORATIONS LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 10 Mar 1997
Resigned 21 Dec 1999

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Statement Of Companys Objects
28 June 2012
CC04CC04
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Resolution
11 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
21 August 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2002
363aAnnual Return
Legacy
28 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Legacy
16 October 2000
288cChange of Particulars
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363aAnnual Return
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
225Change of Accounting Reference Date
Incorporation Company
10 March 1997
NEWINCIncorporation