Background WavePink WaveYellow Wave

COTON PARK CONSORTIUM LIMITED (03806391)

COTON PARK CONSORTIUM LIMITED (03806391) is an active UK company. incorporated on 8 July 1999. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COTON PARK CONSORTIUM LIMITED has been registered for 26 years. Current directors include JUKES, Christopher James, REDDINGTON, John Stuart, WILLIAMS, Neil Christopher.

Company Number
03806391
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
The Office, 12 Westfield Close, Gravesend, DA12 5EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUKES, Christopher James, REDDINGTON, John Stuart, WILLIAMS, Neil Christopher
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTON PARK CONSORTIUM LIMITED

COTON PARK CONSORTIUM LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COTON PARK CONSORTIUM LIMITED was registered 26 years ago.(SIC: 68100, 68320)

Status

active

Active since 26 years ago

Company No

03806391

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 27/8

Up to Date

9 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 28 August 2023 - 27 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Office, 12 Westfield Close Gravesend, DA12 5EH,

Previous Addresses

Temple House 20 Holywell Row London EC2A 4XH
From: 8 July 1999To: 5 September 2019
Timeline

15 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 20
Director Joined
Oct 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CHETTLEBURGH'S SECRETARIAL LTD

Active
Westfield Close, GravesendDA12 5EH
Corporate secretary
Appointed 14 Nov 2000

JUKES, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 07 Oct 2020

REDDINGTON, John Stuart

Active
33 Main Street, CoalvilleLE67 8ND
Born December 1971
Director
Appointed 01 Nov 2007

WILLIAMS, Neil Christopher

Active
Westfield Close, GravesendDA12 5EH
Born October 1974
Director
Appointed 26 Jul 2016

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 15 Mar 2000

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 15 Mar 2000
Resigned 14 Nov 2000

CRISP, Gary Charles

Resigned
22 Chaveney Road, QuornLE12 8AD
Born February 1960
Director
Appointed 14 Mar 2002
Resigned 26 Oct 2007

GEORGE, Keith Lewis

Resigned
16 Naseby Road, SolihullB91 2DR
Born February 1952
Director
Appointed 17 Mar 2000
Resigned 31 Mar 2000

HOWARD, Martin

Resigned
5 Withington Grove, SolihullB93 8PQ
Born May 1959
Director
Appointed 07 Dec 2006
Resigned 31 Dec 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 2017
Resigned 10 Jan 2020

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 30 Sept 2011
Resigned 07 Nov 2013

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 15 Mar 2000
Resigned 30 Jun 2006

PETERS, Andrew Nicholas

Resigned
Birmingham Road, StudleyB80 7BG
Born April 1968
Director
Appointed 31 Dec 2014
Resigned 26 Jul 2016

POWELL, Richard Ian

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

STOREY, David Martin

Resigned
Dower House, KetteringNN14 1EX
Born August 1954
Director
Appointed 31 Mar 2000
Resigned 07 Dec 2006

WILLCOX, John Anthony William

Resigned
Knightley Barn, TowcesterNN12 8JF
Born May 1944
Director
Appointed 15 Mar 2000
Resigned 14 Mar 2002

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 30 Jun 2006
Resigned 31 Mar 2009

YALDRON, David

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1974
Director
Appointed 07 Nov 2013
Resigned 28 Apr 2017

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 08 Jul 1999
Resigned 15 Mar 2000
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
29 March 2004
AAAnnual Accounts
Legacy
27 March 2004
288cChange of Particulars
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
287Change of Registered Office
Incorporation Company
8 July 1999
NEWINCIncorporation