Background WavePink WaveYellow Wave

COTTON ESTATES LIMITED (04170275)

COTTON ESTATES LIMITED (04170275) is an active UK company. incorporated on 1 March 2001. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTTON ESTATES LIMITED has been registered for 25 years. Current directors include LEWIS, Brian Edward, LEWIS, Nicholas Brian, MORGAN, Lloyd Trevor.

Company Number
04170275
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
19 Chestergate, Cheshire, SK11 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Brian Edward, LEWIS, Nicholas Brian, MORGAN, Lloyd Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON ESTATES LIMITED

COTTON ESTATES LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTTON ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04170275

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

19 Chestergate Macclesfield Cheshire, SK11 6BX,

Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWIS, Nicholas Brian

Active
20 Augusta Drive, MacclesfieldSK10 2UR
Secretary
Appointed 14 Mar 2001

LEWIS, Brian Edward

Active
Fiddlers Wood, PrestburySK10 4DJ
Born September 1942
Director
Appointed 14 Mar 2001

LEWIS, Nicholas Brian

Active
20 Augusta Drive, MacclesfieldSK10 2UR
Born May 1967
Director
Appointed 14 Mar 2001

MORGAN, Lloyd Trevor

Active
19 Chestergate, CheshireSK11 6BX
Born January 1953
Director
Appointed 29 Jan 2016

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 01 Mar 2001
Resigned 14 Mar 2001

MORGAN, Rosamund Pamela

Resigned
49 Pine Road, StockportSK7 2JN
Born May 1953
Director
Appointed 14 Mar 2001
Resigned 29 Jan 2016

SINGH, Sonio

Resigned
Flat 21 24e Wilbraham Road, FallowieldM14 6JP
Born January 1973
Director
Appointed 01 Mar 2001
Resigned 14 Mar 2001

Persons with significant control

3

Mr Nicholas Brian Lewis

Active
19 Chestergate, CheshireSK11 6BX
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon William Edward Lewis

Active
19 Chestergate, CheshireSK11 6BX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lloyd Trevor Morgan

Active
19 Chestergate, CheshireSK11 6BX
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Memorandum Articles
31 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
26 March 2002
287Change of Registered Office
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
287Change of Registered Office
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
287Change of Registered Office
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation