Background WavePink WaveYellow Wave

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED (09349771)

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED (09349771) is an active UK company. incorporated on 10 December 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED has been registered for 11 years. Current directors include ALI, Syed Ashraf, DE BOEHMLER, Zoe, MATHARU, Jai, Dr and 2 others.

Company Number
09349771
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2014
Age
11 years
Address
Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Syed Ashraf, DE BOEHMLER, Zoe, MATHARU, Jai, Dr, NIZINKIEWICZ, Rudi, PICK, Polly Anne, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09349771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 December 2014

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 22 April 2025 (11 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham, GL51 6TQ,

Previous Addresses

3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England
From: 18 September 2024To: 10 October 2024
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 18 September 2024
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 August 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 10 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 19 February 2021To: 18 May 2021
Building One Eastern Business Park St Mellons Cardiff CF3 5EA Wales
From: 18 October 2018To: 19 February 2021
Alexander House Excelsior Road Cardiff CF14 3AT United Kingdom
From: 10 December 2014To: 18 October 2018
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HARPER SHELDON LIMITED

Active
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 19 Sept 2024

ALI, Syed Ashraf

Active
Brockworth, GloucesterGL3 4LW
Born November 1984
Director
Appointed 21 Aug 2023

DE BOEHMLER, Zoe

Active
Brockworth, GloucesterGL3 4LW
Born August 1973
Director
Appointed 03 Aug 2023

MATHARU, Jai, Dr

Active
Herrick Way, CheltenhamGL51 6TQ
Born September 1983
Director
Appointed 17 Feb 2026

NIZINKIEWICZ, Rudi

Active
Herrick Way, CheltenhamGL51 6TQ
Born August 1978
Director
Appointed 19 Apr 2023

PICK, Polly Anne, Dr

Active
Herrick Way, CheltenhamGL51 6TQ
Born July 1964
Director
Appointed 19 Apr 2023

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 30 Jul 2021
Resigned 18 Sept 2024

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 Sept 2024
Resigned 18 Sept 2024

SDL ESTATE MANAGEMENT

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 01 Jan 2021
Resigned 15 Mar 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 30 Jul 2021

BACKHOUSE, Andrew Richard

Resigned
FarehamPO15 5SN
Born March 1969
Director
Appointed 01 Dec 2015
Resigned 19 Apr 2023

DUDEK, Kirsty Barbara Frances

Resigned
Herrick Way, CheltenhamGL51 6TQ
Born November 1989
Director
Appointed 15 Jun 2023
Resigned 30 Oct 2024

HUGHES, Simon Anthony

Resigned
FarehamPO15 5SN
Born November 1970
Director
Appointed 13 Dec 2018
Resigned 19 Apr 2023

MINNIS, Paul

Resigned
Cyncoed Road, CardiffCF23 6AT
Born April 1967
Director
Appointed 10 Dec 2014
Resigned 21 Jun 2018

RUSSELL, Jane Anne

Resigned
Eastern Business Park, CardiffCF3 5EA
Born April 1963
Director
Appointed 10 Dec 2014
Resigned 13 Dec 2018

WILLIAMS, Susan Jane

Resigned
GloucesterGL3 4LR
Born December 1967
Director
Appointed 22 Jun 2023
Resigned 01 May 2024

WRIGHT, Malcolm Jeffrey

Resigned
GloucesterGL3 4LR
Born January 1944
Director
Appointed 24 May 2023
Resigned 12 Nov 2025

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Incorporation Company
10 December 2014
NEWINCIncorporation