Background WavePink WaveYellow Wave

22 COTEN END MANAGEMENT COMPANY LIMITED (10786880)

22 COTEN END MANAGEMENT COMPANY LIMITED (10786880) is an active UK company. incorporated on 24 May 2017. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 COTEN END MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include LOFTUS, Simon, SAUNDERS, Kai, STEVENS, Charles Henry.

Company Number
10786880
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2017
Age
8 years
Address
12 The Paddocks, Warwick, CV34 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOFTUS, Simon, SAUNDERS, Kai, STEVENS, Charles Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 COTEN END MANAGEMENT COMPANY LIMITED

22 COTEN END MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 COTEN END MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10786880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

12 The Paddocks Warwick, CV34 4LH,

Previous Addresses

Six Olton Bridge 245 Warwick Road Solihull B92 7AH England
From: 27 November 2018To: 11 February 2022
King Loose St Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 24 May 2017To: 27 November 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 21
Director Left
Nov 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LOFTUS, Simon

Active
The Paddocks, WarwickCV34 4LH
Born March 1988
Director
Appointed 17 Nov 2017

SAUNDERS, Kai

Active
Oxford Road, RugbyCV23 9RG
Born April 1994
Director
Appointed 20 Dec 2017

STEVENS, Charles Henry

Active
The Paddocks, WarwickCV34 4LH
Born January 1999
Director
Appointed 25 May 2018

MOORMAN, James Walter

Resigned
The Paddocks, WarwickCV34 4LH
Secretary
Appointed 02 Oct 2018
Resigned 11 Feb 2022

BAINES, Jonathan

Resigned
Leyfields Crescent, WarwickCV34 6BA
Born July 1974
Director
Appointed 01 Sept 2017
Resigned 28 May 2021

KINNAIRD, Nigel John

Resigned
5 South Parade, SummertownOX2 7JL
Born August 1963
Director
Appointed 24 May 2017
Resigned 02 Oct 2018

LAWLOR, Bryan William

Resigned
5 South Parade, SummertownOX2 7JL
Born May 1975
Director
Appointed 24 May 2017
Resigned 02 Oct 2018

LOCKYER, Susan Lesley

Resigned
Dugard Place, WarwickCV35 8DX
Born November 1958
Director
Appointed 19 Jan 2018
Resigned 28 Jan 2019

TABOR, Veronica Margaret Annabel

Resigned
Chacombe, BanburyOX17 2EL
Born August 1953
Director
Appointed 24 Nov 2017
Resigned 22 Nov 2024

Persons with significant control

1

0 Active
1 Ceased
5 South Parade, SummertownOX2 7JL

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 24 May 2017
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Incorporation Company
24 May 2017
NEWINCIncorporation