Background WavePink WaveYellow Wave

THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED (12179958)

THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED (12179958) is an active UK company. incorporated on 29 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DE PRINS, Maxim, DELGADO SANTOS, Jorge, HOLST BARRY, Jonathan and 6 others.

Company Number
12179958
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
4 Spindle House, London, SE14 5EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE PRINS, Maxim, DELGADO SANTOS, Jorge, HOLST BARRY, Jonathan, LULECI, Emrullah, NICHOLLS, Joseph, PHAM, Hai, PHILLIPS, William Peter Bromet, TSIANOU, Kalliopi Chrysi, WHITE, Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED

THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COTTON YARD SE14 MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12179958

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

4 Spindle House 54 Avonley Road London, SE14 5EW,

Previous Addresses

44 Welbeck Street London W1G 8DY England
From: 16 November 2020To: 2 September 2021
44 Welbeck Street 44 Welbeck Street London W1G 8DY England
From: 28 April 2020To: 16 November 2020
Streathers Solicitors Llp Baker Street London W1U 7AL United Kingdom
From: 29 August 2019To: 28 April 2020
Timeline

18 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

DE PRINS, Maxim

Active
54 Avonley Road, LondonSE14 5EW
Born October 1990
Director
Appointed 29 Jul 2021

DELGADO SANTOS, Jorge

Active
54 Avonley Road, LondonSE14 5EW
Born November 1976
Director
Appointed 29 Jul 2021

HOLST BARRY, Jonathan

Active
54 Avonley Road, LondonSE14 5EW
Born June 1984
Director
Appointed 29 Jul 2021

LULECI, Emrullah

Active
54 Avonley Road, LondonSE14 5EW
Born February 1990
Director
Appointed 29 Jul 2021

NICHOLLS, Joseph

Active
54 Avonley Road, LondonSE14 5EW
Born June 1984
Director
Appointed 29 Jul 2021

PHAM, Hai

Active
54 Avonley Road, LondonSE14 5EW
Born May 1989
Director
Appointed 29 Jul 2021

PHILLIPS, William Peter Bromet

Active
Spindle House, LondonSE14 5EW
Born May 1991
Director
Appointed 13 Dec 2021

TSIANOU, Kalliopi Chrysi

Active
54 Avonley Road, LondonSE14 5EW
Born November 1980
Director
Appointed 21 Sept 2021

WHITE, Claire

Active
54 Avonley Road, LondonSE14 5EW
Born March 1960
Director
Appointed 29 Jul 2021

CALUSSI, Ilaria

Resigned
54 Avonley Road, LondonSE14 5EW
Born July 1978
Director
Appointed 29 Jul 2021
Resigned 17 Sept 2021

HORN, Jonathan William

Resigned
Welbeck Street, LondonW1G 8DY
Born October 1984
Director
Appointed 29 Aug 2019
Resigned 30 Jul 2021

HORNE, Samuel Charles

Resigned
Welbeck Street, LondonW1G 8DY
Born July 1986
Director
Appointed 28 Apr 2020
Resigned 30 Jul 2021

PAUL, Andrew

Resigned
54 Avonley Road, LondonSE14 5EW
Born August 1993
Director
Appointed 29 Jul 2021
Resigned 13 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Carrwood Avonley Limited

Ceased
Welbeck Street, LondonW1G 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Incorporation Company
29 August 2019
NEWINCIncorporation