Background WavePink WaveYellow Wave

COTSWOLD FLATS LIMITED (NI017688)

COTSWOLD FLATS LIMITED (NI017688) is an active UK company. incorporated on 1 August 1984. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COTSWOLD FLATS LIMITED has been registered for 41 years. Current directors include GRAHAM, James George, MURRAY, Maureen Jean, WILLIAMSON, Tom.

Company Number
NI017688
Status
active
Type
ltd
Incorporated
1 August 1984
Age
41 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, James George, MURRAY, Maureen Jean, WILLIAMSON, Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD FLATS LIMITED

COTSWOLD FLATS LIMITED is an active company incorporated on 1 August 1984 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COTSWOLD FLATS LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

NI017688

LTD Company

Age

41 Years

Incorporated 1 August 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 1 October 2019To: 5 August 2025
23 Hamilton Road Bangor Co.Down BT20 4AJ
From: 1 August 1984To: 1 October 2019
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRAHAM, James George

Active
Lyndhurst Court, BangorBT19 1AP
Born May 1948
Director
Appointed 05 Dec 2022

MURRAY, Maureen Jean

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1942
Director
Appointed 05 Dec 2022

WILLIAMSON, Tom

Active
Lyndhurst Court, BangorBT19 1AP
Director
Appointed 01 Aug 1984

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 01 Aug 1984
Resigned 03 Oct 2019

BARON, Eileen

Resigned
7 Cotswold Court, Cotswold DriveBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 28 Nov 2002

BOYD, John

Resigned
11,Cotswold Court,, Co DownBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 25 Jan 1999

CAMPBELL, Agnes

Resigned
15 Marsham Court, BangorBT20 4RS
Born April 1924
Director
Appointed 10 Nov 2008
Resigned 18 Feb 2010

CAMPBELL, George

Resigned
15,Marsham Court,, Co.DownBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 06 Jun 2007

CARTER, Muriel

Resigned
2 Osterley Court, BangorBT20 4RP
Director
Appointed 01 Aug 1984
Resigned 11 Jun 2007

COLLINS, Edith

Resigned
1 Osterley Court, Bangor
Director
Appointed 01 Aug 1984
Resigned 03 Oct 2019

COURTNEY, Edward

Resigned
17 Marsham Court, BangorBT20 4RS
Born February 1916
Director
Appointed 01 Aug 1984
Resigned 22 Jan 2007

FOX, Charles Cecil

Resigned
20,Marsham Court,, Co.DownBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 01 Sept 2015

FRAME, Annie Davina Kathleen

Resigned
14 Marsham Court, BangorBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 03 Oct 2019

GRAHAM, Isobel Mary Christeen

Resigned
Ballymaconnell Road, BangorBT20 5PN
Born April 1943
Director
Appointed 23 Oct 2013
Resigned 18 Oct 2019

GRAHAM, James George

Resigned
Ballymaconnell Road, BangorBT20 5PN
Born May 1948
Director
Appointed 23 Oct 2013
Resigned 18 Oct 2019

HENRY, Thelma

Resigned
19,Marsham Court,, Co.DownBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 03 Oct 2019

JACKSON, Isabella C.

Resigned
3 Osterley Court, BangorBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 01 Feb 2014

JENKINS, John Ervine

Resigned
9 Cotswold Court, Co Down
Director
Appointed 01 Aug 1984
Resigned 18 Oct 2019

JOHNSTON, William Henry George

Resigned
10 Cotswold Court, Bangor
Director
Appointed 01 Aug 1984
Resigned 14 Apr 2000

KERNS, Patrick

Resigned
4 Osterley CourtBT20 4RU
Director
Appointed 05 Sept 2000
Resigned 03 Oct 2019

MACKINTOSH, Emily

Resigned
12 Cotswold Court, Co DownBT20 4RU
Born June 1922
Director
Appointed 31 Oct 2001
Resigned 01 Feb 2014

MACKINTOSH, John Wylie

Resigned
12 Cotswold Court, BangorBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 01 Feb 2014

MAUNDER, Mark

Resigned
2 Osterley Court, Co DownBT20 4RP
Born September 1983
Director
Appointed 26 Nov 2007
Resigned 01 Jul 2014

MAUNDER, Stuart Andrew

Resigned
18 Marsham Court, Co DownBT20 4RS
Born September 1985
Director
Appointed 14 Nov 2007
Resigned 01 Jul 2014

MAXWELL, Martha

Resigned
8,Cotswold Court,, Co.DownBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 14 Apr 2000

MCCREADY, Cyril Hector

Resigned
18 Narsham Court, BangorBT20 4RS
Born February 1928
Director
Appointed 01 Aug 1984
Resigned 11 Jun 2007

MCGIMPSEY, Agnes Winifred

Resigned
12a Marsham Court, BangorBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 03 Oct 2019

MCKINNEY, Jean

Resigned
10 Cotswold Court, Co DownBT20 4RU
Director
Appointed 10 Jun 2000
Resigned 14 Dec 2022

MCKINNEY, John

Resigned
10 Cotswold Court, BangorBT20 4RU
Director
Appointed 29 Jun 2000
Resigned 09 Jun 2000

MCKINSTRY, Rosena

Resigned
Marsham Court, BangorBT20 4RS
Born April 1934
Director
Appointed 23 Oct 2013
Resigned 03 Jul 2023

MCMAHON, Dennis Carson

Resigned
11 Cotswold Court, BangorBT20 4RU
Director
Appointed 26 Jan 1999
Resigned 23 Jun 2023

MCMULLAN, Margaret J B

Resigned
4,Osterley Court,, Co.Down
Director
Appointed 01 Aug 1984
Resigned 04 Sept 2000

NEILL, Ann

Resigned
5 Cotswold Court, BangorBT20 4RS
Director
Appointed 01 Aug 1984
Resigned 01 Jul 2014

PATTERSON, Robert Clarke

Resigned
8 Cotswold Court, BangorBT20 4RU
Director
Appointed 29 Jun 2000
Resigned 01 Feb 2014

PEDLOW, Lawrence Reginald

Resigned
16,Marsham Court,, Co..Down
Director
Appointed 01 Aug 1984
Resigned 26 Dec 2011
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Administrative Restoration Company
1 November 2017
RT01RT01
Gazette Dissolved Compulsory
7 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2014
AR01AR01
Annual Return Company With Made Up Date
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Gazette Notice Voluntary
11 October 2013
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
20 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
28 June 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
1 December 2008
371SR(NI)371SR(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
18 October 2007
371SR(NI)371SR(NI)
Legacy
11 October 2007
AC(NI)AC(NI)
Legacy
2 October 2006
AC(NI)AC(NI)
Legacy
26 September 2006
371S(NI)371S(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
23 September 2004
371S(NI)371S(NI)
Legacy
11 August 2004
AC(NI)AC(NI)
Legacy
21 November 2003
371S(NI)371S(NI)
Legacy
15 September 2003
AC(NI)AC(NI)
Legacy
6 September 2003
AC(NI)AC(NI)
Legacy
21 October 2002
371S(NI)371S(NI)
Legacy
26 October 2001
371S(NI)371S(NI)
Legacy
26 October 2001
296(NI)296(NI)
Legacy
26 October 2001
296(NI)296(NI)
Legacy
21 July 2001
AC(NI)AC(NI)
Legacy
22 September 2000
371S(NI)371S(NI)
Legacy
15 September 2000
296(NI)296(NI)
Legacy
11 September 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
8 June 2000
296(NI)296(NI)
Legacy
15 September 1999
371S(NI)371S(NI)
Legacy
1 August 1999
AC(NI)AC(NI)
Legacy
15 February 1999
296(NI)296(NI)
Legacy
15 October 1998
371S(NI)371S(NI)
Legacy
20 July 1998
AC(NI)AC(NI)
Legacy
31 March 1998
296(NI)296(NI)
Legacy
8 March 1998
296(NI)296(NI)
Legacy
7 November 1997
296(NI)296(NI)
Legacy
24 September 1997
371S(NI)371S(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
25 July 1997
AC(NI)AC(NI)
Legacy
10 February 1997
296(NI)296(NI)
Legacy
6 December 1996
371S(NI)371S(NI)
Legacy
25 September 1996
296(NI)296(NI)
Legacy
25 September 1996
296(NI)296(NI)
Legacy
20 April 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
26 February 1996
AC(NI)AC(NI)
Legacy
3 February 1996
296(NI)296(NI)
Legacy
18 October 1995
371S(NI)371S(NI)
Legacy
26 June 1995
296(NI)296(NI)
Legacy
23 February 1995
296(NI)296(NI)
Legacy
23 February 1995
296(NI)296(NI)
Legacy
2 February 1995
AC(NI)AC(NI)
Legacy
24 January 1995
295(NI)295(NI)
Legacy
24 January 1995
371S(NI)371S(NI)
Legacy
4 January 1995
296(NI)296(NI)
Legacy
20 April 1994
296(NI)296(NI)
Legacy
21 February 1994
296(NI)296(NI)
Legacy
16 February 1994
AC(NI)AC(NI)
Legacy
9 December 1993
371S(NI)371S(NI)
Legacy
19 August 1993
296(NI)296(NI)
Legacy
10 August 1993
AC(NI)AC(NI)
Legacy
28 April 1993
371A(NI)371A(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
19 March 1992
295(NI)295(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 February 1992
AC(NI)AC(NI)
Legacy
12 February 1992
371A(NI)371A(NI)
Legacy
9 August 1991
296(NI)296(NI)
Legacy
18 July 1991
AC(NI)AC(NI)
Legacy
10 July 1991
AR(NI)AR(NI)
Legacy
26 November 1990
295(NI)295(NI)
Legacy
3 May 1990
295(NI)295(NI)
Legacy
3 May 1990
AR(NI)AR(NI)
Legacy
3 May 1990
296(NI)296(NI)
Legacy
30 April 1990
AC(NI)AC(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Legacy
11 April 1988
AR(NI)AR(NI)
Legacy
14 March 1988
AC(NI)AC(NI)
Legacy
29 September 1987
AC(NI)AC(NI)
Legacy
2 July 1987
AR(NI)AR(NI)
Legacy
2 July 1987
296(NI)296(NI)
Legacy
26 June 1987
295(NI)295(NI)
Legacy
26 June 1987
AR(NI)AR(NI)
Legacy
2 January 1987
PUC2(NI)PUC2(NI)
Legacy
8 October 1986
PUC2(NI)PUC2(NI)
Legacy
1 July 1986
AR(NI)AR(NI)
Legacy
26 June 1986
AC(NI)AC(NI)
Legacy
19 June 1986
A3(NI)A3(NI)
Legacy
19 June 1986
AC(NI)AC(NI)
Legacy
19 June 1986
361(NI)361(NI)
Legacy
4 December 1985
PUC2(NI)PUC2(NI)
Legacy
1 August 1984
G1(NI)G1(NI)
Legacy
1 August 1984
PUC1(NI)PUC1(NI)
Legacy
1 August 1984
MEM(NI)MEM(NI)
Legacy
1 August 1984
ARTS(NI)ARTS(NI)
Legacy
1 August 1984
G23(NI)G23(NI)