Company Name27 Cotswold Road Management Company Limited
DirectorsRajwant Kaur Chahal and Gul-E-Rana Hameed
Company StatusActive - Proposal to Strike off
Company Number05384761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRajwant Kaur Chahal
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian,British
StatusCurrent
Appointed06 March 2023(18 years after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Cotswold Road
Westcliff-On-Sea
SS0 8AA
Director NameMs Gul-E-Rana Hameed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(18 years, 1 month after company formation)
Appointment Duration1 year
RoleCognitive Behavioural Psychotherapist
Country of ResidenceEngland
Correspondence Address27a Cotswold Road
Westcliff-On-Sea
SS0 8AA
Secretary NameMs Rajwant Kaur Chahal
StatusCurrent
Appointed28 November 2023(18 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address27 Cotswold Road
Westcliff-On-Sea
SS0 8AA
Director NameLesley Anne Pattie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleBeautician
Correspondence AddressParcella - No.10
Urb La Noria
Nerja
Malaga
Foreign
Director NameYvonne Marie Rance
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleIt Sales Support
Correspondence Address5 Tenby Way
Eynesbury
St Neots
Cambridgeshire
PE19 2UR
Director NameMr Andrew Trevor Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleInsurance Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address154 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RY
Secretary NameMr Andrew Trevor Smith
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address154 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RY
Director NameMrs Emma Juliet Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2023)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address154 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RY
Secretary NameMrs Emma Juliet Smith
NationalityBritish
StatusResigned
Appointed05 June 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2012)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address154 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address27 Cotswold Road
Westcliff-On-Sea
SS0 8AA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£589
Net Worth-£7,133
Current Liabilities£7,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 November 2023Appointment of Ms Rajwant Kaur Chahal as a secretary on 28 November 2023 (2 pages)
28 November 2023Registered office address changed from 154 Eastwood Old Road Leigh on Sea Essex SS9 4RY to 27 Cotswold Road Westcliff-on-Sea SS0 8AA on 28 November 2023 (1 page)
28 November 2023Notification of a person with significant control statement (2 pages)
28 November 2023Director's details changed for Rajwant Kaur Chahal on 20 October 2023 (2 pages)
5 May 2023Termination of appointment of Emma Juliet Smith as a director on 6 April 2023 (1 page)
5 May 2023Cessation of Andrew Trevor Smith as a person with significant control on 6 April 2023 (1 page)
5 May 2023Termination of appointment of Andrew Trevor Smith as a secretary on 6 April 2023 (1 page)
25 April 2023Termination of appointment of Andrew Trevor Smith as a director on 6 April 2023 (1 page)
25 April 2023Appointment of Ms Gul-E-Rana Hameed as a director on 6 April 2023 (2 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
10 March 2023Appointment of Rajwant Kaur Chahal as a director on 6 March 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 8 March 2016 no member list (4 pages)
8 March 2016Annual return made up to 8 March 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
30 March 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
30 March 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
30 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
30 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 March 2013Annual return made up to 8 March 2013 no member list (4 pages)
9 March 2013Annual return made up to 8 March 2013 no member list (4 pages)
9 March 2013Annual return made up to 8 March 2013 no member list (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 October 2012Termination of appointment of Emma Smith as a secretary (1 page)
13 October 2012Termination of appointment of Emma Smith as a secretary (1 page)
8 March 2012Annual return made up to 8 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 8 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 8 March 2012 no member list (4 pages)
22 December 2011Amended accounts made up to 31 March 2011 (8 pages)
22 December 2011Amended accounts made up to 31 March 2011 (8 pages)
19 December 2011Amended accounts made up to 31 March 2011 (8 pages)
19 December 2011Amended accounts made up to 31 March 2011 (8 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 March 2011Annual return made up to 8 March 2011 no member list (4 pages)
13 March 2011Annual return made up to 8 March 2011 no member list (4 pages)
13 March 2011Annual return made up to 8 March 2011 no member list (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
28 March 2010Director's details changed for Emma Juliet Smith on 28 March 2010 (2 pages)
28 March 2010Director's details changed for Andrew Trevor Smith on 28 March 2010 (2 pages)
28 March 2010Director's details changed for Emma Juliet Smith on 28 March 2010 (2 pages)
28 March 2010Director's details changed for Andrew Trevor Smith on 28 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 April 2009Annual return made up to 08/03/09 (3 pages)
21 April 2009Annual return made up to 08/03/09 (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 March 2008Annual return made up to 08/03/08 (3 pages)
28 March 2008Annual return made up to 08/03/08 (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (1 page)
25 July 2007New secretary appointed;new director appointed (1 page)
30 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 March 2007Annual return made up to 08/03/07 (2 pages)
19 March 2007Annual return made up to 08/03/07 (2 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Annual return made up to 08/03/06 (2 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Annual return made up to 08/03/06 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 31 corsham street london N1 6DR (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 31 corsham street london N1 6DR (1 page)
21 March 2005Director resigned (1 page)
8 March 2005Incorporation (15 pages)
8 March 2005Incorporation (15 pages)