Company NameCotton Management (Ancoats) Limited
DirectorAlan Berry
Company StatusActive
Company Number08032619
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed17 April 2012(same day as company formation)
Correspondence AddressNq Building 1st Floor
Bengal Street
Manchester
M4 6BB
Director NameMiss Claire Garside
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Landmark House
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BS

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jq Developments LTD
86.96%
Preference
-OTHER
7.39%
-
15 at £1Alan Berry
1.30%
Ordinary
6 at £1Blue Dog Property LTD
0.52%
Ordinary
5 at £1Karl Moore
0.43%
Ordinary
5 at £1Podrigo LTD
0.43%
Ordinary
4 at £1Arrowhead Properties & Rentals LTD
0.35%
Ordinary
3 at £1David Shaw Disc Sett No 11
0.26%
Ordinary
3 at £1Peter Robertson
0.26%
Ordinary
2 at £1Christopher Mark Stephane Harrocks
0.17%
Ordinary
2 at £1David Anthony Sayer
0.17%
Ordinary
2 at £1Elizabeth Mary Kersley & Robert Frederick Kersley
0.17%
Ordinary
2 at £1Epl Investments LTD
0.17%
Ordinary
2 at £1Fsg Commodities LTD
0.17%
Ordinary
2 at £1Independent Trustee Company LTD
0.17%
Ordinary
2 at £1Kathleen Condou & Pierre Christopher Condou
0.17%
Ordinary
2 at £1Mark Kelly
0.17%
Ordinary
2 at £1Ms Ying & Mr Ming
0.17%
Ordinary
2 at £1Olusegun Adesanya Oshinowo
0.17%
Ordinary
2 at £1Thomas Hugh Mckay
0.17%
Ordinary
2 at £1Vacation Better LTD
0.17%
Ordinary

Financials

Year2014
Net Worth£1,150

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

22 April 2020Confirmation statement made on 17 April 2020 with updates (13 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (13 pages)
16 January 2019Registered office address changed from C/O Solis Law Limited 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW on 16 January 2019 (1 page)
15 January 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 April 2018Secretary's details changed for Zenith Management (Nw) Ltd on 15 November 2016 (1 page)
25 April 2018Confirmation statement made on 17 April 2018 with updates (12 pages)
16 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (14 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (14 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,150
(13 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,150
(13 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,150
(13 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,150
(13 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Secretary's details changed for Zenith Management (Nw) Limited on 17 April 2014 (1 page)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,150
(13 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,150
(13 pages)
12 May 2014Secretary's details changed for Zenith Management (Nw) Limited on 17 April 2014 (1 page)
24 April 2014Termination of appointment of Claire Garside as a director (1 page)
24 April 2014Termination of appointment of Claire Garside as a director (1 page)
9 January 2014Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Gtr Manchester SK8 7BS United Kingdom on 9 January 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
5 December 2012Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN United Kingdom on 5 December 2012 (1 page)
7 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,150
(4 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
25 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,150
(4 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)