COTTERSTOCK LAND COMPANY LIMITED

Address:
Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England

COTTERSTOCK LAND COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04497968. The registration start date is July 29, 2002. The current status is Active.

Company Overview

Company Number 04497968
Company Name COTTERSTOCK LAND COMPANY LIMITED
Registered Address Bulley Davey 6 North Street
Oundle
Peterborough
PE8 4AL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-06-15
Returns Last Update 2016-05-18
Confirmation Statement Due Date 2021-06-01
Confirmation Statement Last Update 2020-05-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address BULLEY DAVEY 6 NORTH STREET
OUNDLE
Post Town PETERBOROUGH
Post Code PE8 4AL
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACTIVE LEARNING PARTNERSHIP LIMITED Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL
BETA BATHROOM & POWERFLUSH LTD Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England
TELA ASSOCIATES LIMITED Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England
YEWSIDE [2014] LIMITED Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England
NICK GROVE ARTWORKS LIMITED Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England
OUNDLE MUSIC TRUST Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom
THE SEARCH FIRM LIMITED Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, England
LUTTON STRAW LLP Bulley Davey 6 North Street, Oundle, Peterborough, Northamptonshire, PE8 4AL

Companies with the same post code

Entity Name Office Address
NAOMI DIXON LTD 4 North Street, Oundle, Peterborough, PE8 4AL, England
3FACED PRODUCTIONS LIMITED 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom
JAYSIM7 LTD 6 North Street North Street, Oundle, Peterborough, PE8 4AL, United Kingdom
BEATRICE BRANDON LIMITED C/o Bulley Davey 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom
SOCIAL WORK HEALTH AND TRAINING SOLUTIONS LIMITED 35 North Street, Oundle, Peterborough, PE8 4AL
OPEN FORM PRODUCTIONS LIMITED 47 North Street, Oundle, Peterborough, PE8 4AL
911P.CO.UK. LIMITED 6 North Street, Oundle, Peterborough, PE8 4AL, England
ANTLER LANGUAGES LIMITED C/o Bulley Davey, 6 North Street, Oundle, Peterborough, PE8 4AL
APPREGO LIMITED C/o Bulley Davey, 6 North Street, Oundle, Peterborough, PE8 4AL
COROMANDEL PRODUCTIONS LTD 6 North St, Oundle, Peterborough, PE8 4AL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WRIGHT, Paul Secretary (Active) Willowbank House, 7 Mill Lane, Cotterstock, Peterborough, Cambridgeshire, United Kingdom, PE8 5HH /
5 December 2011
/
DAVIES, Robert John Director (Active) Hirschen House Mill Lane, Cotterstock, Peterborough, PE8 5HH August 1945 /
22 November 2002
British /
United Kingdom
Retired
FISHER, Marie Fiona Director (Active) Marie Fisher, Klarity House, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR October 1964 /
18 May 2013
British /
England
Accountant
WRIGHT, Paul Charles Director (Active) Willowbank House, 7 Mill Lane, Cotterstock, Peterborough, Cambs, United Kingdom, PE8 5HH February 1951 /
5 December 2011
British /
United Kingdom
Retired
WILLIAMSON, Janet Dorothy Secretary (Resigned) Willowbank House, Cotterstock, Peterborough, PE8 5HH /
29 July 2002
/
WILLIAMSON, Mark Paul Secretary (Resigned) 47 Church Street, Wingrave, Aylesbury, Buckinghamshire, HP22 4PE /
29 July 2006
/
ADDISON, William, The Viscount Director (Resigned) Stallingborough Mill Lane, Cotterstock, Peterborough, PE8 5HH June 1945 /
29 July 2002
British /
United Kingdom
Consultant
HOMAN, Gerard John Director (Resigned) Thornfields House, Peterborough Road, Castor, Peterborough, PE5 7BU September 1942 /
22 November 2002
British /
England
Chairman
WILLIAMSON, Mark Paul Director (Resigned) 47 Church Street, Wingrave, Aylesbury, Buckinghamshire, HP22 4PE November 1960 /
22 November 2002
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town PETERBOROUGH
Post Code PE8 4AL
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on COTTERSTOCK LAND COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches