Cotswold Dean Developments Ltd

General information

Name:

Cotswold Dean Developments Limited

Office Address:

Office 2 Chiltern Road Business Park Chiltern Road GL52 5JS Cheltenham

Number: 05526673

Incorporation date: 2005-08-03

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

The enterprise is known under the name of Cotswold Dean Developments Ltd. This firm was originally established nineteen years ago and was registered under 05526673 as its registration number. This particular headquarters of the firm is located in Cheltenham. You can contact it at Office 2 Chiltern Road Business Park, Chiltern Road. It changed its name two times. Until 2020 this firm has been working on providing the services it's been known for under the name of Greenbase Construction but now this firm operates under the name Cotswold Dean Developments Ltd. The enterprise's Standard Industrial Classification Code is 41100 which stands for Development of building projects. Its most recent filed accounts documents describe the period up to 2021-08-31 and the most current confirmation statement was filed on 2022-07-28.

There is a single managing director currently overseeing the following firm, specifically Paul B. who has been performing the director's duties since 2005-08-03. That firm had been governed by David M. till November 2021. In addition another director, specifically Paul B. quit on 2021-09-29.

  • Previous company's names
  • Cotswold Dean Developments Ltd 2020-07-06
  • Greenbase Construction Ltd 2013-10-09
  • Greenbase Plant Hire Limited 2005-08-03

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 17 November 2021

Latest update: 13 February 2024

People with significant control

Paul B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul B.
Notified on 7 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark S.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel G.
Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 11 August 2023
Confirmation statement last made up date 28 July 2022
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 13 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2021 (AA)
filed on: 31st, August 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

HQ address,
2015

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

HQ address,
2016

Address:

Vale Business Centre 9 Abbey Lane Court Abbey Lane

Post code:

WR11 4BY

City / Town:

Evesham

Accountant/Auditor,
2014

Name:

Haines Watts (hw Worcester Limited)

Address:

Britannia Court 5 Moor Street Worcester

Post code:

WR1 3DB

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Worcester Limited

Address:

Britannia Court 5 Moor Street Worcester

Post code:

WR1 3DB

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode