UKBizDB.co.uk

5 COBHAM TERRACE RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Cobham Terrace Rtm Company Limited. The company was founded 15 years ago and was given the registration number 06893081. The firm's registered office is in LONDON. You can find them at 1 Cobham Mews, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 COBHAM TERRACE RTM COMPANY LIMITED
Company Number:06893081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Cobham Mews, London, England, NW1 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director09 September 2014Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director01 September 2020Active
58, Ashburnham Road, Belvedere, DA17 6DA

Director30 April 2009Active
17, Stonewood, Bean, Dartford, DA2 8BZ

Director30 April 2009Active
25 Castle Street, Hertford, SG14 1HH

Secretary30 April 2009Active
48, Lydden Grove, London, United Kingdom, SW18 4LN

Director30 April 2009Active
5b, Cobham Terrace, Greenhithe, DA9 9HZ

Director30 April 2009Active

People with Significant Control

Mr Manish Jayant Gokani
Notified on:01 September 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Significant influence or control
Paul Hayden
Notified on:27 May 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:1, Cobham Mews, London, England, NW1 9SB
Nature of control:
  • Significant influence or control
Sundeep Singh
Notified on:27 May 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Significant influence or control
Stan Bubbers
Notified on:27 May 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Significant influence or control
Simon Anthony Woodruff
Notified on:27 May 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type dormant.

Download
2016-08-24Address

Change registered office address company with date old address new address.

Download
2016-05-27Annual return

Annual return company with made up date no member list.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download
2015-05-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.