UKBizDB.co.uk

CANNOCK MILL COHOUSING COLCHESTER LTD

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

This company is commonly known as Cannock Mill Cohousing Colchester Ltd. The company was founded 15 years ago and was given the registration number 06805556. The firm's registered office is in LONDON. You can find them at 9 Wickham Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CANNOCK MILL COHOUSING COLCHESTER LTD
Company Number:06805556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Wickham Road, London, England, SE4 1PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Secretary06 July 2019Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director24 August 2017Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director26 October 2010Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director08 February 2020Active
2 Cannock Mill Rise, Cannock Mill Rise, Colchester, England, CO2 8YY

Director15 February 2024Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director22 March 2018Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director24 August 2017Active
Flat 3, Miller's House, 115 Old Heath Road, Colchester, England, CO2 8AB

Director22 December 2023Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director17 October 2017Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director20 July 2023Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director21 September 2010Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director16 December 2022Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director05 September 2015Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director06 September 2014Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director03 October 2015Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director05 September 2015Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director10 January 2015Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director29 January 2009Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director06 July 2019Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director29 January 2009Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director06 March 2010Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director11 May 2019Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director15 September 2022Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director11 September 2010Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director11 September 2010Active
9, Wickham Road, Brockley, London, SE4 1PF

Secretary02 March 2013Active
9, Wickham Road, Brockley, London, Great Britain, SE4 1PF

Secretary29 January 2009Active
Sherbourne, Mill Hill, Lawford, Manningtree, England, CO11 2JZ

Secretary06 February 2016Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director05 September 2015Active
9, Wickham Road, Brockley, London, SE4 1PF

Director01 November 2010Active
9, Wickham Road, Brockley, London, SE4 1PF

Director01 October 2011Active
9, Wickham Road, Brockley, London, SE4 1PF

Director29 January 2009Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director06 November 2010Active
9, Wickham Road, Brockley, London, SE4 1PF

Director29 January 2009Active
Cannock Mill, Old Heath Road, Colchester, England, CO2 8AA

Director24 August 2017Active

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 (5 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-05-22Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.