UKBizDB.co.uk

COBALT MANAGEMENT LIMITED

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

This company is commonly known as Cobalt Management Limited. The company was founded 28 years ago and was given the registration number 03113930. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COBALT MANAGEMENT LIMITED
Company Number:03113930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1995
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary21 June 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director28 October 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director13 June 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 May 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director07 October 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director13 June 2022Active
30, Thurloe Street, London, England, SW7 2LT

Corporate Secretary06 July 1999Active
30, Thurloe Street, London, England, SW7 2LT

Corporate Secretary27 October 2017Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 October 1995Active
25 North Row, London, W1K 6DJ

Corporate Secretary03 November 1995Active
1 Hay Hill, London, W1X 7LF

Director03 November 1995Active
30, Thurloe Street, London, SW7 2LT

Director14 May 2003Active
120 East Road, London, N1 6AA

Nominee Director16 October 1995Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director21 November 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 November 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director21 November 2017Active
14 Wingrave Road, London, W6 9HF

Director03 November 1995Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director21 November 2017Active
30, Thurloe Street, London, England, SW7 2LT

Director16 November 2017Active

People with Significant Control

Mr Jeremy Hugh Davies
Notified on:01 September 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:30, Thurloe Street, London, England, SW7 2LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Appoint corporate secretary company with name date.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Address

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

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.