UKBizDB.co.uk

COBBLESTON PROPERTIES LIMITED

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

This company is commonly known as Cobbleston Properties Limited. The company was founded 8 years ago and was given the registration number 10062502. The firm's registered office is in HAMPSTEAD. You can find them at 16 Agincourt Road, , Hampstead, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COBBLESTON PROPERTIES LIMITED
Company Number:10062502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Agincourt Road, Hampstead, London, NW3 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Agincourt Road, Hampstead, NW3 2PD

Director07 April 2017Active
16, Agincourt Road, Hampstead, NW3 2PD

Director07 April 2017Active
16, Agincourt Road, Hampstead, NW3 2PD

Secretary07 April 2017Active
16, Agincourt Road, Hampstead, London, England, NW3 2PD

Secretary14 March 2016Active
16, Agincourt Road, Hampstead, England, NW3 2PD

Director14 March 2016Active
16, Agincourt Road, Hampstead, NW3 2PD

Director07 April 2017Active
16, Agincourt Road, Hampstead, NW3 2PD

Director15 February 2021Active
16, Agincourt Road, Hampstead, London, England, NW3 2PD

Director14 March 2016Active

People with Significant Control

Mrs Phasaraporn Dankittipong
Notified on:19 May 2021
Status:Active
Date of birth:May 1957
Nationality:British
Address:16, Agincourt Road, Hampstead, NW3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Phasaraporn Dankittipong
Notified on:01 November 2020
Status:Active
Date of birth:May 1957
Nationality:British
Address:16, Agincourt Road, Hampstead, NW3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Welch
Notified on:01 March 2017
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-15Capital

Second filing capital allotment shares.

Download
2021-03-12Capital

Capital allotment shares.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.