UKBizDB.co.uk

COBE DEVELOPMENTS (MOSS SIDE) LTD

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

This company is commonly known as Cobe Developments (moss Side) Ltd. The company was founded 20 years ago and was given the registration number 05072075. The firm's registered office is in MANCHESTER. You can find them at 24 Oswald Road, Chorlton Cum Hardy, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COBE DEVELOPMENTS (MOSS SIDE) LTD
Company Number:05072075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR

Secretary31 May 2006Active
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR

Director31 May 2006Active
Hanwood, 23 Bower Road, Hale, Altrincham, United Kingdom, WA15 9DR

Director31 March 2008Active
13 Highfield Road, Bramhall, Stockport, SK7 3BE

Director31 March 2008Active
13 Highfield Road, Bramhall, Stockport, SK7 3BE

Director31 March 2008Active
1 Mere Court, Chelford, SK11 9EB

Secretary15 July 2005Active
11 Cricketers Green, Eccleston, Chorley, PR7 5UF

Secretary12 March 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 March 2004Active
Lower Spen Moor Barn, Off Bury And Bolton Road, Radcliffe, Manchester, M26 4JZ

Director12 March 2004Active
1 Mere Court, Chelford, SK11 9EB

Director15 July 2005Active
11 Cricketers Green, Eccleston, Chorley, PR7 5UF

Director12 March 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 March 2004Active

People with Significant Control

Mr Damian Gerard Clancy
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:4, Gilbert Road, Altrincham, England, WA15 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Gerard Clancy
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:23, Bower Road, Altrincham, England, WA15 9DR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Change account reference date company previous extended.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-12Gazette

Gazette filings brought up to date.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.