UKBizDB.co.uk

COBHAM GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cobham Green Management Company Limited. The company was founded 20 years ago and was given the registration number 05034713. The firm's registered office is in WARWICKSHIRE. You can find them at 29 Warwick Row, Coventry, Warwickshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COBHAM GREEN MANAGEMENT COMPANY LIMITED
Company Number:05034713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Warwick Row, Coventry, Warwickshire, CV1 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Secretary21 July 2004Active
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Director20 May 2005Active
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Director20 May 2005Active
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Director03 February 2014Active
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Director20 May 2005Active
29, Warwick Row, Coventry, Warwickshire, United Kingdom, CV1 1DY

Director20 May 2005Active
Forge House Church Road, Claverdon, Warwick, CV35 8PB

Secretary04 February 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 February 2004Active
20 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
24 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
26 Cobham Green, Whitnash, CV31 2TH

Director10 June 2005Active
53 Dulverton Avenue, Coundon, Coventry, CV5 8HG

Director21 July 2004Active
17 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
21 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
22 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
33 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
39 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
29 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
1 Chapel Street, Leamington Spa, CV31 1EJ

Director04 February 2004Active
31 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
1 Chapel Street, Leamington Spa, CV31 1EJ

Director04 February 2004Active
248 Canley Road, Coventry, CV5 6AP

Director21 July 2004Active
25 Cobham Green, Whitnash, Leamington Spa, CV31 2TH

Director20 May 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 February 2004Active
27 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
29 Warwick Row, Coventry, Warwickshire, CV1 1DY

Director27 October 2018Active
28 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active
18 Cobham Green, Whitnash, CV31 2TH

Director20 May 2005Active

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person secretary company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Officers

Appoint person director company with name date.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.