UKBizDB.co.uk

COBHAM HALL

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

This company is commonly known as Cobham Hall. The company was founded 63 years ago and was given the registration number 00686707. The firm's registered office is in GRAVESEND,. You can find them at Cobham Hall,, Cobham,, Gravesend,, Kent. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:COBHAM HALL
Company Number:00686707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1961
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Cobham Hall,, Cobham,, Gravesend,, Kent, DA12 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary01 April 2010Active
Greenhedges, Woodlands Lane Shorne, Gravesend, DA12 3HH

Director25 September 2007Active
Belmont, Red Street, Southfleet, Gravesend, England, DA13 9QH

Director06 December 2011Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director11 December 2011Active
26, Orchard Avenue, Gravesend, England, DA11 7NX

Director25 September 2007Active
2, Hart Lane, Harvel Street, Meopham, Gravesend, England, DA13 0DS

Director10 February 2016Active
Cobham Hall, Cobham, Gravesend, England, DA12 3BL

Director03 September 2019Active
Royal Navy, Wheatsheaf Farm Hazel Street Stockbury, Sittingbourne, ME9 7SA

Secretary-Active
9 Culvey Close, Hartley, Longfield, DA3 8BS

Secretary24 March 1992Active
8 Cob Drive, Shorne, Gravesend, DA12 3DU

Secretary02 February 1998Active
Lord Astor Of Hever, Frenchstreet House, Westerham, TN16 1PW

Director23 March 1993Active
Cornhill, Hastings Road, Rolvenden, Cranbrook, TN17 4PJ

Director01 September 2007Active
Cornhill, Hastings Road Rolvenden, Cranbrook, TN17 4PJ

Director05 July 2000Active
112 Clifton Hill, London, NW8 OJS

Director-Active
The Wapentake, Saint Davids School, Ashford, TW15 3DZ

Director21 March 2000Active
120 Drakefield Road, London, SW17 8RR

Director-Active
73 Warner Road, London, SE5 9NE

Director-Active
Netherwood Manor, Tenbury Wells, WR15 8RT

Director-Active
The Vicarage, Battle Street Cobham, Gravesend, DA12 3DB

Director25 September 2001Active
Mytton Barn, Hall Mews, Papplewick, NG15 8FW

Director17 December 1996Active
Jeskyns Court, Jeskyns Road Cobham, Gravesend, DA12 3AL

Director16 March 1999Active
Aldon House, Offham, West Malling, ME19 5PJ

Director14 December 1993Active
57 Hollywood Road, London, SW10 9HX

Director-Active
Cobham Hall,, Cobham,, Gravesend,, DA12 3BL

Director11 October 2010Active
The Old Rectory, Luddesdown, Gravesend, DA13 0XE

Director-Active
Woodlands Palmars Cross Hill, Upper Harbledown, Canterbury, CT2 9BZ

Director06 December 2000Active
Old Pond Farm, Harvel, Gravesend, DA13 0BS

Director-Active
The Cottage, Maundown, Wiveliscombe, TA4 2BU

Director-Active
Soggs Coach House Lordine Lane, Ewhurst Green, Robertsbridge, TN32 5TL

Director19 March 1996Active
Capel House, 83 Kew Green, Richmond, TW9 3AH

Director-Active
Cobham Hall,, Cobham,, Gravesend,, DA12 3BL

Director09 March 2021Active
36 Castle Street, Saffron Walden, CB10 1BJ

Director05 July 2000Active
Hookstile House, Byers Lane, Godstone Redhill, RH9 8JH

Director12 December 1995Active
16 Glenmore, Kersfield Road, London, SW15 3HL

Director-Active
The Round House, Ware, SG12 1PR

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Address

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

Download
2022-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type group.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.