UKBizDB.co.uk

COBHAM MILL PRESERVATION TRUST

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

This company is commonly known as Cobham Mill Preservation Trust. The company was founded 38 years ago and was given the registration number 02010003. The firm's registered office is in COBHAM. You can find them at Cedar House, 78 Portsmouth Road, Cobham, Surrey. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:COBHAM MILL PRESERVATION TRUST
Company Number:02010003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Cedar House, 78 Portsmouth Road, Cobham, Surrey, KT11 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 West Farm Avenue, West Farm Avenue, Ashtead, England, KT21 2JY

Secretary09 July 2012Active
Larchmount, Evelyn Way, Stoke D'Abernon, Cobham, England, KT11 2SJ

Director07 November 2016Active
Flat 12, 42 Between Streets, Cobham, England, KT11 1DH

Director01 February 2024Active
4, Randolph Close, West Farm Avenue, Cobham, United Kingdom, KT11 2SW

Director01 February 2024Active
60 West Farm Avenue, West Farm Avenue, Ashtead, England, KT21 2JY

Director09 July 2012Active
23 Oak Road, Cobham, KT11 3BA

Director06 June 2005Active
23 Oak Road, Cobham, KT11 3BA

Director15 March 2004Active
20, Birch Grove, Cobham, England, KT11 2HR

Secretary21 March 2005Active
Overbye, Church Street, Cobham, KT11 3EG

Secretary-Active
5 Woodend Park, Cobham, KT11 3BX

Secretary28 November 1996Active
3 Brisson Close, West End, Esher, KT10 8JZ

Secretary23 March 1999Active
20 Birch Grove, Cobham, KT11 2HR

Director18 November 1996Active
Glencathra 3 Knowle Park, Cobham, KT11 3AA

Director-Active
19 Portmore Park Road, Weybridge, KT13 8ET

Director-Active
2, Bramble Rise, Cobham, England, KT11 2HP

Director12 October 2012Active
1 Litchfield Gardens, Cobham, KT11 1BH

Director29 September 2008Active
1 Litchfield Gardens, Cobham, KT11 1BH

Director13 January 1994Active
Oaks Hill, Oakshade Road, Oxshott, KT22 0JU

Director18 July 2000Active
12, Somerville Road, Cobham, England, KT11 2QU

Director14 October 2013Active
22 Broad High Way, Cobham, KT11 2RP

Director15 May 1997Active
Overbye, Church Street, Cobham, KT11 3EG

Director-Active
5 Woodend Park, Cobham, KT11 3BX

Director-Active
The Nook Knipp Hill, Cobham, KT11 2PE

Director08 June 2006Active
104, Tilt Road, Cobham, England, KT11 3HQ

Director26 July 2014Active
24 Bray Road, Stoke Dabernon, Cobham, KT11 3HZ

Director-Active
Church Cottage, Downside Bridge Road, Cobham, KT11 3EJ

Director-Active
3 Brisson Close, West End, Esher, KT10 8JZ

Director23 March 1999Active
Church Cottage, Downside Bridge Road, Cobham, KT11 3EJ

Director-Active
3 Benfleet Close, Cobham, KT11 2NR

Director13 November 2001Active
2 Deacon Close, Downside, Cobham, KT11 3NT

Director-Active
10 Four Wents, Cobham, KT11 2NE

Director10 March 1994Active
8 Paddocks Close, Cobham, KT11 2BD

Director19 November 2002Active
The Old Mill House, Mill Road, Cobham, KT11 3AL

Director18 July 2000Active
The Homestead Church Street, Cobham, KT11 3EG

Director-Active
Meadow Bank, Blundel Lane, Stoke Dabernon, KT11 2SE

Director19 November 2002Active

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Address

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

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Address

Change sail address company with old address new address.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.