UKBizDB.co.uk

COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cobham Parade Block Number Two Residents Management Company Limited. The company was founded 30 years ago and was given the registration number 02910573. The firm's registered office is in BARNSLEY. You can find them at Fairclough House, 105 Redbrook Road Gawber, Barnsley, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:02910573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fairclough House, 105 Redbrook Road Gawber, Barnsley, South Yorkshire, S75 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Leeds Road, Wakefield, England, WF1 2DY

Director29 April 2022Active
14, Cobham Parade Leeds Road, Outwood, Wakefield, United Kingdom, WF1 2DY

Director14 June 2018Active
15, Cobham Parade, Outwood, Wakefield, England, WF1 2DY

Director14 June 2018Active
11, Leeds Road, Wakefield, England, WF1 2DY

Director01 November 2022Active
Fairholme 51 The High Street, Hinderwell, Saltburn, TS13 5ET

Secretary21 March 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 March 1994Active
Fairholme 51 The High Street, Hinderwell, Saltburn, TS13 5ET

Director21 March 1994Active
Fairclough House, 105 Redbrook Road Gawber, Barnsley, S75 2RG

Director20 October 2009Active
The Barn Briery Court, Chevet Lane, Wakefield, WF2 6PT

Director21 March 1994Active
Cross Hills Farm, Warmfield, Wakefield,

Director-Active
Fairways 54, Compton Avenue, Lilliput, Poole, England, BH14 8PY

Director14 June 2018Active

People with Significant Control

Mrs Susan Elizabeth Potter
Notified on:28 February 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:Fairclough House, Barnsley, S75 2RG
Nature of control:
  • Significant influence or control

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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Address

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

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.