UKBizDB.co.uk

COBURY LIMITED

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

This company is commonly known as Cobury Limited. The company was founded 60 years ago and was given the registration number 00798045. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:COBURY LIMITED
Company Number:00798045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1964
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, IG1 1LR

Secretary20 January 2004Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director20 January 2004Active
Treviot House, 186-192 High Road, Ilford, IG1 1LR

Director20 January 2004Active
27 Pulham Avenue, Broxbourne, Enfield, EN10 7TA

Secretary22 November 1993Active
32 Bellamy Road, Cheshunt, Waltham Cross, EN8 9JT

Secretary-Active
3 Crabtree Walk, Broxbourne, EN10 7NH

Director05 January 1998Active
27 Pulham Avenue, Broxbourne, Enfield, EN10 7TA

Director-Active
Maryons Park Lane, Broxbourne, EN10 7PQ

Director-Active
River View, 7 The Lynch, Hoddesdon, EN11 8EU

Director-Active
39 Woodstock Road, Broxbourne, EN10 7NX

Director-Active
11 Mount Pleasant, Hertford Heath, Hertford, SG13 7QY

Director-Active

People with Significant Control

Mr Barry Albert Elvidge
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Right to appoint and remove directors
Mr Howard Victor Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Treviot House, 186-192 High Road, Ilford, IG1 1LR
Nature of control:
  • Right to appoint and remove directors
Robert Gibbs (Contracting) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge Works Normandy Way, Off Pindar Road, Hertfordshire, United Kingdom, EN11 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Change account reference date company current shortened.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.