This company is commonly known as Cockayne Estates Limited. The company was founded 9 years ago and was given the registration number 09396072. The firm's registered office is in LEEDS. You can find them at B.c.l. House. 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COCKAYNE ESTATES LIMITED |
---|---|---|
Company Number | : | 09396072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House. 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatfield House, 76 Norfolk Road, Sheffield, United Kingdom, S2 2SZ | Director | 20 January 2015 | Active |
Gatfield House, 76 Norfolk Road, Sheffield, England, S2 2SZ | Director | 20 January 2015 | Active |
Mr Richard James Reginald Broadbent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gatfield House, 76 Norfolk Road, Sheffield, England, S2 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-04 | Officers | Appoint person director company with name date. | Download |
2015-02-02 | Change of name | Certificate change of name company. | Download |
2015-01-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.