UKBizDB.co.uk

COCKSFORD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Cocksford Residents Association Limited. The company was founded 16 years ago and was given the registration number 06453281. The firm's registered office is in TADCASTER. You can find them at South Cottage Cocksford Farm, Stutton, Tadcaster, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COCKSFORD RESIDENTS ASSOCIATION LIMITED
Company Number:06453281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:South Cottage Cocksford Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milbrook House, Stutton, Tadcaster, England, LS24 9NG

Director10 September 2014Active
South Cottage, Cocksford, Stutton, Tadcaster, England, LS24 9NG

Director14 April 2023Active
Cocksford Lodge, Cocksford, Stutton, LS24 9NG

Secretary14 December 2007Active
Renshaw Cocksford, Stutton, Tadcaster, LS24 9NG

Secretary30 January 2008Active
Cocksford Lodge, Cocksford, Stutton, North Yorkshire, LS24 9NG

Director14 December 2007Active
Northcott, Cocksford, Tadcaster, LS24 9NG

Director14 December 2007Active
Willow Farm, Cocksford, Tadcaster, LS24 9NG

Director14 December 2007Active
South Cottage, Cocksford Farm, Stutton, LS24 9NG

Director14 December 2007Active

People with Significant Control

Dr Kristopher Daniel Welsh
Notified on:03 May 2023
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:South Cottage, Cocksford, Tadcaster, England, LS24 9NG
Nature of control:
  • Significant influence or control
Mr Miles Ian Youdan
Notified on:01 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:South Cottage, Cocksford Farm, Tadcaster, LS24 9NG
Nature of control:
  • Significant influence or control
Mr Mark Stephen Forshaw
Notified on:01 December 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:South Cottage, Cocksford, Tadcaster, England, LS24 9NG
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 (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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-12Resolution

Resolution.

Download
2023-06-22Address

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

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.