This company is commonly known as Cockton's Yard Management Company Limited. The company was founded 38 years ago and was given the registration number 02021906. The firm's registered office is in COCKERMOUTH. You can find them at Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | COCKTON'S YARD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02021906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England, CA13 0QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Cocktons Yard, Cockermouth, CA13 9LN | Director | 21 August 2001 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 17 November 2022 | Active |
4 Cocktons Yard, Cockermouth, CA13 9LN | Secretary | - | Active |
4 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Secretary | 13 November 1995 | Active |
59c Granville Park, London, SE13 7DW | Secretary | 12 January 1999 | Active |
Manor Holme Linden Road, Halifax, HX3 0BS | Secretary | 05 April 2005 | Active |
8 Cocktons Yard, Cockermouth, CA13 9LN | Director | - | Active |
8 Cocktons Yard, Cockermouth, CA13 9LN | Director | 01 October 2002 | Active |
7, Cocktons Yard, Cockermouth, United Kingdom, CA13 9LN | Director | 31 March 2008 | Active |
7 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 13 November 1995 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 19 June 2011 | Active |
8 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 19 December 1994 | Active |
6 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 27 September 1997 | Active |
4 Cocktons Yard, Cockermouth, CA13 9LN | Director | - | Active |
4 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 12 February 1996 | Active |
7 Cocktons Yard, Cockermouth, CA13 9LN | Director | 21 August 2000 | Active |
11 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 13 November 1995 | Active |
9 Cocktons Yard, Main Street, Cockermouth, CA13 9LN | Director | 13 November 1995 | Active |
59c Granville Park, London, SE13 7DW | Director | 13 November 1995 | Active |
Mr Darren Ward | ||
Notified on | : | 17 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT |
Nature of control | : |
|
Mr Trevor Owen | ||
Notified on | : | 06 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT |
Nature of control | : |
|
Mr Stephen Graham | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.