UKBizDB.co.uk

COGENT DEVELOPMENTS LIMITED

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

This company is commonly known as Cogent Developments Limited. The company was founded 21 years ago and was given the registration number 04656851. The firm's registered office is in GLOUCESTER. You can find them at The Grange Church Lane, Churcham, Gloucester, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COGENT DEVELOPMENTS LIMITED
Company Number:04656851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Grange Church Lane, Churcham, Gloucester, Gloucestershire, England, GL2 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Church Lane, Churcham, Gloucester, England, GL2 8AF

Secretary05 February 2003Active
The Grange, Church Lane, Churcham, Gloucester, England, GL2 8AF

Director05 February 2003Active
The Grange, Church Lane, Churcham, Gloucester, England, GL2 8AF

Director05 February 2003Active
The Grange, Church Lane, Churcham, Gloucester, England, GL2 8AF

Director01 August 2013Active
The Grange, Church Lane, Churcham, Gloucester, England, GL2 8AF

Director01 August 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 February 2003Active
The Grange, Church Lane, Churcham, Gloucester, GL2 8AF

Director31 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mr Joseph David Brennan
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:The Grange, Church Lane, Gloucester, GL2 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Brennan
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:The Grange, Church Lane, Gloucester, GL2 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Elizabeth Pearce
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:The Grange, Church Lane, Gloucester, GL2 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.