UKBizDB.co.uk

COGNITIVE REAL ESTATE LIMITED

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

This company is commonly known as Cognitive Real Estate Limited. The company was founded 38 years ago and was given the registration number 01992991. The firm's registered office is in GREAT YARMOUTH. You can find them at Sixty Six, North Quay, Great Yarmouth, Norfolk. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COGNITIVE REAL ESTATE LIMITED
Company Number:01992991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 February 1986
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bide-A-Wee, Brimbelow Road, Hoveton, Norwich, England, NR12 8UJ

Secretary20 March 1997Active
Bide-A-Wee, Brimbelow Road, Hoveton, Norwich, England, NR12 8UJ

Director20 March 1997Active
The Beeches Main Road, Filby, Great Yarmouth, NR29 3HS

Secretary-Active
Lloyds Chambers, Office Suite D, Fifth Floor, 1 Portsoken Street, London, England, E1 8BT

Director18 April 2016Active
The Beeches Main Road, Filby, Great Yarmouth, NR29 3HS

Director-Active
Field View, Main Road, Filby, Great Yarmouth, NR29 5EH

Director-Active

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
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-04-10Gazette

Gazette filings brought up to date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-09-13Accounts

Accounts with accounts type total exemption small.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Capital

Capital allotment shares.

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Change person secretary company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2015-08-19Change of name

Certificate change of name company.

Download
2015-08-11Change of name

Change of name notice.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Accounts

Accounts with accounts type total exemption small.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Address

Change registered office address company with date old address.

Download
2013-05-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.