UKBizDB.co.uk

COOK PROPERTY GROUP LIMITED

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

This company is commonly known as Cook Property Group Limited. The company was founded 5 years ago and was given the registration number 11771802. The firm's registered office is in BEVERLEY. You can find them at Colonial House, Swinemoor Lane, Beverley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOK PROPERTY GROUP LIMITED
Company Number:11771802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Director16 January 2019Active
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Director16 January 2019Active
Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS

Director13 March 2019Active
Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS

Director13 March 2019Active

People with Significant Control

Mr Gavin Paul Cook
Notified on:02 January 2024
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Psgc Holdings Limited
Notified on:14 January 2023
Status:Active
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Paul Cook
Notified on:14 January 2023
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Right to appoint and remove directors
Mrs Rachel Simone Cook
Notified on:14 January 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Right to appoint and remove directors
Mrs Rachel Simone Cook
Notified on:16 January 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O David Lacey, Castlegate House, York, United Kingdom, YO1 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Paul Cook
Notified on:16 January 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O David Lacey, Castlegate House, York, United Kingdom, YO1 9RP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Address

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

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Address

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

Download

Copyright © 2024. All rights reserved.