UKBizDB.co.uk

COOKE CARDIFF LIMITED

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

This company is commonly known as Cooke Cardiff Limited. The company was founded 8 years ago and was given the registration number 10013494. The firm's registered office is in HENLEY IN ARDEN. You can find them at Foxhill Forde Hall Lane, Ullenhall, Henley In Arden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOKE CARDIFF LIMITED
Company Number:10013494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Foxhill Forde Hall Lane, Ullenhall, Henley In Arden, United Kingdom, B95 5PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Secretary31 August 2023Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director31 August 2023Active
Foxhill, Forde Hall Lane, Ullenhall, Henley In Arden, United Kingdom, B95 5PJ

Secretary18 February 2016Active
35 The Rise, Elstree, England, WD6 3JR

Director18 February 2016Active
Foxhill, Forde Hall Lane, Ullenhall, Henley In Arden, United Kingdom, B95 5PJ

Director18 February 2016Active

People with Significant Control

Chris James Property Investment Ltd
Notified on:22 August 2023
Status:Active
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Swindon, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Adam Winton
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Foxhill, Forde Hall Lane, Henley In Arden, England, B95 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorraine Gina Winton
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:35 The Rise, Elstree, England, WD6 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Officers

Appoint person secretary company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Address

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

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.