UKBizDB.co.uk

COOKE SECURITIES LIMITED

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

This company is commonly known as Cooke Securities Limited. The company was founded 87 years ago and was given the registration number 00318186. The firm's registered office is in SUTTON COLDFIELD. You can find them at 3 Lakeside, Little Aston Hall, Little Aston, Sutton Coldfield, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COOKE SECURITIES LIMITED
Company Number:00318186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1936
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Lakeside, Little Aston Hall, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Bryn, Lon Rhoslyn, Abersoch, Pwllheli, Wales, LL53 7BB

Director15 December 2023Active
The Gables Roman Road, Little Aston, Sutton Coldfield, B74 3AN

Director07 February 2006Active
Westgate, Mill End Lane, Alrewas, Burton-On-Trent, England, DE13 7BX

Director15 December 2023Active
66, Bennett Road, Streetly, Sutton Coldfield, England, B74 4TG

Director15 December 2023Active
Coldwell House Farm, Windmill Bank, Gentleshaw, Rugeley, England, WS15 4NJ

Director15 December 2023Active
3, Lakeside, Little Aston Hall, Little Aston, Sutton Coldfield, England, B74 3BJ

Secretary-Active
3, Lakeside, Little Aston Hall, Little Aston, Sutton Coldfield, England, B74 3BJ

Director02 June 2005Active
Gaydon Park Drive, Little Aston, Sutton Coldfield, B74 3AW

Director-Active

People with Significant Control

Mr Brian John Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Parkgate Cottage, Little Hay Lane, Lichfield, England, WS14 0PZ
Nature of control:
  • Significant influence or control
Mr Jeremy George Cooke
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:The Gables Roman Road, Little Aston, Sutton Coldfield, United Kingdom, B74 3AN
Nature of control:
  • Significant influence or control
Mrs Heather Marian Cooke
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:3 Lakeside, Little Aston, Sutton Coldfield, United Kingdom, B74 3BJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.