UKBizDB.co.uk

COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cooks Corner Close Management Company Limited. The company was founded 9 years ago and was given the registration number 09211816. The firm's registered office is in NORWICH. You can find them at Cosy Cottage Cooks Corner Close, Carleton Rode, Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COOKS CORNER CLOSE MANAGEMENT COMPANY LIMITED
Company Number:09211816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cosy Cottage Cooks Corner Close, Carleton Rode, Norwich, Norfolk, England, NR16 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cosy Cottage, Cooks Corner Close, Carleton Rode, Norwich, England, NR16 1SE

Secretary10 March 2018Active
Cosy Cottage, Cooks Corner Close, Carleton Rode Norwich, United Kingdom, NR16 1SE

Director12 October 2016Active
Cosy Cottage, Cooks Corner Close, Carleton Rode, Norwich, England, NR16 1SE

Secretary29 December 2017Active
Grove Mill, Wacton Road, Forncett St Peter, Norwich, United Kingdom, NR16 1JD

Secretary10 September 2014Active
Cosy Cottage, Cooks Corner Close, Carleton Rode Norwich, United Kingdom, NR16 1SE

Director12 October 2016Active
Grove Mill, Wacton Road, Forncett St Peter, Norwich, United Kingdom, NR16 1JD

Director10 September 2014Active

People with Significant Control

Mr Douglas John Cook
Notified on:12 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Cosy Cottage, Cooks Corner Close, Norwich, England, NR16 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Cook
Notified on:12 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Cosy Cottage, Cooks Corner Close, Norwich, England, NR16 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Finlay Philip Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:Oakwood Lodge, Rode Lane, Norwich, England, NR16 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-28Capital

Capital allotment shares.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-13Change of name

Change of name notice.

Download
2018-07-27Officers

Appoint person secretary company with name date.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Address

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

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.