2 COBHAM TERRACE GREENHITHE LIMITED

Register to unlock more data on OkredoRegister

2 COBHAM TERRACE GREENHITHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838893

Incorporation date

10/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/02/2023
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 2023-02-17
dot icon15/11/2022
Appointment of Miss Dainyika-Jade Theresa Evannie Jackson as a director on 2022-11-15
dot icon14/11/2022
Appointment of Mr Kevin Makambe as a director on 2022-11-14
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon18/07/2022
Termination of appointment of Ben Richard Defrates as a director on 2022-07-18
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon03/09/2021
Termination of appointment of Jason Paul Coppen as a director on 2021-09-03
dot icon27/04/2021
Appointment of Am Surveying & Block Management as a secretary on 2021-04-27
dot icon27/04/2021
Termination of appointment of Jason Paul Coppen as a secretary on 2021-04-27
dot icon27/04/2021
Registered office address changed from 50 Friars Pardon Hurworth Darlington DL2 2DZ England to 42 New Road Ditton Aylesford ME20 6AD on 2021-04-27
dot icon02/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon02/12/2020
Appointment of Mr Manish Gokani as a director on 2020-12-02
dot icon12/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon19/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/10/2018
Registered office address changed from 4 Manor Place Stockton-on-Tees Cleveland TS19 7HF England to 50 Friars Pardon Hurworth Darlington DL2 2DZ on 2018-10-18
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon11/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/11/2015
Director's details changed for Mr Jason Paul Coppen on 2015-10-29
dot icon28/11/2015
Registered office address changed from C/O Jason Coppen 70 Claremont Road Tunbridge Wells Kent TN1 1th to 4 Manor Place Stockton-on-Tees Cleveland TS19 7HF on 2015-11-28
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/10/2015
Secretary's details changed for Mr Jason Paul Coppen on 2015-04-10
dot icon05/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/06/2015
Registered office address changed from Flat 1 2 Cobham Terrace Bean Road Greenhithe Kent DA9 9HZ to C/O Jason Coppen 70 Claremont Road Tunbridge Wells Kent TN1 1th on 2015-06-02
dot icon20/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon31/07/2013
Registered office address changed from Westpoint Oakfield Lane Wilmington Dartford Kent DA1 2TE on 2013-07-31
dot icon30/07/2013
Appointment of Mr Jason Paul Coppen as a director
dot icon30/07/2013
Appointment of Mr Jason Paul Coppen as a secretary
dot icon30/07/2013
Termination of appointment of Michael Robinson as a secretary
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon19/08/2011
Appointment of Mr Ben Richard Defrates as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/09/2010
Appointment of Mr Kin Wai Ho as a director
dot icon25/09/2010
Termination of appointment of Martyn Holt as a director
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 10/09/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon10/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon12/11/2007
Return made up to 10/09/07; full list of members
dot icon02/10/2007
Return made up to 10/09/06; full list of members
dot icon17/09/2007
New secretary appointed
dot icon12/09/2007
Registered office changed on 12/09/07 from: 43 highfield road dartford kent DA1 2JS
dot icon12/09/2007
Secretary resigned;director resigned
dot icon08/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/09/2007
Secretary resigned
dot icon28/06/2006
Return made up to 10/09/05; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/06/2006
Accounts for a dormant company made up to 2004-09-30
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Registered office changed on 19/06/06 from: 2 cobham terrace greenhithe kent DA9 9HZ
dot icon14/03/2006
First Gazette notice for compulsory strike-off
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
Registered office changed on 03/06/05 from: pembroke house 7 brunswick square bristol avon BS2 8PE
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/07/2004
Accounts for a dormant company made up to 2002-09-30
dot icon15/06/2004
Director resigned
dot icon06/10/2003
Return made up to 10/09/03; full list of members
dot icon06/05/2003
Director resigned
dot icon27/10/2002
Return made up to 10/09/02; full list of members
dot icon05/07/2002
Director resigned
dot icon22/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon19/11/2001
Return made up to 10/09/01; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon30/11/2000
Return made up to 10/09/00; full list of members
dot icon30/11/2000
New secretary appointed
dot icon14/10/1999
Ad 10/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Dainyika-Jade Theresa Evannie Jackson
Director
15/11/2022 - Present
2
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
27/04/2021 - 03/03/2023
151
Makambe, Kevin
Director
14/11/2022 - Present
1
Ho, Kin Wai
Director
23/07/2010 - Present
3
Gokani, Manish
Director
02/12/2020 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 COBHAM TERRACE GREENHITHE LIMITED

2 COBHAM TERRACE GREENHITHE LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 COBHAM TERRACE GREENHITHE LIMITED?

toggle

2 COBHAM TERRACE GREENHITHE LIMITED is currently Active. It was registered on 10/09/1999 .

Where is 2 COBHAM TERRACE GREENHITHE LIMITED located?

toggle

2 COBHAM TERRACE GREENHITHE LIMITED is registered at First Floor, 5 Century Court, Tolpits Lane, Watford WD18 9PX.

What does 2 COBHAM TERRACE GREENHITHE LIMITED do?

toggle

2 COBHAM TERRACE GREENHITHE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 COBHAM TERRACE GREENHITHE LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with updates.