AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293624

Incorporation date

25/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Chilbrook House, Avenue Road, Cobham, Surrey KT11 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Registered office address changed from C/O Victor Kirby & Co. Ltd Busines & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ to Chilbrook House Avenue Road Cobham Surrey KT11 3HW on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon24/07/2020
Notification of Ika Rismawati Whitehead as a person with significant control on 2020-07-14
dot icon24/07/2020
Notification of Graham Harry Whitehead as a person with significant control on 2020-07-14
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/11/2018
Notification of Nicola Helen Baldwin as a person with significant control on 2018-08-23
dot icon07/11/2018
Notification of Samuel Balthazar Baldwin as a person with significant control on 2018-08-23
dot icon07/11/2018
Cessation of John Francis Webb as a person with significant control on 2018-08-23
dot icon07/11/2018
Cessation of Deborah Jane Webb as a person with significant control on 2018-08-23
dot icon07/11/2018
Appointment of Mr. Graham Whitehead as a secretary on 2018-09-24
dot icon07/11/2018
Appointment of Mr Samuel Balthazar Baldwin as a director on 2018-08-23
dot icon07/11/2018
Termination of appointment of John Francis Webb as a director on 2018-08-23
dot icon07/11/2018
Termination of appointment of John Francis Webb as a secretary on 2018-08-23
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Appointment of Graham Whitehead as a director on 2014-10-16
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon22/10/2014
Termination of appointment of John David Clarke as a director on 2014-10-15
dot icon22/10/2014
Termination of appointment of John David Clarke as a director on 2014-10-15
dot icon22/10/2014
Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd Busines & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 2014-10-22
dot icon04/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for John David Clarke on 2010-09-25
dot icon06/10/2010
Director's details changed for John Francis Webb on 2010-09-25
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/10/2008
Return made up to 25/09/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/10/2007
Return made up to 25/09/07; full list of members
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon19/08/2007
New secretary appointed;new director appointed
dot icon19/08/2007
Secretary resigned;director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/09/2006
Return made up to 25/09/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 25/09/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/10/2004
Return made up to 25/09/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/04/2004
Registered office changed on 13/04/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon08/03/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
New director appointed
dot icon22/10/2003
Return made up to 25/09/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-06-30
dot icon04/11/2002
Ad 28/09/01-21/12/01 £ si 2@100
dot icon11/10/2002
Return made up to 25/09/02; full list of members
dot icon13/02/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon28/09/2001
Secretary resigned
dot icon25/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
201.00
-
0.00
-
-
2022
2
201.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Graham
Director
16/10/2014 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2001 - 25/09/2001
99600
Manning, Raymond Charles
Director
25/09/2001 - 12/02/2004
197
Mr Samuel Balthazar Baldwin
Director
23/08/2018 - Present
4
Tucker, Donald Anthony
Director
25/09/2001 - 12/02/2004
286

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED

AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/09/2001 with the registered office located at Chilbrook House, Avenue Road, Cobham, Surrey KT11 3HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED?

toggle

AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/09/2001 .

Where is AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED located?

toggle

AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED is registered at Chilbrook House, Avenue Road, Cobham, Surrey KT11 3HW.

What does AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED do?

toggle

AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-30.