COBB HOUSE LIMITED

Register to unlock more data on OkredoRegister

COBB HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00219372

Incorporation date

03/02/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1927)
dot icon26/11/2025
Notification of David Hugh Charles Pardoe as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Jonathan Gerard William Meier as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Richard James Clist as a person with significant control on 2025-11-25
dot icon26/11/2025
Cessation of Charles George Samuel Eyre as a person with significant control on 2025-11-25
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon02/04/2024
Appointment of Mr Andrew Henry Richards as a director on 2024-04-01
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon28/11/2023
Change of share class name or designation
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon09/11/2022
Registration of charge 002193720008, created on 2022-11-07
dot icon07/10/2022
Director's details changed for Mr Hamish John Bertram Eyre on 2022-10-07
dot icon02/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon01/08/2022
Director's details changed for Mrs Rachael Emma Young on 2021-09-13
dot icon01/08/2022
Change of details for Rachael Emma Young as a person with significant control on 2021-09-13
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Registration of charge 002193720007, created on 2021-08-02
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Resolutions
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Memorandum and Articles of Association
dot icon03/09/2020
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon26/07/2019
Notification of Hamish John Bertram Eyre as a person with significant control on 2017-10-09
dot icon26/07/2019
Notification of James Alexander Walpole Eyre as a person with significant control on 2016-04-06
dot icon26/07/2019
Notification of Rachael Emma Young as a person with significant control on 2016-04-06
dot icon06/12/2018
Registration of charge 002193720006, created on 2018-12-04
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon21/09/2018
Satisfaction of charge 2 in full
dot icon24/08/2018
Registration of charge 002193720005, created on 2018-08-23
dot icon20/08/2018
Appointment of Rachael Emma Young as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mr Hamish John Bertram Eyre as a director on 2018-08-20
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon26/06/2018
Change of details for Mr Charles George Samuel Eyre as a person with significant control on 2018-06-26
dot icon25/06/2018
Secretary's details changed for Mrs Carol Ann Eyre on 2018-06-25
dot icon12/04/2018
Register inspection address has been changed from Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon11/04/2018
Director's details changed for Mr Charles George Samuel Eyre on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Carol Ann Eyre on 2018-04-11
dot icon11/04/2018
Director's details changed for James Alexander Walpole Eyre on 2018-04-11
dot icon11/04/2018
Registered office address changed from , Ground Floor, Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Philip John Gready on 2018-04-11
dot icon15/02/2018
Satisfaction of charge 002193720003 in full
dot icon15/02/2018
Registration of charge 002193720004, created on 2018-02-05
dot icon05/02/2018
Registration of charge 002193720003, created on 2018-02-05
dot icon14/08/2017
Accounts for a small company made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon31/05/2017
Appointment of Mr Philip John Gready as a director on 2017-04-01
dot icon31/05/2017
Termination of appointment of John Holles Duncombe as a director on 2017-03-31
dot icon18/08/2016
Accounts for a small company made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon10/09/2015
Accounts for a small company made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/09/2014
Accounts for a small company made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/06/2014
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon09/06/2014
Registered office address changed from , Sadborow, Chard, Somerset, TA20 4PW on 2014-06-09
dot icon23/09/2013
Accounts for a small company made up to 2013-04-05
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/08/2012
Certificate of change of name
dot icon25/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Charles George Samuel Eyre on 2012-07-19
dot icon25/07/2012
Director's details changed for James Alexander Walpole Eyre on 2012-07-19
dot icon25/07/2012
Director's details changed for Mrs Carol Ann Eyre on 2012-07-19
dot icon25/07/2012
Director's details changed for Mr John Holles Duncombe on 2012-07-19
dot icon25/07/2012
Secretary's details changed for Mrs Carol Ann Eyre on 2012-07-19
dot icon31/05/2012
Accounts for a small company made up to 2012-04-05
dot icon25/11/2011
Accounts for a small company made up to 2011-04-05
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register inspection address has been changed
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for James Alexander Walpole Eyre on 2010-07-19
dot icon04/08/2010
Director's details changed for Mr John Holles Duncombe on 2010-07-19
dot icon15/07/2010
Accounts for a small company made up to 2010-04-05
dot icon16/09/2009
Accounts for a small company made up to 2009-04-05
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon13/08/2009
Location of register of members
dot icon13/08/2009
Location of debenture register
dot icon18/05/2009
Director appointed james alexander walpole eyre
dot icon28/11/2008
Memorandum and Articles of Association
dot icon28/11/2008
Resolutions
dot icon01/11/2008
Accounts for a small company made up to 2008-04-05
dot icon05/09/2008
Return made up to 19/07/08; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-04-05
dot icon14/08/2007
Return made up to 19/07/07; no change of members
dot icon10/11/2006
Accounts for a small company made up to 2006-04-05
dot icon07/08/2006
Return made up to 19/07/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-04-05
dot icon05/08/2005
Return made up to 19/07/05; full list of members
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned;director resigned
dot icon23/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Accounts for a small company made up to 2004-04-05
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-04-05
dot icon28/07/2003
Return made up to 19/07/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from:\hugill house, swanfield road, waltham cross, hertfordshire EN8 7JR
dot icon11/12/2002
Full accounts made up to 2002-04-05
dot icon06/09/2002
Return made up to 19/07/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-04-05
dot icon04/09/2001
Particulars of mortgage/charge
dot icon02/08/2001
Return made up to 19/07/01; full list of members
dot icon18/07/2001
New director appointed
dot icon08/01/2001
Accounts for a small company made up to 2000-04-05
dot icon11/09/2000
Return made up to 19/07/00; full list of members
dot icon15/11/1999
Return made up to 19/07/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-04-05
dot icon22/09/1998
Accounts for a small company made up to 1998-04-05
dot icon20/07/1998
Return made up to 19/07/98; full list of members
dot icon08/12/1997
Full accounts made up to 1997-04-05
dot icon19/08/1997
Registered office changed on 19/08/97 from:\ground floor, albany house,73-79 station road,, west drayton,middlesex., UB7 7LT
dot icon06/08/1997
Return made up to 19/07/97; no change of members
dot icon19/06/1997
Auditor's resignation
dot icon20/01/1997
Accounts for a small company made up to 1996-04-05
dot icon21/08/1996
Return made up to 19/07/96; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-04-05
dot icon22/12/1995
New director appointed
dot icon28/07/1995
Return made up to 19/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-04-05
dot icon26/08/1994
Return made up to 19/07/94; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-04-05
dot icon29/08/1993
Return made up to 19/07/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1992-04-05
dot icon29/09/1992
Return made up to 19/07/92; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-04-05
dot icon22/10/1991
Return made up to 19/07/91; no change of members
dot icon24/02/1991
New director appointed
dot icon12/02/1991
Director resigned
dot icon15/01/1991
Accounts for a small company made up to 1990-04-05
dot icon15/01/1991
Return made up to 31/07/90; full list of members
dot icon13/02/1990
Return made up to 19/07/89; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1989-04-05
dot icon07/12/1988
Registered office changed on 07/12/88 from:\chansitor house,, 78 chancery lane,, london WC2
dot icon07/12/1988
New director appointed
dot icon05/08/1988
Director resigned
dot icon14/07/1988
Full accounts made up to 1988-04-05
dot icon14/07/1988
Return made up to 06/07/88; full list of members
dot icon17/09/1987
New director appointed
dot icon15/08/1987
Full accounts made up to 1987-04-05
dot icon15/08/1987
Return made up to 22/07/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-04-05
dot icon12/05/1987
Return made up to 17/07/86; full list of members
dot icon03/02/1927
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 icon+17.52 % *

* during past year

Cash in Bank

£604,879.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
864.50K
-
0.00
514.72K
-
2023
0
276.09K
-
0.00
604.88K
-
2023
0
276.09K
-
0.00
604.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

276.09K £Descended-68.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

604.88K £Ascended17.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gready, Philip John
Director
01/04/2017 - Present
50
Richards, Andrew Henry
Director
01/04/2024 - Present
15
Eyre, Carol Ann
Director
22/05/2001 - Present
10
Young, Rachael Emma
Director
20/08/2018 - Present
7
Eyre, James Alexander Walpole
Director
12/05/2009 - Present
12

Persons with Significant Control

8
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 COBB HOUSE LIMITED

COBB HOUSE LIMITED is an(a) Active company incorporated on 03/02/1927 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 6 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 COBB HOUSE LIMITED?

toggle

COBB HOUSE LIMITED is currently Active. It was registered on 03/02/1927 .

Where is COBB HOUSE LIMITED located?

toggle

COBB HOUSE LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does COBB HOUSE LIMITED do?

toggle

COBB HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COBB HOUSE LIMITED?

toggle

The latest filing was on 26/11/2025: Notification of David Hugh Charles Pardoe as a person with significant control on 2025-11-25.