COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED

Register to unlock more data on OkredoRegister

COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130545

Incorporation date

22/12/2000

Size

Dormant

Contacts

Registered address

Registered address

2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon17/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-09-28
dot icon21/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon01/10/2024
Termination of appointment of Gh Property Management Services Ltd as a secretary on 2024-08-09
dot icon01/10/2024
Registered office address changed from Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ England to 2-4 New Road Southampton SO14 0AA on 2024-10-01
dot icon01/10/2024
Appointment of Pearsons Partnerships Limited as a secretary on 2024-08-09
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-28
dot icon14/02/2024
Termination of appointment of Kathryn Brick as a director on 2024-02-14
dot icon05/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-09-28
dot icon26/09/2022
Appointment of Ms Jagdeep Kaur Atkin as a director on 2022-07-19
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-28
dot icon23/02/2022
Appointment of Gh Property Management Services Ltd as a secretary on 2022-02-03
dot icon23/02/2022
Termination of appointment of Liam O'sullivan as a secretary on 2022-02-03
dot icon28/01/2022
Appointment of Mr Liam O'sullivan as a secretary on 2022-01-28
dot icon28/01/2022
Termination of appointment of Andrea Michelle Ruffles as a secretary on 2022-01-28
dot icon28/01/2022
Registered office address changed from 11 Cumberland Place Southampton SO15 2BH England to Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ on 2022-01-28
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/03/2021
Director's details changed for Kathryn Nother on 2021-03-15
dot icon15/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon15/12/2020
Appointment of Mr Samual Salvatore Burley as a director on 2020-12-15
dot icon07/12/2020
Micro company accounts made up to 2020-09-28
dot icon23/11/2020
Termination of appointment of John Maurice Clarke as a director on 2020-11-20
dot icon01/10/2020
Appointment of Mrs Andrea Michelle Ruffles as a secretary on 2020-10-01
dot icon29/09/2020
Termination of appointment of Hms Property Management Services Limited as a secretary on 2020-09-29
dot icon29/09/2020
Registered office address changed from C/O Hms Property Management Limited 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS to 11 Cumberland Place Southampton SO15 2BH on 2020-09-29
dot icon02/03/2020
Micro company accounts made up to 2019-09-28
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon17/10/2019
Termination of appointment of Denise Clarke as a director on 2019-10-04
dot icon13/02/2019
Micro company accounts made up to 2018-09-28
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-09-28
dot icon28/02/2017
Micro company accounts made up to 2016-09-28
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon02/03/2016
Micro company accounts made up to 2015-09-28
dot icon15/02/2016
Appointment of Ms June Hayter-Goves as a director on 2016-02-11
dot icon15/02/2016
Appointment of Mr John Maurice Clarke as a director on 2016-02-11
dot icon24/12/2015
Annual return made up to 2015-12-22 no member list
dot icon23/04/2015
Micro company accounts made up to 2014-09-28
dot icon30/12/2014
Annual return made up to 2014-12-22 no member list
dot icon06/09/2014
Termination of appointment of Victoria Taylor as a director on 2014-08-22
dot icon27/12/2013
Annual return made up to 2013-12-22 no member list
dot icon28/11/2013
Accounts for a dormant company made up to 2013-09-28
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-28
dot icon27/12/2012
Annual return made up to 2012-12-22 no member list
dot icon22/10/2012
Appointment of Victoria Taylor as a director
dot icon25/09/2012
Appointment of Kathryn Nother as a director
dot icon14/06/2012
Termination of appointment of Sarah Young as a director
dot icon23/12/2011
Annual return made up to 2011-12-22 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-09-28
dot icon14/09/2011
Appointment of Hms Property Management Services Limited as a secretary
dot icon14/09/2011
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ on 2011-09-14
dot icon14/09/2011
Termination of appointment of Mutsa Ushewkunze as a secretary
dot icon19/05/2011
Termination of appointment of Michael Roberts as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon21/01/2011
Annual return made up to 2010-12-22
dot icon12/10/2010
Appointment of Sarah Elizabeth Young as a director
dot icon04/06/2010
Termination of appointment of Mutsa Ushewkunze as a director
dot icon04/06/2010
Appointment of Denise Clarke as a director
dot icon02/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon11/02/2010
Annual return made up to 2009-12-22
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-28
dot icon29/01/2009
Annual return made up to 22/12/08
dot icon11/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon28/01/2008
Annual return made up to 22/12/07
dot icon12/09/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-28
dot icon27/03/2007
Annual return made up to 22/12/06
dot icon19/01/2006
Annual return made up to 22/12/05
dot icon20/12/2005
Total exemption full accounts made up to 2005-09-28
dot icon14/04/2005
Total exemption full accounts made up to 2004-09-28
dot icon18/01/2005
Annual return made up to 22/12/04
dot icon12/03/2004
Annual return made up to 22/12/03
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Total exemption full accounts made up to 2003-09-28
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon08/08/2003
Director resigned
dot icon28/01/2003
Annual return made up to 22/12/02
dot icon20/01/2003
Total exemption full accounts made up to 2002-09-28
dot icon22/04/2002
Total exemption full accounts made up to 2001-09-28
dot icon28/02/2002
Accounting reference date shortened from 31/12/01 to 28/09/01
dot icon29/01/2002
Annual return made up to 22/12/01
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
New secretary appointed
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned;director resigned
dot icon30/07/2001
Registered office changed on 30/07/01 from: 9 carlton crescent southampton hampshire SO15 2EZ
dot icon17/05/2001
Registered office changed on 17/05/01 from: bridge house castle street christchurch dorset BH23 1DX
dot icon17/05/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon06/03/2001
Secretary resigned;director resigned
dot icon06/03/2001
Director resigned
dot icon29/12/2000
Secretary resigned
dot icon22/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
25/08/2011 - 29/09/2020
64
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
03/02/2022 - 09/08/2024
49
Atkin, Jagdeep Kaur
Director
19/07/2022 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/12/2000 - 22/12/2000
99600
Roberts, Michael Colin
Director
25/06/2007 - 28/04/2011
23

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+
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 COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED

COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at 2-4 New Road, Southampton SO14 0AA. There are currently 4 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 COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED?

toggle

COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED is currently Active. It was registered on 22/12/2000 .

Where is COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED located?

toggle

COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED is registered at 2-4 New Road, Southampton SO14 0AA.

What does COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED do?

toggle

COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBBETT COURT RESIDENTS ASSOCIATION (NO 2) LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-13 with no updates.