COBBETTS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COBBETTS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315670

Incorporation date

31/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 St Albans Avenue, London W4 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1977)
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon07/11/2024
Director's details changed for Mr William David Thornton on 2024-10-28
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Change of details for Cobbetts Investments Limited as a person with significant control on 2022-10-06
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/10/2022
Registered office address changed from 15 Orchard Gardens Storrington West Sussex RH20 4FP United Kingdom to 32 st Albans Avenue London W4 5JP on 2022-10-06
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Registered office address changed from 13 Perrers Road London W6 0EY United Kingdom to 15 Orchard Gardens Storrington West Sussex RH20 4FP on 2021-03-03
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2018
Registration of charge 013156700006, created on 2018-12-11
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/10/2018
Registration of charge 013156700005, created on 2018-10-22
dot icon24/04/2018
Director's details changed for Edward David Thornton on 2018-04-24
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/11/2017
Registered office address changed from Mare Hill House West Mare Lane Pulborough West Sussex RH20 2EA United Kingdom to 13 Perrers Road London W6 0EY on 2017-11-28
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Director's details changed for Mr William David Thornton on 2016-02-26
dot icon26/02/2016
Director's details changed for Susannah Josephine Margaret Kelsall on 2016-02-26
dot icon26/02/2016
Director's details changed for Robert Neville Thornton on 2016-02-26
dot icon26/02/2016
Registered office address changed from Mare Hill House West Mare Lane Pulborough West Sussex RH20 2EA to Mare Hill House West Mare Lane Pulborough West Sussex RH20 2EA on 2016-02-26
dot icon26/02/2016
Director's details changed for Edward David Thornton on 2016-02-26
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Director's details changed for Susannah Josephine Margaret Thornton on 2014-11-14
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/11/2011
Director's details changed for Susannah Josephine Margaret Thornton on 2011-11-08
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/10/2009
Director's details changed for William David Thornton on 2009-10-15
dot icon31/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon10/01/2008
Return made up to 30/10/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/12/2006
Return made up to 30/10/06; full list of members
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/12/2005
Return made up to 30/10/05; full list of members
dot icon15/04/2005
Return made up to 30/10/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/04/2004
Accounts for a small company made up to 2003-06-30
dot icon20/11/2003
Return made up to 30/10/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: "cobbetts" pulborough west sussex RH20 1AH
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 30/10/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon07/12/1998
Return made up to 30/10/98; no change of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon04/12/1997
Return made up to 30/10/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Return made up to 30/10/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon28/12/1995
Return made up to 30/10/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-06-30
dot icon19/12/1994
Return made up to 30/10/94; no change of members
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon09/01/1994
Full accounts made up to 1993-06-30
dot icon09/01/1994
Return made up to 30/10/93; full list of members
dot icon11/11/1992
Return made up to 30/10/92; no change of members
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon15/11/1991
Full accounts made up to 1991-06-30
dot icon15/11/1991
Return made up to 30/10/91; no change of members
dot icon07/11/1990
Return made up to 30/10/90; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1990-06-30
dot icon08/06/1990
Accounts for a small company made up to 1989-06-30
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon12/05/1989
Full accounts made up to 1988-06-30
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon20/05/1988
Full accounts made up to 1987-06-30
dot icon05/03/1987
Return made up to 22/01/87; full list of members
dot icon22/01/1987
Full accounts made up to 1986-06-30
dot icon01/05/1986
Full accounts made up to 1985-06-30
dot icon01/05/1986
Return made up to 08/04/86; full list of members
dot icon14/11/1977
Registered office changed on 14/11/77 from: registered office changed
dot icon31/05/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+58.16 % *

* during past year

Cash in Bank

£223,892.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.65M
-
0.00
106.37K
-
2022
2
5.09M
-
0.00
141.56K
-
2023
2
5.07M
-
0.00
223.89K
-
2023
2
5.07M
-
0.00
223.89K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.07M £Descended-0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.89K £Ascended58.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBBETTS DEVELOPMENTS LIMITED

COBBETTS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/05/1977 with the registered office located at 32 St Albans Avenue, London W4 5JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COBBETTS DEVELOPMENTS LIMITED?

toggle

COBBETTS DEVELOPMENTS LIMITED is currently Active. It was registered on 31/05/1977 .

Where is COBBETTS DEVELOPMENTS LIMITED located?

toggle

COBBETTS DEVELOPMENTS LIMITED is registered at 32 St Albans Avenue, London W4 5JP.

What does COBBETTS DEVELOPMENTS LIMITED do?

toggle

COBBETTS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COBBETTS DEVELOPMENTS LIMITED have?

toggle

COBBETTS DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for COBBETTS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-06-30.