COBBITTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COBBITTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04401631

Incorporation date

22/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/08/2025
Termination of appointment of David Edward Hill as a director on 2025-08-19
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Director's details changed for Mr David Edward Hill on 2018-07-25
dot icon30/07/2018
Director's details changed for Kathleen Winifred Hill on 2018-07-25
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/03/2018
Change of details for Mr Jeffrey David Hill as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mr Gregory Alan Hill as a person with significant control on 2018-03-21
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/11/2015
Director's details changed for Gregory Alan Hill on 2015-11-05
dot icon03/11/2015
Registration of charge 044016310004, created on 2015-10-30
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon28/03/2013
Secretary's details changed for Kathleen Winifred Hill on 2013-03-01
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Director's details changed for Kathleen Winifred Hill on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Jeffrey David Hill on 2012-04-26
dot icon26/04/2012
Director's details changed for David Edward Hill on 2012-04-26
dot icon26/04/2012
Director's details changed for Gregory Alan Hill on 2012-04-26
dot icon13/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/04/2010
Director's details changed for Kathleen Winifred Hill on 2009-10-02
dot icon08/04/2010
Director's details changed for Gregory Alan Hill on 2009-10-02
dot icon08/04/2010
Director's details changed for David Edward Hill on 2009-10-02
dot icon08/04/2010
Director's details changed for Jeffrey David Hill on 2009-10-02
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on 2009-10-28
dot icon15/04/2009
Return made up to 22/03/09; full list of members
dot icon15/04/2009
Location of register of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Location of register of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 22/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 22/03/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/04/2003
Return made up to 22/03/03; full list of members
dot icon13/06/2002
Ad 20/03/02--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon22/03/2002
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
31/03/2025
dot iconNext confirmation date
22/03/2026
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)
2021
0
106.31K
-
0.00
114.77K
-
2022
0
165.73K
-
0.00
123.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, David Edward
Director
22/03/2002 - 19/08/2025
2
Hill, Kathleen Winifred
Director
22/03/2002 - Present
1
Hill, Gregory Alan
Director
22/03/2002 - Present
3
Hill, Jeffrey David
Director
22/03/2002 - Present
2

Persons with Significant Control

2
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 COBBITTS MANAGEMENT LIMITED

COBBITTS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at 7 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW. 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 COBBITTS MANAGEMENT LIMITED?

toggle

COBBITTS MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2002 .

Where is COBBITTS MANAGEMENT LIMITED located?

toggle

COBBITTS MANAGEMENT LIMITED is registered at 7 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW.

What does COBBITTS MANAGEMENT LIMITED do?

toggle

COBBITTS MANAGEMENT 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 COBBITTS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.