COBBLE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBBLE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345314

Incorporation date

04/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/11/2025
Director's details changed for Mr Mark Sanjit Syal on 2025-11-03
dot icon05/11/2025
Secretary's details changed for Mrs Johanna Louise Syal on 2025-11-03
dot icon14/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/08/2024
Director's details changed for Nicholas James Davies on 2024-08-10
dot icon20/08/2024
Director's details changed for Amanda Sarah Allard on 2024-08-19
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 2023-04-26
dot icon10/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon05/04/2023
Director's details changed for Mr Robert Christopher Klepka on 2023-04-04
dot icon26/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/04/2021
Appointment of Mr Robert Christopher Klepka as a director on 2021-04-03
dot icon18/03/2021
Registered office address changed from , 160 Kemp House, City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 2021-03-18
dot icon18/03/2021
Registered office address changed from , 202 Fulham Road, London, SW10 9PJ, England to 128 City Road London EC1V 2NX on 2021-03-18
dot icon16/04/2020
Register(s) moved to registered inspection location 4 Cobble Mews Mountgrove Road London N5 2LN
dot icon16/04/2020
Register inspection address has been changed to 4 Cobble Mews Mountgrove Road London N5 2LN
dot icon15/04/2020
Termination of appointment of Amanda Sarah Allard as a secretary on 2020-04-14
dot icon15/04/2020
Appointment of Mrs Johanna Louise Syal as a secretary on 2020-04-15
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Termination of appointment of David Christopher Ariam Mccoy as a director on 2018-04-03
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon22/02/2018
Micro company accounts made up to 2017-04-30
dot icon11/01/2018
Registered office address changed from , 10 Chapel Street, Dunton, Biggleswade, Bedfordshire, SG18 8RW to 128 City Road London EC1V 2NX on 2018-01-11
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon11/03/2017
Micro company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Mark Syal as a director
dot icon05/03/2012
Annual return made up to 2011-04-04 with full list of shareholders
dot icon22/02/2012
Appointment of Dr. David Christopher Ariam Mccoy as a director
dot icon18/02/2012
Termination of appointment of Paul Morgan as a director
dot icon15/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Termination of appointment of Georgina Hope as a director
dot icon29/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon25/04/2010
Director's details changed for Amanda Sarah Allard on 2010-04-04
dot icon25/04/2010
Director's details changed for Clive Walter Rush on 2010-04-04
dot icon25/04/2010
Director's details changed for Nicholas James Davies on 2010-04-04
dot icon25/04/2010
Director's details changed for Georgina Mary Hope on 2010-04-04
dot icon25/04/2010
Director's details changed for Paul James Morgan on 2010-04-04
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 04/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon18/04/2007
Return made up to 04/04/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from:\24 kings avenue, muswell hill, london, N10 1PB
dot icon04/05/2006
Secretary resigned
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 04/04/05; full list of members
dot icon08/04/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2005
Registered office changed on 30/03/05 from:\3 cobble mews, mountgrove road, london, N5 2LN
dot icon21/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 04/04/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/04/2003
Return made up to 04/04/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 04/04/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon28/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon20/04/2001
Return made up to 04/04/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon26/04/2000
Return made up to 04/04/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon01/07/1999
New director appointed
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Return made up to 04/04/99; change of members
dot icon02/05/1999
Director resigned
dot icon12/04/1999
New secretary appointed
dot icon18/02/1999
Full accounts made up to 1998-04-30
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 08/06/98 from:\1 great cumberland place, london, W1H 7AL
dot icon08/06/1998
Ad 27/03/97-24/06/97 £ si 4@1
dot icon26/05/1998
Return made up to 04/04/98; full list of members
dot icon26/05/1998
Ad 27/03/97-24/06/97 £ si 4@1=4 £ ic 2/6
dot icon04/04/1997
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
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
0
7.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allard, Amanda Sarah
Director
14/09/1998 - Present
4
Syal, Mark Sanjit
Director
20/06/2011 - Present
5
Warrilow, David Thomas
Director
01/09/2006 - Present
2
Rush, Clive Walter
Director
01/06/1998 - Present
1
Klepka, Robert Christopher
Director
03/04/2021 - Present
-

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 COBBLE MEWS MANAGEMENT COMPANY LIMITED

COBBLE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 7 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 COBBLE MEWS MANAGEMENT COMPANY LIMITED?

toggle

COBBLE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/1997 .

Where is COBBLE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COBBLE MEWS MANAGEMENT COMPANY LIMITED is registered at 128 City Road, London EC1V 2NX.

What does COBBLE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

COBBLE MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBBLE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.