COBDEN MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBDEN MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08470764

Incorporation date

03/04/2013

Size

Dormant

Contacts

Registered address

Registered address

41 The Avenue, Radlett WD7 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2013)
dot icon15/04/2026
Registered office address changed from 69 Oakridge Avenue Radlett WD7 8HB England to 41 the Avenue Radlett WD7 7DQ on 2026-04-15
dot icon15/04/2026
Registered office address changed from 41 the Avenue Radlett WD7 7DQ England to 41 the Avenue Radlett WD7 7DQ on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon21/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/07/2024
Registered office address changed from 27 Cobden Hill Radlett Herts WD7 7JL England to 69 Oakridge Avenue Radlett WD7 8HB on 2024-07-17
dot icon17/07/2024
Termination of appointment of Deepika Kishor Tailor as a director on 2024-07-17
dot icon22/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon27/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon27/12/2020
Termination of appointment of Louise Leventhal as a director on 2020-12-27
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/10/2019
Registered office address changed from 27 Cobden Hill Radlett Herts to 27 Cobden Hill Radlett Herts WD7 7JL on 2019-10-12
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon29/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon08/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon27/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon10/04/2016
Annual return made up to 2016-04-03 no member list
dot icon06/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/12/2015
Appointment of Ms Deepika Kishor Tailor as a director on 2015-12-05
dot icon23/10/2015
Termination of appointment of Raneet Ashok Ahuja as a director on 2015-10-23
dot icon24/08/2015
Director's details changed for Louise Leventhal on 2015-08-24
dot icon12/04/2015
Annual return made up to 2015-04-03 no member list
dot icon14/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon28/10/2014
Appointment of Louise Leventhal as a director on 2014-10-28
dot icon28/10/2014
Appointment of Debra Davis as a director on 2014-10-28
dot icon28/10/2014
Appointment of Julian Kalin as a director on 2014-10-28
dot icon22/10/2014
Appointment of Mr Raneet Ahuja as a director on 2014-10-19
dot icon22/10/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 27 Cobden Hill Radlett Herts on 2014-10-22
dot icon21/10/2014
Termination of appointment of Jason Rishover as a director on 2014-10-19
dot icon21/10/2014
Termination of appointment of Jamie Daniel Rishover as a director on 2014-10-19
dot icon16/06/2014
Annual return made up to 2014-04-03 no member list
dot icon14/03/2014
Director's details changed for Jamie Rishover on 2013-11-14
dot icon29/04/2013
Director's details changed for Jason Rishover on 2013-04-29
dot icon29/04/2013
Director's details changed for Jamie Rishover on 2013-04-29
dot icon24/04/2013
Registered office address changed from Finsgate 5-7 Cranford Street London EC1V 9EE England on 2013-04-24
dot icon03/04/2013
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
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tailor, Deepika Kishor
Director
05/12/2015 - 17/07/2024
-
Kalin, Julian
Director
28/10/2014 - Present
-
Davis, Debra
Director
28/10/2014 - 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 COBDEN MEWS MANAGEMENT COMPANY LIMITED

COBDEN MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/04/2013 with the registered office located at 41 The Avenue, Radlett WD7 7DQ. There are currently 2 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 COBDEN MEWS MANAGEMENT COMPANY LIMITED?

toggle

COBDEN MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/04/2013 .

Where is COBDEN MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COBDEN MEWS MANAGEMENT COMPANY LIMITED is registered at 41 The Avenue, Radlett WD7 7DQ.

What does COBDEN MEWS MANAGEMENT COMPANY LIMITED do?

toggle

COBDEN MEWS MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 15/04/2026: Registered office address changed from 69 Oakridge Avenue Radlett WD7 8HB England to 41 the Avenue Radlett WD7 7DQ on 2026-04-15.