COBE DEVELOPMENTS (MOSS SIDE) LTD

Register to unlock more data on OkredoRegister

COBE DEVELOPMENTS (MOSS SIDE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072075

Incorporation date

12/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Oswald Road, Chorlton Cum Hardy, Manchester M21 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/05/2024
Change of details for Mr Damian Gerard Clancy as a person with significant control on 2024-05-20
dot icon20/05/2024
Secretary's details changed for Mrs Deborah Jane Clancy on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Damian Gerard Clancy on 2024-05-20
dot icon20/05/2024
Director's details changed for Mrs Deborah Jane Clancy on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon11/07/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon03/06/2020
Notification of Damian Gerard Clancy as a person with significant control on 2016-04-06
dot icon20/05/2020
Cessation of Damian Gerard Clancy as a person with significant control on 2017-01-01
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon09/07/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/05/2009
Compulsory strike-off action has been discontinued
dot icon05/05/2009
Return made up to 12/03/09; full list of members
dot icon01/05/2009
Director appointed mr anthony gerrard ginty
dot icon29/04/2009
Director appointed mrs deborah jane clancy
dot icon29/04/2009
Director appointed mrs catherine bernadette ginty
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon20/10/2008
Return made up to 12/03/08; full list of members
dot icon22/01/2008
Return made up to 12/03/07; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon30/08/2006
Registered office changed on 30/08/06 from: 85 sergeants lane whitefield manchester M45 7TR
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon08/11/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon26/10/2005
Registered office changed on 26/10/05 from: derwent house unit 1A waterfold business park waterfold bury BL9 7BR
dot icon03/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon10/06/2005
Return made up to 12/03/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon05/07/2004
Ad 12/03/04--------- £ si 100@1=100 £ ic 2/102
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon05/07/2004
New director appointed
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Director resigned
dot icon12/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Damian Gerard
Director
31/05/2006 - Present
3
Ginty, Anthony Gerrard
Director
31/03/2008 - Present
6
Clancy, Deborah Jane
Secretary
31/05/2006 - Present
1
Ginty, Catherine Bernadette
Director
31/03/2008 - Present
1
Clancy, Deborah Jane
Director
31/03/2008 - Present
3

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+
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 COBE DEVELOPMENTS (MOSS SIDE) LTD

COBE DEVELOPMENTS (MOSS SIDE) LTD is an(a) Active company incorporated on 12/03/2004 with the registered office located at 24 Oswald Road, Chorlton Cum Hardy, Manchester M21 9LP. There are currently 5 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 COBE DEVELOPMENTS (MOSS SIDE) LTD?

toggle

COBE DEVELOPMENTS (MOSS SIDE) LTD is currently Active. It was registered on 12/03/2004 .

Where is COBE DEVELOPMENTS (MOSS SIDE) LTD located?

toggle

COBE DEVELOPMENTS (MOSS SIDE) LTD is registered at 24 Oswald Road, Chorlton Cum Hardy, Manchester M21 9LP.

What does COBE DEVELOPMENTS (MOSS SIDE) LTD do?

toggle

COBE DEVELOPMENTS (MOSS SIDE) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COBE DEVELOPMENTS (MOSS SIDE) LTD?

toggle

The latest filing was on 29/09/2025: Unaudited abridged accounts made up to 2024-12-31.