COBHAM GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBHAM GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634491

Incorporation date

01/08/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Sweetings Property, Management Ltd 89 Bridge Road, East Molesey, Surrey KT8 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon16/12/2025
Appointment of Mr Ross Adrian Banner as a director on 2025-12-08
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2025-06-23
dot icon11/12/2024
Notification of a person with significant control statement
dot icon04/12/2024
Cessation of Alan David Bott as a person with significant control on 2024-12-03
dot icon04/12/2024
Termination of appointment of Alan David Bott as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Philip James Sweeting as a director on 2024-12-03
dot icon04/12/2024
Appointment of Mr William Robert Hedley as a director on 2024-12-03
dot icon04/12/2024
Accounts for a dormant company made up to 2024-06-23
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/01/2024
Cessation of Sasha Belinda Foreman as a person with significant control on 2024-01-02
dot icon02/01/2024
Termination of appointment of Sasha Belinda Foreman as a director on 2024-01-02
dot icon02/01/2024
Termination of appointment of Sarah Shaaban-Ahmed as a director on 2024-01-02
dot icon22/11/2023
Accounts for a dormant company made up to 2023-06-23
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon27/09/2023
Appointment of Miss Sasha Belinda Foreman as a director on 2023-09-26
dot icon27/09/2023
Notification of Sasha Belinda Foreman as a person with significant control on 2023-09-26
dot icon04/01/2023
Appointment of Miss Tessa Louise Mann as a director on 2022-11-23
dot icon25/11/2022
Appointment of Mr James Benjamin Jose as a director on 2022-11-23
dot icon25/11/2022
Appointment of Miss Sarah Shaaban-Ahmed as a director on 2022-11-23
dot icon25/11/2022
Director's details changed for Miss Sarah Shaaban-Ahmed on 2022-11-23
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon27/08/2022
Accounts for a dormant company made up to 2022-06-23
dot icon26/07/2022
Cessation of Mary Ann Ferdinand as a person with significant control on 2022-07-26
dot icon26/07/2022
Termination of appointment of Mary Ann Ferdinand as a director on 2022-07-26
dot icon26/11/2021
Accounts for a dormant company made up to 2021-06-23
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-06-23
dot icon30/10/2020
Notification of Mary Ann Ferdinand as a person with significant control on 2020-10-29
dot icon30/10/2020
Appointment of Mrs Mary Ann Ferdinand as a director on 2020-10-29
dot icon30/10/2020
Appointment of Mr Philip James Sweeting as a director on 2020-10-29
dot icon14/10/2020
Notification of Alan David Bott as a person with significant control on 2020-10-14
dot icon14/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon12/10/2020
Cessation of Anthony Peter Kirchem as a person with significant control on 2020-07-03
dot icon12/10/2020
Termination of appointment of Anthony Peter Kirchem as a director on 2020-07-03
dot icon03/02/2020
Accounts for a dormant company made up to 2019-06-23
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon17/07/2019
Termination of appointment of Gayle Rennie as a director on 2019-07-17
dot icon17/07/2019
Cessation of Gayle Rennie as a person with significant control on 2019-07-17
dot icon23/01/2019
Accounts for a dormant company made up to 2018-06-23
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon01/12/2017
Notification of Anthony Peter Kirchem as a person with significant control on 2017-06-30
dot icon01/12/2017
Appointment of Mr Anthony Peter Kirchem as a director on 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/07/2017
Termination of appointment of Mary Ann Ferdinand as a director on 2017-07-12
dot icon13/07/2017
Cessation of Mary Ann Ferdinand as a person with significant control on 2017-07-12
dot icon12/07/2017
Termination of appointment of Nadine Hurwood as a director on 2017-07-12
dot icon12/07/2017
Cessation of Nadine Hurwood as a person with significant control on 2017-07-12
dot icon24/05/2017
Appointment of Mr Alan David Bott as a director on 2017-05-22
dot icon22/02/2017
Total exemption full accounts made up to 2016-06-23
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/10/2015
Annual return made up to 2015-10-07 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2015-06-23
dot icon17/06/2015
Appointment of Nadine Hurwood as a director on 2015-05-30
dot icon16/03/2015
Termination of appointment of Ian Philip Platt as a director on 2015-03-16
dot icon16/10/2014
Total exemption full accounts made up to 2014-06-23
dot icon09/10/2014
Annual return made up to 2014-10-07 no member list
dot icon30/10/2013
Total exemption full accounts made up to 2013-06-23
dot icon07/10/2013
Annual return made up to 2013-10-07 no member list
dot icon01/03/2013
Appointment of Ian Philip Platt as a director
dot icon26/02/2013
Termination of appointment of Alan Bott as a director
dot icon26/02/2013
Termination of appointment of Alan Bott as a secretary
dot icon21/02/2013
Total exemption full accounts made up to 2012-06-23
dot icon09/10/2012
Annual return made up to 2012-10-07 no member list
dot icon16/02/2012
Total exemption full accounts made up to 2011-06-23
dot icon10/10/2011
Annual return made up to 2011-10-07 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon08/10/2010
Annual return made up to 2010-10-07 no member list
dot icon24/11/2009
Director's details changed for Alan David Bott on 2009-10-08
dot icon16/11/2009
Annual return made up to 2009-10-07 no member list
dot icon16/11/2009
Director's details changed for Gayle Rennie on 2009-11-16
dot icon16/11/2009
Director's details changed for Alan David Bott on 2009-11-16
dot icon10/11/2009
Appointment of Mary Ann Ferdinand as a director
dot icon21/10/2009
Appointment of Mr Philip James Sweeting as a secretary
dot icon12/10/2009
Total exemption full accounts made up to 2009-06-23
dot icon07/10/2009
Termination of appointment of Sarah Nelson as a director
dot icon03/04/2009
Total exemption full accounts made up to 2008-06-23
dot icon13/10/2008
Annual return made up to 07/10/08
dot icon09/07/2008
Total exemption full accounts made up to 2007-06-23
dot icon09/11/2007
Annual return made up to 07/10/07
dot icon23/04/2007
Total exemption full accounts made up to 2006-06-23
dot icon30/10/2006
Annual return made up to 07/10/06
dot icon26/07/2006
Secretary resigned
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-23
dot icon30/11/2005
Annual return made up to 07/10/05
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon04/11/2005
Registered office changed on 04/11/05 from: c/o monckton & company 77A high street esher KT10 9QA
dot icon03/08/2005
Director resigned
dot icon23/07/2005
New director appointed
dot icon23/07/2005
New director appointed
dot icon23/07/2005
New director appointed
dot icon06/04/2005
Accounts made up to 2004-06-23
dot icon28/09/2004
Annual return made up to 07/10/04
dot icon26/05/2004
Accounts made up to 2003-06-23
dot icon14/10/2003
Annual return made up to 07/10/03
dot icon06/11/2002
Accounts made up to 2002-06-23
dot icon15/10/2002
Annual return made up to 25/10/02
dot icon02/02/2002
Accounts made up to 2001-06-23
dot icon02/11/2001
Annual return made up to 25/10/01
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned
dot icon28/06/2001
Director resigned
dot icon30/05/2001
Accounts made up to 2000-06-23
dot icon21/12/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Annual return made up to 25/10/00
dot icon23/10/2000
Registered office changed on 23/10/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL
dot icon15/04/2000
Accounts made up to 1999-06-23
dot icon20/12/1999
Annual return made up to 25/10/99
dot icon31/03/1999
Accounts made up to 1998-06-23
dot icon20/10/1998
Annual return made up to 25/10/98
dot icon23/10/1997
Accounts made up to 1997-06-23
dot icon23/10/1997
Annual return made up to 25/10/97
dot icon15/08/1997
Accounts made up to 1996-06-23
dot icon08/05/1997
Annual return made up to 25/10/96
dot icon28/04/1997
Registered office changed on 28/04/97 from: windsor house 1270 london road norbury london SW16 4HP
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon09/09/1996
Director resigned
dot icon18/03/1996
Accounts made up to 1995-06-23
dot icon11/03/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon28/01/1996
Annual return made up to 25/10/95
dot icon16/08/1995
Accounts made up to 1994-06-23
dot icon07/11/1994
Annual return made up to 25/10/94
dot icon25/04/1994
Accounts made up to 1993-06-23
dot icon25/04/1993
Accounts made up to 1992-06-23
dot icon14/12/1992
Annual return made up to 09/12/92
dot icon19/08/1991
Accounting reference date notified as 23/06
dot icon01/08/1991
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
23/06/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sarah Shaaban-Ahmed
Director
23/11/2022 - 02/01/2024
6
Bott, Alan David
Director
22/05/2017 - 03/12/2024
5
Jose, James Benjamin
Director
23/11/2022 - Present
3
Sweeting, Philip James
Director
29/10/2020 - 03/12/2024
17
Banner, Ross Adrian
Director
08/12/2025 - Present
1

Persons with Significant Control

9
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 COBHAM GATE MANAGEMENT COMPANY LIMITED

COBHAM GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1991 with the registered office located at C/O Sweetings Property, Management Ltd 89 Bridge Road, East Molesey, Surrey KT8 9HH. There are currently 4 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 COBHAM GATE MANAGEMENT COMPANY LIMITED?

toggle

COBHAM GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1991 .

Where is COBHAM GATE MANAGEMENT COMPANY LIMITED located?

toggle

COBHAM GATE MANAGEMENT COMPANY LIMITED is registered at C/O Sweetings Property, Management Ltd 89 Bridge Road, East Molesey, Surrey KT8 9HH.

What does COBHAM GATE MANAGEMENT COMPANY LIMITED do?

toggle

COBHAM GATE MANAGEMENT COMPANY 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 COBHAM GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Mr Ross Adrian Banner as a director on 2025-12-08.