COBHAM GRANGE LIMITED

Register to unlock more data on OkredoRegister

COBHAM GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919921

Incorporation date

01/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon01/12/2025
Termination of appointment of Lynda Patricia Antill as a director on 2025-12-01
dot icon06/11/2025
Termination of appointment of John Henry Antill as a director on 2025-11-06
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Mr John Paul Flatman on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr John Henry Antill on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Jack Raymond Davey on 2025-07-22
dot icon22/07/2025
Director's details changed for Mrs Lynda Patricia Antill on 2025-07-22
dot icon22/07/2025
Secretary's details changed for Banner Property Services Limited on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Nick Plaut on 2025-07-22
dot icon22/07/2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Michael Conrad Bolstridge on 2025-07-22
dot icon13/06/2025
Appointment of Mr Michael Conrad Bolstridge as a director on 2024-12-01
dot icon13/06/2025
Appointment of Mr Nick Plaut as a director on 2024-12-01
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon20/11/2024
Amended micro company accounts made up to 2023-12-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon15/11/2023
Director's details changed for Mrs Lynda Patricia Antill on 2023-07-25
dot icon15/11/2023
Director's details changed for Mr John Paul Flatman on 2023-07-25
dot icon15/11/2023
Director's details changed for Mr Jack Raymond Davey on 2023-07-25
dot icon15/11/2023
Director's details changed for Mr John Henry Antill on 2023-07-25
dot icon15/11/2023
Secretary's details changed for Banner Property Services Limited on 2023-07-25
dot icon15/11/2023
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 2023-11-15
dot icon15/06/2023
Statement of capital following an allotment of shares on 2020-10-15
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon30/05/2023
Appointment of Mr John Henry Antill as a director on 2023-01-09
dot icon30/05/2023
Appointment of Mrs Lynda Patricia Antill as a director on 2023-01-09
dot icon22/05/2023
Appointment of Mr John Paul Flatman as a director on 2022-11-22
dot icon07/02/2023
Termination of appointment of David Alan Chambers as a director on 2022-09-08
dot icon07/02/2023
Termination of appointment of Margaret Mckenzie Duncan Monaghan as a director on 2022-10-31
dot icon07/02/2023
Termination of appointment of Geoffrey Birtwhistle as a director on 2022-09-13
dot icon07/02/2023
Termination of appointment of Christina Delinda Giovanna Bissix as a director on 2022-11-22
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Termination of appointment of Brian Roe as a director on 2021-05-31
dot icon24/05/2021
Appointment of David Alan Chambers as a director on 2021-05-18
dot icon24/05/2021
Appointment of Geoffrey Birtwhistle as a director on 2021-05-18
dot icon24/05/2021
Appointment of Mr Jack Raymond Davey as a director on 2021-05-18
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Peter Tout as a director on 2021-02-28
dot icon20/01/2021
Registered office address changed from C/O Concierge's Office, Cobham Grange 42 Between Streets Cobham KT11 1DH United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 2021-01-20
dot icon20/01/2021
Appointment of Banner Property Services Limited as a secretary on 2021-01-18
dot icon20/01/2021
Termination of appointment of Brian Roe as a secretary on 2021-01-18
dot icon20/01/2021
Termination of appointment of Patricia Margaret Spencer as a director on 2021-01-18
dot icon30/09/2020
Appointment of Mrs Christina Delinda Giovanna Bissix as a director on 2020-09-23
dot icon01/09/2020
Termination of appointment of Joyce Margaret Gardner as a director on 2020-09-01
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2019
Appointment of Mr Brian Roe as a secretary on 2019-11-01
dot icon08/11/2019
Termination of appointment of John Paul Flatman as a secretary on 2019-11-01
dot icon02/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Appointment of Mr Peter Tout as a director on 2019-01-08
dot icon21/01/2019
Appointment of Mrs Patricia Margaret Spencer as a director on 2019-01-08
dot icon21/01/2019
Appointment of Mrs Margaret Mckenzie Duncan Monaghan as a director on 2019-01-08
dot icon04/12/2018
Termination of appointment of Phyllis Eileen Wilcox as a director on 2018-11-22
dot icon04/12/2018
Termination of appointment of Sheira Elisabeth Pullin as a director on 2018-11-22
dot icon12/06/2018
Director's details changed for Mrs Phyllis Eileen Wilcox on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Brian Roe on 2018-06-12
dot icon12/06/2018
Director's details changed for Mrs Sheira Elisabeth Pullin on 2018-06-12
dot icon12/06/2018
Director's details changed for Mrs Joyce Margaret Gardner on 2018-06-12
dot icon02/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon02/06/2018
Registered office address changed from 27 Cobham Grange Between Streets Cobham KT11 1DH England to C/O Concierge's Office, Cobham Grange 42 Between Streets Cobham KT11 1DH on 2018-06-02
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Registered office address changed from 39 Cobham Grange Between Streets Cobham Surrey KT11 1DH to 27 Cobham Grange Between Streets Cobham KT11 1DH on 2016-10-29
dot icon29/10/2016
Appointment of Mr John Paul Flatman as a secretary on 2016-10-28
dot icon29/10/2016
Termination of appointment of Brian Roe as a secretary on 2016-10-28
dot icon29/10/2016
Termination of appointment of Ian Alexander Pullin as a director on 2016-10-28
dot icon29/10/2016
Termination of appointment of John Paul Flatman as a director on 2016-10-28
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Appointment of Mr Ian Alexander Pullin as a director on 2015-10-05
dot icon06/10/2015
Appointment of Mrs Sheira Elisabeth Pullin as a director on 2015-10-05
dot icon06/10/2015
Appointment of Mrs Joyce Margaret Gardner as a director on 2015-10-05
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Registered office address changed from 41 Cobham Grange Between Streets Cobham Surrey KT11 1DH England on 2014-06-03
dot icon02/06/2014
Appointment of Mr Brian Roe as a secretary
dot icon02/06/2014
Termination of appointment of Terence Hanney as a secretary
dot icon02/06/2014
Termination of appointment of Terence Hanney as a director
dot icon03/12/2013
Appointment of Mr Brian Roe as a director
dot icon02/12/2013
Registered office address changed from 41 Cobham Grange Between Streets Cobham Surrey KT11 1DH England on 2013-12-02
dot icon02/12/2013
Appointment of Mr Terence Anthony Reginald Hanney as a secretary
dot icon02/12/2013
Registered office address changed from 40 Cobham Grange Between Streets Cobham Surrey KT11 1DH England on 2013-12-02
dot icon02/12/2013
Termination of appointment of Neil Roberts as a director
dot icon02/12/2013
Termination of appointment of Neil Roberts as a secretary
dot icon11/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon15/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mrs Phyllis Eileen Wilcox on 2010-06-01
dot icon15/08/2010
Director's details changed for Mr John Paul Flatman on 2010-06-01
dot icon15/08/2010
Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 2010-08-15
dot icon15/08/2010
Appointment of Mr Neil Anthony Roberts as a secretary
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon23/04/2010
Resolutions
dot icon30/07/2009
Director's change of particulars / terence hanney / 24/07/2009
dot icon01/06/2009
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.02K
-
0.00
-
-
2022
0
1.09K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BANNER PROPERTY SERVICES LIMITED
Corporate Secretary
18/01/2021 - Present
27
Antill, John Henry
Director
09/01/2023 - 06/11/2025
4
Antill, Lynda Patricia
Director
09/01/2023 - 01/12/2025
2
Chambers, David Alan
Director
17/05/2021 - 07/09/2022
-
Monaghan, Margaret Mckenzie Duncan
Director
07/01/2019 - 30/10/2022
-

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 COBHAM GRANGE LIMITED

COBHAM GRANGE LIMITED is an(a) Active company incorporated on 01/06/2009 with the registered office located at C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZ. 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 COBHAM GRANGE LIMITED?

toggle

COBHAM GRANGE LIMITED is currently Active. It was registered on 01/06/2009 .

Where is COBHAM GRANGE LIMITED located?

toggle

COBHAM GRANGE LIMITED is registered at C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZ.

What does COBHAM GRANGE LIMITED do?

toggle

COBHAM GRANGE 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 GRANGE LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Lynda Patricia Antill as a director on 2025-12-01.