COBHAM TERRACE TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COBHAM TERRACE TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221787

Incorporation date

23/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bean Road, Greenhithe DA9 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon21/04/2026
Director's details changed for Miss Adanma Owoh on 2026-04-14
dot icon21/04/2026
Director's details changed for Miss Adanma Osinyemi on 2026-04-14
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-04-30
dot icon15/11/2024
Cessation of Mireille Josephine Hanjaree as a person with significant control on 2024-11-11
dot icon15/11/2024
Appointment of Miss Arlette Smith as a secretary on 2024-11-06
dot icon06/11/2024
Appointment of Miss Arlette Smith as a secretary on 2024-11-06
dot icon06/11/2024
Termination of appointment of Mireille Josephine Hanjaree as a secretary on 2024-11-06
dot icon06/11/2024
Termination of appointment of Ian Taylor as a director on 2024-11-06
dot icon06/11/2024
Notification of Arlette Smith as a person with significant control on 2024-11-06
dot icon06/11/2024
Termination of appointment of Arlette Smith as a secretary on 2024-11-06
dot icon06/11/2024
Termination of appointment of Mireille Josephine Hanjaree as a director on 2024-11-06
dot icon06/11/2024
Appointment of Miss Adanma Owoh as a director on 2024-11-06
dot icon06/11/2024
Micro company accounts made up to 2024-04-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-04-30
dot icon27/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon08/07/2021
Director's details changed for Mr Scott Arith on 2021-07-08
dot icon07/07/2021
Appointment of Mr Scott Arith as a director on 2021-07-07
dot icon15/03/2021
Appointment of Ms Arlette Smith as a director on 2021-03-15
dot icon27/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon28/06/2020
Appointment of Mr Ian Taylor as a director on 2020-06-28
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon04/02/2020
Registered office address changed from 4C Cobham Terrace Cobham Terrace Bean Road Greenhithe Kent DA9 9HZ to 4 Bean Road Greenhithe DA9 9HZ on 2020-02-04
dot icon04/02/2020
Director's details changed for Ms Monique Smith-Mcdowell on 2020-02-04
dot icon31/01/2020
Appointment of Ms Monique Smith-Mcdowell as a director on 2020-01-30
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/01/2020
Cessation of Matthew George Skinner as a person with significant control on 2020-01-27
dot icon27/01/2020
Cessation of Natalie Chapman as a person with significant control on 2020-01-27
dot icon27/01/2020
Termination of appointment of Matthew George Skinner as a director on 2020-01-27
dot icon27/01/2020
Termination of appointment of Natalie Chapman as a director on 2020-01-27
dot icon20/05/2019
Appointment of Miss Mireille Josephine Hanjaree as a secretary on 2019-05-20
dot icon20/02/2019
Termination of appointment of Matthew George Skinner as a secretary on 2019-02-20
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/04/2016
Annual return made up to 2016-04-23 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-23 no member list
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-23 no member list
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Registered office address changed from 4 Cobham Terrace Bean Road Greenhithe Kent DA9 9HZ England on 2013-12-11
dot icon16/07/2013
Appointment of Miss Natalie Chapman as a director
dot icon16/07/2013
Appointment of Mr Matthew George Skinner as a secretary
dot icon27/06/2013
Termination of appointment of William Norton as a secretary
dot icon29/05/2013
Annual return made up to 2013-04-23 no member list
dot icon28/05/2013
Termination of appointment of William Norton as a director
dot icon26/05/2013
Termination of appointment of William Norton as a director
dot icon20/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-23 no member list
dot icon06/05/2012
Termination of appointment of Scott Airth as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2012
Appointment of Mr Matthew George Skinner as a director
dot icon04/01/2012
Termination of appointment of Ellen Copsey as a director
dot icon04/01/2012
Appointment of Mr William James Norton as a secretary
dot icon04/01/2012
Termination of appointment of Ellen Copsey as a secretary
dot icon03/01/2012
Secretary's details changed for Mrs Ellen Morwenna Copsey on 2011-12-19
dot icon11/11/2011
Secretary's details changed for Miss Ellen Morwenna Rouncefield on 2010-08-07
dot icon11/11/2011
Director's details changed for Miss Ellen Morwenna Rouncefield on 2010-08-07
dot icon02/05/2011
Annual return made up to 2011-04-23 no member list
dot icon02/05/2011
Director's details changed for William James Norton on 2011-03-01
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-23 no member list
dot icon20/05/2010
Appointment of Mr Scott George Airth as a director
dot icon19/05/2010
Termination of appointment of Jean Deverill as a secretary
dot icon19/05/2010
Director's details changed for William James Norton on 2010-04-23
dot icon19/05/2010
Director's details changed for Mireille Josephine Hanjaree on 2010-04-23
dot icon19/05/2010
Director's details changed for Miss Ellen Morwenna Rouncefield on 2010-04-23
dot icon19/05/2010
Appointment of Miss Ellen Morwenna Rouncefield as a secretary
dot icon19/05/2010
Termination of appointment of Jean Deverill as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Annual return made up to 23/04/09
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Annual return made up to 23/04/08
dot icon20/05/2008
Registered office changed on 20/05/2008 from 21 priory way haywards heath west sussex RH16 3LS
dot icon20/05/2008
Location of debenture register
dot icon20/05/2008
Location of register of members
dot icon20/05/2008
Director and secretary's change of particulars / jean deverill / 19/03/2008
dot icon16/04/2008
Director appointed mireille josephine hanjaree
dot icon29/06/2007
New director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: 21 priory way haywards heath west sussex RH16 3LS
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: basement flat 4 cobham terrace greenhithe kent DA9 9HZ
dot icon23/04/2007
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
06/11/2026
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
0
5.51K
-
0.00
-
-
2022
0
4.18K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Airth, Scott
Director
07/07/2021 - Present
-
Hanjaree, Mireille Josephine
Director
09/04/2008 - 06/11/2024
-
Airth, Scott George
Director
22/01/2010 - 06/05/2012
5
Taylor, Ian
Director
28/06/2020 - 06/11/2024
1
Smith, Arlette
Secretary
06/11/2024 - 06/11/2024
-

Persons with Significant Control

5
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 TERRACE TENANTS ASSOCIATION LIMITED

COBHAM TERRACE TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 4 Bean Road, Greenhithe DA9 9HZ. 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 TERRACE TENANTS ASSOCIATION LIMITED?

toggle

COBHAM TERRACE TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 23/04/2007 .

Where is COBHAM TERRACE TENANTS ASSOCIATION LIMITED located?

toggle

COBHAM TERRACE TENANTS ASSOCIATION LIMITED is registered at 4 Bean Road, Greenhithe DA9 9HZ.

What does COBHAM TERRACE TENANTS ASSOCIATION LIMITED do?

toggle

COBHAM TERRACE TENANTS ASSOCIATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COBHAM TERRACE TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Miss Adanma Owoh on 2026-04-14.