COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01160751

Incorporation date

20/02/1974

Size

Micro Entity

Contacts

Registered address

Registered address

17 Sackville Road, Bexhill-On-Sea On Sea, Sussex TN39 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon19/11/2025
Termination of appointment of Judith Mary Earl as a director on 2025-08-29
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/07/2025
Appointment of Godfrey John & Partners as a secretary on 2025-07-01
dot icon21/07/2025
Termination of appointment of Graeme Stuart John as a secretary on 2025-07-01
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon16/11/2023
Appointment of Mrs Judith Mary Earl as a director on 2023-11-03
dot icon16/11/2023
Appointment of Mrs Andrea Marie Etheridge as a director on 2023-11-03
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon02/06/2023
Termination of appointment of Derrick Granville Smith as a director on 2023-05-31
dot icon02/06/2023
Appointment of Mrs Veronica Mary Harrison as a director on 2023-05-31
dot icon15/12/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Jennifer Rosemary Willis as a director on 2020-10-22
dot icon08/09/2020
Appointment of Mr Derrick Granville Smith as a director on 2020-08-26
dot icon08/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon07/08/2020
Termination of appointment of Peter Laurence Simon as a director on 2020-07-21
dot icon07/08/2020
Termination of appointment of Valerie White as a director on 2020-04-26
dot icon07/08/2020
Appointment of Mr Michael Mcdonagh as a director on 2020-08-01
dot icon07/08/2020
Termination of appointment of Veronica Johnson as a director on 2020-04-27
dot icon07/08/2020
Termination of appointment of Leo O'reilly as a director on 2020-04-23
dot icon13/03/2020
Termination of appointment of Michael Jude Mcdonagh as a director on 2020-02-11
dot icon21/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Mr Peter Laurence Simon as a director on 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/07/2019
Appointment of Mr Michael Mcdonagh as a director on 2019-04-27
dot icon11/01/2019
Appointment of Mr Leo O'reilly as a director on 2018-12-19
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon12/05/2018
Termination of appointment of David Pembroke as a director on 2018-05-05
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon20/06/2017
Termination of appointment of Hugh Wyborn as a director on 2017-04-29
dot icon20/06/2017
Appointment of Mr David Pembroke as a director on 2017-04-29
dot icon18/04/2017
Termination of appointment of Peter Skinner as a director on 2016-03-22
dot icon18/04/2017
Appointment of Mr Hugh Wyborn as a director on 2016-03-22
dot icon18/04/2017
Appointment of Mrs Veronica Johnson as a director on 2015-09-24
dot icon18/04/2017
Appointment of Mrs Valerie White as a director on 2016-03-22
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon11/11/2015
Termination of appointment of Roger James Langridge as a director on 2015-10-01
dot icon26/09/2015
Termination of appointment of Karin Dorothy Malley as a director on 2014-12-04
dot icon26/09/2015
Termination of appointment of Patricia Jean Hudson as a director on 2015-04-01
dot icon26/09/2015
Annual return made up to 2015-07-14 no member list
dot icon26/09/2015
Termination of appointment of Patricia Jean Hudson as a director on 2015-04-01
dot icon26/09/2015
Termination of appointment of Karin Dorothy Malley as a director on 2014-12-04
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/05/2015
Appointment of Mrs Jennifer Rosemary Willis as a director on 2015-03-27
dot icon04/04/2015
Termination of appointment of Peter Austen as a director on 2015-03-17
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2014
Appointment of Mr Peter Austen as a director on 2013-05-11
dot icon18/09/2014
Appointment of Mr Peter Skinner as a director on 2013-05-11
dot icon18/09/2014
Termination of appointment of Hugh Malcolm Wyborn as a director on 2014-03-21
dot icon08/09/2014
Annual return made up to 2014-07-14 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-07-14 no member list
dot icon03/03/2013
Termination of appointment of Harishkumar Jamnadas Davda as a director on 2013-01-02
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-14 no member list
dot icon11/06/2012
Appointment of Mr Harish Davda as a director on 2012-03-03
dot icon10/04/2012
Appointment of Mr Hugh Malcolm Wyborn as a director on 2012-03-03
dot icon08/04/2012
Appointment of Mrs Patricia Jean Hudson as a director on 2012-03-03
dot icon08/04/2012
Termination of appointment of Peter Skinner as a director on 2012-04-02
dot icon08/04/2012
Termination of appointment of Veronica Mable Martha Johnson as a director on 2012-04-02
dot icon28/01/2012
Termination of appointment of Leonard Clive Hodges as a director on 2011-12-31
dot icon28/01/2012
Termination of appointment of Nigel Thomas Gibbon as a director on 2011-12-31
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-14 no member list
dot icon15/07/2011
Director's details changed for Nigel Thomas Gibbon on 2011-07-14
dot icon16/12/2010
Annual return made up to 2010-07-14 no member list
dot icon16/12/2010
Director's details changed for Leonard Clive Hodges on 2010-07-14
dot icon16/12/2010
Director's details changed for Peter Skinner on 2010-07-14
dot icon16/12/2010
Director's details changed for Veronica Mable Martha Johnson on 2010-07-14
dot icon16/12/2010
Director's details changed for Jenny Rosemary Langridge on 2010-07-14
dot icon16/12/2010
Director's details changed for Karin Malley on 2010-07-14
dot icon05/10/2010
Appointment of Mr Graeme Stuart John as a secretary
dot icon08/09/2010
Appointment of Mr Roger Langridge as a director
dot icon08/09/2010
Termination of appointment of Bernard Drain as a director
dot icon08/09/2010
Termination of appointment of Jenny Langridge as a director
dot icon08/09/2010
Termination of appointment of Daniel Skipp as a secretary
dot icon25/05/2010
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon25/05/2010
Termination of appointment of Godfrey John as a secretary
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Nigel Thomas Gibbon as a director
dot icon26/11/2009
Termination of appointment of Doreen Massey as a director
dot icon05/08/2009
Annual return made up to 14/07/09
dot icon05/08/2009
Memorandum and Articles of Association
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Director appointed veronica mable martha johnson
dot icon22/04/2009
Appointment terminated director derrick smith
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Annual return made up to 14/07/08
dot icon20/08/2007
New director appointed
dot icon08/08/2007
Annual return made up to 14/07/07
dot icon08/08/2007
New director appointed
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2006
Annual return made up to 14/07/06
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon30/07/2005
Annual return made up to 14/07/05
dot icon30/07/2005
New director appointed
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon26/08/2004
Annual return made up to 14/07/04
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Annual return made up to 14/07/03
dot icon29/05/2003
New director appointed
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
New director appointed
dot icon10/09/2002
Annual return made up to 14/07/02
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon20/07/2001
Annual return made up to 14/07/01
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Annual return made up to 14/07/00
dot icon11/05/2000
New director appointed
dot icon13/08/1999
Annual return made up to 14/07/99
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Director resigned
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon09/09/1998
Annual return made up to 14/07/98
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon19/08/1997
Annual return made up to 14/07/97
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon06/08/1996
Annual return made up to 14/07/96
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1995
Annual return made up to 14/07/95
dot icon24/05/1995
Director resigned;new director appointed
dot icon25/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Annual return made up to 14/07/94
dot icon26/01/1994
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Annual return made up to 14/07/93
dot icon20/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Annual return made up to 14/07/91
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Annual return made up to 14/07/92
dot icon03/01/1992
Annual return made up to 30/05/91
dot icon27/11/1991
Director resigned
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Annual return made up to 27/07/90
dot icon25/03/1991
Auditor's resignation
dot icon02/11/1990
Director resigned;new director appointed
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from: 3 parkhurst road bexhill-on-sea east sussex TN40 1DF
dot icon05/06/1990
Annual return made up to 14/07/89
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon08/07/1988
Registered office changed on 08/07/88 from: 28 devonshire road bexhill on sea east sussex
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon08/07/1988
Annual return made up to 13/05/88
dot icon19/04/1988
Director resigned;new director appointed
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
08/05/87 nsc
dot icon05/11/1986
New director appointed
dot icon19/06/1986
Director resigned;new director appointed
dot icon24/05/1986
New director appointed
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Annual return made up to 11/04/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
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
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonagh, Michael Jude
Director
01/08/2020 - Present
3
Mcdonagh, Michael Jude
Director
27/04/2019 - 11/02/2020
3
Smith, Derrick Granville
Director
26/08/2020 - 31/05/2023
-
Harrison, Veronica Mary
Director
31/05/2023 - Present
-
Earl, Judith Mary
Director
03/11/2023 - 29/08/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 20/02/1974 with the registered office located at 17 Sackville Road, Bexhill-On-Sea On Sea, Sussex TN39 3JD. 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 TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 20/02/1974 .

Where is COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED located?

toggle

COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is registered at 17 Sackville Road, Bexhill-On-Sea On Sea, Sussex TN39 3JD.

What does COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED do?

toggle

COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBHAM TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Judith Mary Earl as a director on 2025-08-29.