COBIN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COBIN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05220514

Incorporation date

02/09/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

27a Market Place, Hatfield AL10 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2004)
dot icon25/03/2026
Appointment of Mrs Peggy Janine Antonine Pannocchia as a director on 2026-03-24
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/11/2023
Termination of appointment of Adam Laurence Bracher as a secretary on 2023-11-20
dot icon21/11/2023
Appointment of R P Property Management Ltd. as a secretary on 2023-11-20
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon16/11/2022
Termination of appointment of Suzy Flexer as a director on 2022-11-02
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/07/2022
Appointment of Mr Adam Laurence Bracher as a secretary on 2022-07-21
dot icon21/07/2022
Termination of appointment of Robert Pavitt as a secretary on 2022-07-21
dot icon21/07/2022
Registered office address changed from 51 Church Hill Road East Barnet Hertfordshire EN4 8SY United Kingdom to 27a Market Place Hatfield AL10 0LJ on 2022-07-21
dot icon13/06/2022
Appointment of Mr Ahmad Mehdi as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Mona Bhatnagar as a director on 2022-06-13
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/08/2021
Appointment of Mr Robert Pavitt as a secretary on 2021-08-31
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon03/07/2019
Micro company accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Appointment of Ms Suzy Flexer as a director on 2017-09-25
dot icon25/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon25/09/2017
Termination of appointment of Emily Louise Dixon as a director on 2017-09-25
dot icon12/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/06/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-05-31
dot icon26/06/2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 51 Church Hill Road East Barnet Hertfordshire EN4 8SY on 2017-06-26
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon23/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon24/04/2012
Appointment of Miss Emily Louise Dixon as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Marianne Thorsen as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mona Bhatnagar on 2009-10-01
dot icon02/09/2010
Director's details changed for Jonathan Robin Digby on 2009-10-01
dot icon02/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon02/09/2010
Director's details changed for Gillian Frances Judy Cunnington on 2009-10-01
dot icon02/09/2010
Director's details changed for Marianne Thorsen on 2009-10-01
dot icon02/09/2010
Director's details changed for Dr Siva Sundar on 2009-10-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 02/09/09; full list of members
dot icon13/03/2009
Director appointed dr siva sundar
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 02/09/08; full list of members
dot icon10/09/2008
Appointment terminated secretary gillian cunnington
dot icon10/09/2008
Appointment terminated director patrick humphris
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/05/2008
Secretary appointed mortimer secretaries LIMITED
dot icon12/05/2008
Registered office changed on 12/05/2008 from 9 gloucester avenue london NW1 7AU
dot icon16/10/2007
Return made up to 02/09/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/11/2006
Return made up to 02/09/06; full list of members
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 02/09/05; full list of members
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon30/09/2004
Registered office changed on 30/09/04 from: 6-8 underwood street london N1 7JQ
dot icon02/09/2004
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
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.01K
-
0.00
5.00
-
2022
5
8.01K
-
0.00
5.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehdi, Ahmad
Director
13/06/2022 - Present
2
Digby, Jonathan Robin
Director
17/09/2004 - Present
2
Pannocchia, Peggy Janine Antonine
Director
24/03/2026 - Present
4
Flexer, Suzy
Director
25/09/2017 - 02/11/2022
-
RP PROPERTY MANAGEMENT
Corporate Secretary
20/11/2023 - Present
45

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 COBIN PROPERTY MANAGEMENT LIMITED

COBIN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/2004 with the registered office located at 27a Market Place, Hatfield AL10 0LJ. There are currently 6 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 COBIN PROPERTY MANAGEMENT LIMITED?

toggle

COBIN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 02/09/2004 .

Where is COBIN PROPERTY MANAGEMENT LIMITED located?

toggle

COBIN PROPERTY MANAGEMENT LIMITED is registered at 27a Market Place, Hatfield AL10 0LJ.

What does COBIN PROPERTY MANAGEMENT LIMITED do?

toggle

COBIN PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBIN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Peggy Janine Antonine Pannocchia as a director on 2026-03-24.