COBMEAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

COBMEAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11239384

Incorporation date

07/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2018)
dot icon30/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon04/04/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Notification of a person with significant control statement
dot icon16/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon26/01/2023
Cessation of Atlantis Estates Limited as a person with significant control on 2023-01-01
dot icon26/01/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2023-01-27
dot icon26/01/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2022-12-31
dot icon26/01/2023
Appointment of Block Management 24 Ltd as a secretary on 2023-01-01
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon07/09/2022
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-07
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Appointment of Mrs Cheryl Leighton as a director on 2021-10-14
dot icon14/10/2021
Appointment of Mrs Louise Oliver as a director on 2021-10-14
dot icon14/10/2021
Appointment of Mrs Danielle Francis Laws as a director on 2021-10-14
dot icon14/10/2021
Termination of appointment of Koichi Barry Nicholas as a director on 2021-10-14
dot icon14/10/2021
Termination of appointment of Andrew James Strong as a director on 2021-10-14
dot icon11/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon27/11/2019
Appointment of Mr Andrew James Strong as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Koichi Barry Nicholas as a director on 2019-11-27
dot icon27/11/2019
Notification of Atlantis Estates Limited as a person with significant control on 2019-11-27
dot icon27/11/2019
Cessation of Oliver Hookway as a person with significant control on 2019-11-27
dot icon27/11/2019
Appointment of Atlantis Secretaries Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Adrian Gordon Toulson as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Oliver Hookway as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Zeana Instance as a secretary on 2019-11-27
dot icon06/11/2019
Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom to 23/24 Market Place Reading RG1 2DE on 2019-11-06
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/03/2019
Appointment of Mr Adrian Gordon Toulson as a director on 2019-02-27
dot icon07/03/2018
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
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
26/11/2019 - 30/12/2022
113
Oliver, Louise
Director
14/10/2021 - Present
2
Leighton, Cheryl
Director
14/10/2021 - Present
-
Mrs Danielle Francis Laws
Director
14/10/2021 - Present
4
BLOCK MANAGEMENT 24 LTD
Corporate Secretary
31/12/2022 - Present
42

Persons with Significant Control

2
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 COBMEAD MANAGEMENT COMPANY LTD

COBMEAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 07/03/2018 with the registered office located at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU. 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 COBMEAD MANAGEMENT COMPANY LTD?

toggle

COBMEAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 07/03/2018 .

Where is COBMEAD MANAGEMENT COMPANY LTD located?

toggle

COBMEAD MANAGEMENT COMPANY LTD is registered at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU.

What does COBMEAD MANAGEMENT COMPANY LTD do?

toggle

COBMEAD MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COBMEAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-06 with no updates.