COBORN MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBORN MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030462

Incorporation date

23/06/1986

Size

Dormant

Contacts

Registered address

Registered address

Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon18/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon15/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/01/2024
Registered office address changed from C/O J.Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th England to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon20/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon15/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon07/02/2020
Total exemption full accounts made up to 2019-03-24
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon01/10/2019
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O J.Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 2019-10-01
dot icon01/10/2019
Termination of appointment of Firstport Secretarial Limited as a secretary on 2019-09-28
dot icon12/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-24
dot icon07/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-24
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon05/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon11/11/2015
Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-11
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-24
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2014-03-24
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Stonedale Property Management Limited as a secretary
dot icon19/12/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-24
dot icon08/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/10/2011
Appointment of Dr Mamdouh El-Shanawany as a director
dot icon05/08/2011
Accounts for a dormant company made up to 2011-03-24
dot icon06/04/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-04-06
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-24
dot icon07/06/2010
Appointment of Stonedale Property Management Limited as a secretary
dot icon07/06/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Frederick Charles Eastman on 2009-10-01
dot icon25/01/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon18/09/2009
Accounts for a dormant company made up to 2009-03-24
dot icon04/02/2009
Return made up to 24/01/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-03-24
dot icon12/08/2008
Registered office changed on 12/08/2008 from 79 new cavendish street london W1W 6XB
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-03-24
dot icon24/10/2007
Full accounts made up to 2006-03-24
dot icon07/03/2007
Director resigned
dot icon26/01/2007
Return made up to 24/01/07; full list of members
dot icon10/11/2006
Secretary resigned
dot icon02/11/2006
Registered office changed on 02/11/06 from: gun court 70 wapping lane london E1W 2RF
dot icon02/11/2006
New secretary appointed
dot icon02/02/2006
Return made up to 24/01/06; full list of members
dot icon25/06/2005
Full accounts made up to 2005-03-24
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon12/07/2004
Full accounts made up to 2004-03-24
dot icon22/03/2004
Return made up to 24/01/04; full list of members
dot icon11/09/2003
Full accounts made up to 2003-03-24
dot icon18/03/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-24
dot icon14/01/2002
Return made up to 24/01/02; full list of members
dot icon09/11/2001
Full accounts made up to 2001-03-24
dot icon24/01/2001
Full accounts made up to 2000-03-24
dot icon24/01/2001
Return made up to 24/01/01; full list of members
dot icon15/05/2000
Registered office changed on 15/05/00 from: c/o rendall and rittner LIMITED gun court, 70 wapping lane london E1 9RL
dot icon09/02/2000
Return made up to 24/01/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-24
dot icon09/08/1999
New director appointed
dot icon16/02/1999
Return made up to 24/01/99; change of members
dot icon14/01/1999
Full accounts made up to 1998-03-24
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New secretary appointed
dot icon26/06/1998
Secretary resigned
dot icon21/06/1998
Return made up to 24/01/98; full list of members
dot icon01/12/1997
Full accounts made up to 1997-03-24
dot icon28/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon15/08/1997
Director resigned
dot icon06/03/1997
Return made up to 24/01/97; change of members
dot icon19/01/1997
Full accounts made up to 1996-03-24
dot icon08/03/1996
Return made up to 24/01/96; no change of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: 101 city view house 463 bethnal green road london E2 9QV
dot icon21/11/1995
Full accounts made up to 1995-03-24
dot icon24/04/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-24
dot icon10/12/1994
New director appointed
dot icon25/11/1994
Registered office changed on 25/11/94 from: 37 stanmore hill stanmore middlesex HA7 3DS
dot icon25/11/1994
Notice of resolution removing auditor
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Secretary resigned;director resigned
dot icon20/05/1994
Accounts for a small company made up to 1993-03-24
dot icon21/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1994
Return made up to 24/01/94; change of members
dot icon02/09/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Accounts for a small company made up to 1992-03-24
dot icon29/01/1993
Return made up to 24/01/93; change of members
dot icon13/04/1992
Accounts for a small company made up to 1991-03-24
dot icon19/02/1992
Return made up to 24/01/92; full list of members
dot icon11/11/1991
Return made up to 01/01/91; full list of members
dot icon25/09/1991
Director resigned
dot icon12/04/1991
New director appointed
dot icon08/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1991
New director appointed
dot icon18/12/1990
Accounts for a small company made up to 1990-03-24
dot icon18/12/1990
Registered office changed on 18/12/90 from: 41 cobornmews coborn street london E3 2AB
dot icon18/09/1990
Director resigned
dot icon01/03/1990
Accounts for a small company made up to 1989-03-24
dot icon01/03/1990
Return made up to 24/01/90; full list of members
dot icon16/02/1990
Accounting reference date shortened from 25/12 to 24/03
dot icon20/07/1989
New director appointed
dot icon06/07/1989
Return made up to 31/01/89; full list of members
dot icon02/12/1988
Accounting reference date shortened from 31/05 to 25/12
dot icon19/10/1988
Accounts made up to 1987-12-25
dot icon19/10/1988
Accounts made up to 1986-12-25
dot icon29/04/1988
Director resigned;new director appointed
dot icon02/02/1988
Registered office changed on 02/02/88 from: 71 london road sevenoaks kent
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Return made up to 06/01/88; full list of members
dot icon13/01/1988
Secretary resigned;director resigned
dot icon14/12/1987
Wd 24/11/87 ad 07/08/87-17/11/87 £ si 12@1=12 £ ic 2/14
dot icon04/02/1987
Accounting reference date notified as 31/05
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1986
Registered office changed on 04/12/86 from: 71 london road sevenoaks kent TN13 1AX
dot icon29/08/1986
Certificate of change of name
dot icon15/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1986
Registered office changed on 15/08/86 from: 80/82 grays inn road london WC1
dot icon23/06/1986
Certificate of Incorporation
dot icon23/06/1986
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
19/12/2012 - 28/09/2019
61
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2006 - 07/06/2010
42
King, Adrian
Director
26/02/2003 - 01/02/2007
-
RENDALL AND RITTNER LIMITED
Corporate Secretary
15/06/1998 - 02/11/2006
38
STONEDALE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/06/2010 - 18/12/2012
16

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 COBORN MEWS MANAGEMENT COMPANY LIMITED

COBORN MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1986 with the registered office located at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY. There are currently 2 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 COBORN MEWS MANAGEMENT COMPANY LIMITED?

toggle

COBORN MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/1986 .

Where is COBORN MEWS MANAGEMENT COMPANY LIMITED located?

toggle

COBORN MEWS MANAGEMENT COMPANY LIMITED is registered at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY.

What does COBORN MEWS MANAGEMENT COMPANY LIMITED do?

toggle

COBORN MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBORN MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-21 with no updates.