COBORN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COBORN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165265

Incorporation date

27/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Wallenger Avenue, Gidea Park, Romford RM2 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-28
dot icon07/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-28
dot icon09/10/2024
Change of details for Mr Paul William Dalton as a person with significant control on 2024-10-04
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon06/11/2023
Registration of charge 031652650046, created on 2023-11-02
dot icon25/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-28
dot icon21/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-03-28
dot icon22/12/2021
Registration of charge 031652650045, created on 2021-12-08
dot icon11/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon02/07/2021
Registration of charge 031652650043, created on 2021-06-30
dot icon02/07/2021
Registration of charge 031652650044, created on 2021-06-30
dot icon30/06/2021
Registration of charge 031652650040, created on 2021-06-30
dot icon30/06/2021
Registration of charge 031652650041, created on 2021-06-30
dot icon30/06/2021
Registration of charge 031652650042, created on 2021-06-30
dot icon22/06/2021
Satisfaction of charge 31 in full
dot icon22/06/2021
Satisfaction of charge 9 in full
dot icon22/06/2021
Satisfaction of charge 10 in full
dot icon22/06/2021
Satisfaction of charge 12 in full
dot icon22/06/2021
Satisfaction of charge 13 in full
dot icon22/06/2021
Satisfaction of charge 14 in full
dot icon22/06/2021
Satisfaction of charge 24 in full
dot icon22/06/2021
Satisfaction of charge 25 in full
dot icon22/06/2021
Satisfaction of charge 11 in full
dot icon22/06/2021
Satisfaction of charge 30 in full
dot icon13/01/2021
Satisfaction of charge 3 in full
dot icon13/01/2021
Satisfaction of charge 4 in full
dot icon13/01/2021
Satisfaction of charge 34 in full
dot icon13/01/2021
Satisfaction of charge 32 in full
dot icon13/01/2021
Satisfaction of charge 28 in full
dot icon13/01/2021
Satisfaction of charge 27 in full
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-28
dot icon04/11/2020
Registration of charge 031652650039, created on 2020-10-29
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon10/09/2019
Registration of charge 031652650038, created on 2019-09-02
dot icon22/07/2019
Registered office address changed from Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 7 Wallenger Avenue Gidea Park Romford RM2 6EP on 2019-07-22
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-28
dot icon16/01/2019
Satisfaction of charge 29 in full
dot icon16/01/2019
Satisfaction of charge 2 in full
dot icon28/12/2018
Registration of charge 031652650037, created on 2018-12-24
dot icon22/12/2018
Registration of charge 031652650036, created on 2018-12-20
dot icon17/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon06/12/2018
Registration of charge 031652650035, created on 2018-11-20
dot icon02/08/2018
Termination of appointment of Katherine Elizabeth Frances Dalton as a director on 2018-08-02
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon01/03/2018
Director's details changed for Paul Dalton on 2018-02-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon13/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/04/2016
Appointment of Mrs Katherine Elizabeth Frances Dalton as a director on 2016-04-07
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Termination of appointment of Louise Dalton as a director
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Director's details changed for Louise Dalton on 2012-08-09
dot icon11/07/2012
Director's details changed for Paul Dalton on 2012-06-19
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Jonathan Golding as a secretary
dot icon11/01/2012
Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 2012-01-11
dot icon09/01/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon28/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/03/2010
Director's details changed for Paul Dalton on 2010-02-28
dot icon28/03/2010
Director's details changed for Louise Dalton on 2010-02-28
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon01/05/2007
Return made up to 27/02/07; full list of members
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 27/02/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 27/02/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon11/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
New director appointed
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon02/03/2004
Resolutions
dot icon01/11/2003
Particulars of mortgage/charge
dot icon15/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/03/2003
Return made up to 27/02/03; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 27/02/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon22/06/2001
Accounts for a small company made up to 2001-02-28
dot icon09/03/2001
Return made up to 27/02/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-02-28
dot icon10/03/2000
Return made up to 27/02/00; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1999-02-28
dot icon16/10/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Return made up to 27/02/99; no change of members
dot icon28/09/1998
Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX
dot icon18/09/1998
Particulars of mortgage/charge
dot icon25/07/1998
Particulars of mortgage/charge
dot icon17/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Accounts for a small company made up to 1998-02-28
dot icon02/03/1998
Return made up to 27/02/98; no change of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Particulars of mortgage/charge
dot icon07/07/1997
Accounts for a small company made up to 1997-02-28
dot icon16/04/1997
Particulars of mortgage/charge
dot icon12/03/1997
Return made up to 27/02/97; full list of members
dot icon23/07/1996
Particulars of mortgage/charge
dot icon12/07/1996
Particulars of mortgage/charge
dot icon04/03/1996
Secretary resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ
dot icon27/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.81M
-
0.00
322.84K
-
2022
2
3.65M
-
0.00
25.72K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Paul William
Director
28/02/1996 - Present
6
Mrs Louise Maria Dalton
Director
15/10/2004 - 27/05/2013
2

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 PROPERTIES LIMITED

COBORN PROPERTIES LIMITED is an(a) Active company incorporated on 27/02/1996 with the registered office located at 7 Wallenger Avenue, Gidea Park, Romford RM2 6EP. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

COBORN PROPERTIES LIMITED is currently Active. It was registered on 27/02/1996 .

Where is COBORN PROPERTIES LIMITED located?

toggle

COBORN PROPERTIES LIMITED is registered at 7 Wallenger Avenue, Gidea Park, Romford RM2 6EP.

What does COBORN PROPERTIES LIMITED do?

toggle

COBORN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COBORN PROPERTIES LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-28.