COBOURG DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBOURG DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639032

Incorporation date

29/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trem-Byr Four Winds Lane, Penally, Tenby, Pembrokeshire SA70 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon15/02/2026
Particulars of variation of rights attached to shares
dot icon15/02/2026
Change of share class name or designation
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon02/12/2025
Change of details for Mr Michael Llewellyn Evans as a person with significant control on 2025-11-24
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/06/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon09/01/2023
Notification of Julie Griffith Jones as a person with significant control on 2016-04-06
dot icon09/01/2023
Change of details for Mr Michael Llewellyn Evans as a person with significant control on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Registration of charge 056390320003, created on 2022-12-13
dot icon15/12/2022
Registration of charge 056390320004, created on 2022-12-13
dot icon15/12/2022
Registration of charge 056390320005, created on 2022-12-13
dot icon23/09/2022
Satisfaction of charge 2 in full
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon28/06/2021
Second filing of Confirmation Statement dated 2020-11-28
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon03/12/2020
Termination of appointment of Nigel Evans as a director on 2020-12-03
dot icon03/12/2020
Termination of appointment of Rowland John Roberts as a director on 2020-12-03
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/12/2014
Director's details changed for Nigel Evans on 2014-12-01
dot icon23/12/2014
Director's details changed for Julie Griffith Jones on 2014-12-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2014
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to Trem-Byr Four Winds Lane Penally Tenby Pembrokeshire SA70 7PB on 2014-11-28
dot icon29/07/2014
Termination of appointment of David Michael Walters as a secretary on 2014-07-29
dot icon23/07/2014
Termination of appointment of Paul Christopher Markey as a director on 2014-07-22
dot icon28/02/2014
Satisfaction of charge 1 in full
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/11/2011
Secretary's details changed for David Michael Walters on 2010-03-15
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Registered office address changed from , Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ on 2011-04-04
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/07/2009
Secretary's change of particulars / david walters / 01/01/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 29/11/08; full list of members
dot icon22/01/2009
Director's change of particulars / nigel evans / 01/11/2008
dot icon08/03/2008
Registered office changed on 08/03/2008 from, ty atebion, bocam park, bridgend, CF35 5LJ
dot icon04/01/2008
Return made up to 29/11/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon28/03/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon07/03/2006
Resolutions
dot icon25/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Certificate of change of name
dot icon23/02/2006
Particulars of mortgage/charge
dot icon29/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+7,505.66 % *

* during past year

Cash in Bank

£32,248.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.16K
-
0.00
424.00
-
2022
2
118.55K
-
0.00
32.25K
-
2022
2
118.55K
-
0.00
32.25K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

118.55K £Descended-43.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.25K £Ascended7.51K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael Llewellyn
Director
15/02/2006 - Present
17
Markey, Paul Christopher
Director
14/02/2006 - 22/07/2014
8
Griffith Jones, Julie
Director
15/02/2006 - Present
-

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 COBOURG DEVELOPMENT COMPANY LIMITED

COBOURG DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Trem-Byr Four Winds Lane, Penally, Tenby, Pembrokeshire SA70 7PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COBOURG DEVELOPMENT COMPANY LIMITED?

toggle

COBOURG DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 29/11/2005 .

Where is COBOURG DEVELOPMENT COMPANY LIMITED located?

toggle

COBOURG DEVELOPMENT COMPANY LIMITED is registered at Trem-Byr Four Winds Lane, Penally, Tenby, Pembrokeshire SA70 7PB.

What does COBOURG DEVELOPMENT COMPANY LIMITED do?

toggle

COBOURG DEVELOPMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COBOURG DEVELOPMENT COMPANY LIMITED have?

toggle

COBOURG DEVELOPMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for COBOURG DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 15/02/2026: Particulars of variation of rights attached to shares.