COGAN COURT MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

COGAN COURT MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556989

Incorporation date

21/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Western Permanent Property, 46 Whitchurch Road, Cardiff, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon21/04/2026
Termination of appointment of Michael Williams as a director on 2026-04-20
dot icon24/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon09/06/2025
Termination of appointment of Nicholas Randolph Roan as a director on 2025-06-09
dot icon30/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon25/07/2024
Appointment of Mr Nicholas Roan as a director on 2024-07-25
dot icon18/07/2024
Appointment of Mr Michael Williams as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Nancy Maddocks as a director on 2024-07-17
dot icon17/07/2024
Appointment of Mr Kristian Carnell as a director on 2024-07-17
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Veronica Cotton as a director on 2022-11-09
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon21/12/2021
Termination of appointment of Helen Coleclough as a secretary on 2021-12-21
dot icon21/12/2021
Termination of appointment of Helen Coleclough as a director on 2021-12-21
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/09/2020
Termination of appointment of Alan Harries as a director on 2020-09-11
dot icon11/09/2020
Appointment of Mr Neil Richard Alistair Gregory as a director on 2020-09-11
dot icon14/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/09/2016
Appointment of Mr Alan Harries as a director on 2016-08-22
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2015
Appointment of Mr Neil Gregory as a secretary on 2015-04-01
dot icon24/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Sian Elizabeth Jones as a director on 2015-06-05
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/07/2013
Director's details changed for Sian Elizabeth Jones on 2013-07-03
dot icon03/07/2013
Director's details changed for Mrs Nancy Maddocks on 2013-07-03
dot icon03/07/2013
Director's details changed for Miss Helen Coleclough on 2013-07-03
dot icon03/07/2013
Director's details changed for Sian Elizabeth Jones on 2013-07-03
dot icon03/07/2013
Secretary's details changed for Miss Helen Coleclough on 2013-07-03
dot icon03/07/2013
Director's details changed for Mrs Veronica Cotton on 2013-07-03
dot icon28/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Termination of appointment of Alan Harries as a director
dot icon04/10/2011
Termination of appointment of Alan Morris as a director
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/08/2010
Director's details changed for Miss Helen Coleclough on 2010-08-08
dot icon12/08/2010
Director's details changed for Alan Thomas William Morris on 2010-08-08
dot icon12/08/2010
Director's details changed for Mrs Nancy Maddocks on 2010-08-08
dot icon12/08/2010
Director's details changed for Mrs Veronica Cotton on 2010-08-08
dot icon12/08/2010
Director's details changed for Sian Elizabeth Jones on 2010-08-08
dot icon11/11/2009
Termination of appointment of Robert Jones as a director
dot icon26/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 08/08/09; full list of members
dot icon16/09/2008
Director appointed sian elizabeth jones
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon13/08/2008
Location of debenture register
dot icon13/08/2008
Location of register of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from 46 whitchurch road cardiff south glam CF4 3LX
dot icon13/08/2008
Director's change of particulars / robert jones / 13/08/2008
dot icon07/08/2008
Director appointed robert michael jones
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon23/07/2007
New director appointed
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2006
Return made up to 08/08/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/08/2005
Return made up to 08/08/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Director resigned
dot icon18/08/2004
Return made up to 08/08/04; no change of members
dot icon02/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Resolutions
dot icon19/08/2003
Return made up to 08/08/03; no change of members
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon19/08/2002
Return made up to 08/08/02; full list of members
dot icon21/06/2002
Full accounts made up to 2002-03-31
dot icon14/08/2001
Return made up to 08/08/01; no change of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon14/09/2000
Return made up to 08/08/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon22/04/2000
New director appointed
dot icon17/08/1999
Return made up to 08/08/99; no change of members
dot icon15/06/1999
Full accounts made up to 1999-03-31
dot icon04/02/1999
Director resigned
dot icon15/12/1998
Director resigned
dot icon11/08/1998
Return made up to 08/08/98; full list of members
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
New director appointed
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New secretary appointed
dot icon07/08/1997
Return made up to 08/08/97; no change of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon19/08/1996
Return made up to 08/08/96; full list of members
dot icon26/07/1996
New director appointed
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned;director resigned
dot icon21/08/1995
Return made up to 08/08/95; no change of members
dot icon20/06/1995
Full accounts made up to 1995-03-31
dot icon09/08/1994
Return made up to 08/08/94; no change of members
dot icon26/07/1994
New director appointed
dot icon08/07/1994
Full accounts made up to 1994-03-31
dot icon08/09/1993
Return made up to 08/08/93; full list of members
dot icon31/08/1993
Registered office changed on 31/08/93 from: 7 lomond crescent cyncoed cardiff CF2 6ES
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1992
Return made up to 08/08/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1991
Return made up to 08/08/91; no change of members
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon26/03/1991
Director resigned
dot icon18/03/1991
Return made up to 31/10/90; no change of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 08/08/89; full list of members
dot icon30/08/1989
Director resigned;new director appointed
dot icon19/02/1989
Director resigned
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon20/12/1988
Return made up to 11/07/88; full list of members
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon01/08/1988
New director appointed
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 21/10/87; full list of members
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Director resigned
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 12/11/86; full list of members
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon27/11/1986
Director resigned;new director appointed
dot icon21/04/1981
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
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
28.00
-
0.00
-
-
2022
-
28.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael
Director
17/07/2024 - 20/04/2026
1
Gregory, Neil Richard Alistair
Director
11/09/2020 - Present
81
Maddocks, Nancy
Director
05/10/1992 - 17/07/2024
-
Carnell, Kristian
Director
17/07/2024 - Present
-
Roan, Nicholas
Director
25/07/2024 - 09/06/2025
-

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 COGAN COURT MANAGEMENT COMPANY LIMITED(THE)

COGAN COURT MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 21/04/1981 with the registered office located at Western Permanent Property, 46 Whitchurch Road, Cardiff, Cardiff CF14 3LX. 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 COGAN COURT MANAGEMENT COMPANY LIMITED(THE)?

toggle

COGAN COURT MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 21/04/1981 .

Where is COGAN COURT MANAGEMENT COMPANY LIMITED(THE) located?

toggle

COGAN COURT MANAGEMENT COMPANY LIMITED(THE) is registered at Western Permanent Property, 46 Whitchurch Road, Cardiff, Cardiff CF14 3LX.

What does COGAN COURT MANAGEMENT COMPANY LIMITED(THE) do?

toggle

COGAN COURT MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COGAN COURT MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Michael Williams as a director on 2026-04-20.