COGENT LAND LLP

Register to unlock more data on OkredoRegister

COGENT LAND LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC328170

Incorporation date

10/05/2007

Size

Group

Classification

-

Contacts

Registered address

Registered address

Da Vinci House, 44 Saffron Hill, London EC1N 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Withdrawal of a person with significant control statement on 2023-01-20
dot icon19/01/2023
Notification of Ian Clive Anderson as a person with significant control on 2023-01-13
dot icon19/01/2023
Notification of Martin Joseph Margott as a person with significant control on 2023-01-13
dot icon18/01/2023
Registered office address changed from 33 Margaret Street London W1G 0JD to Da Vinci House 44 Saffron Hill London EC1N 8FH on 2023-01-19
dot icon18/01/2023
Termination of appointment of Cordea Savills Uk Property Ventures No. 1 Gp Limited as General Partner of Cordea Savills Uk Property Ventures Lp as a member on 2023-01-13
dot icon17/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon16/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/07/2020
Appointment of Mr Alastair David Watson as a member on 2020-04-25
dot icon07/07/2020
Termination of appointment of Martin John Spurr as a member on 2020-04-25
dot icon23/09/2019
Notification of a person with significant control statement
dot icon23/09/2019
Cessation of Cordea Savills Uk Property Ventures No. 1 Lp as a person with significant control on 2019-09-23
dot icon21/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/02/2019
Appointment of Mrs Josephine Anne Clarke Anderson as a member on 2018-12-31
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon12/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-10
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-10
dot icon10/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-10
dot icon16/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-05-10
dot icon02/07/2013
Member's details changed for Cordea Savills Uk Property Ventures No. 1 Gp Limited as General Partner of Cordea Savills Uk Property Ventures Lp on 2013-06-15
dot icon12/06/2013
Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 2013-06-12
dot icon05/06/2013
Termination of appointment of Alastair Watson as a member
dot icon30/05/2013
Termination of appointment of Alastair Watson as a member
dot icon03/07/2012
Annual return made up to 2012-05-10
dot icon02/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/05/2012
Miscellaneous
dot icon26/03/2012
Resignation of an auditor
dot icon29/11/2011
Certificate of change of name
dot icon24/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-10
dot icon27/05/2011
Member's details changed for Cordea Savills Uk Property Ventures No. 1 Gp Limited as General Partner Partner of Cordea Savills Uk Property Ventures Lp on 2009-10-01
dot icon27/05/2011
Member's details changed for Ian Clive Anderson on 2009-10-09
dot icon30/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-10
dot icon10/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 10/05/09
dot icon14/05/2009
Registered office changed on 14/05/2009 from broadmeadow house sudbury road bures st mary sudbury suffolk CO8 5JT
dot icon21/04/2009
Registered office changed on 21/04/2009 from 17-19 maddox street 5TH floor london W1S 2QH
dot icon20/03/2009
LLP member appointed martin spurr
dot icon20/03/2009
Non-designated members allowed
dot icon27/02/2009
Annual return made up to 07/06/08
dot icon27/11/2008
LLP member appointed cordea savills uk property ventures no. 1 gp LIMITED as general partner partner of cordea savills uk property ventures LP
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Curr sho from 31/05/2008 to 31/03/2008
dot icon02/08/2007
Registered office changed on 02/08/07 from: broadmeadow house sudbury road bures st mary sudbury CO8 5JT
dot icon08/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORDEA SAVILLS UK PROPERTY VENTURES NO.1 GP LIMITED
LLP Designated Member
19/07/2007 - 12/01/2023
1
Anderson, Ian Clive
LLP Designated Member
10/05/2007 - Present
5
Watson, Alastair David
LLP Member
24/04/2020 - Present
-
Anderson, Josephine Anne Clarke
LLP Member
31/12/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGENT LAND LLP

COGENT LAND LLP is an(a) Dissolved company incorporated on 10/05/2007 with the registered office located at Da Vinci House, 44 Saffron Hill, London EC1N 8FH. There are currently 3 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 COGENT LAND LLP?

toggle

COGENT LAND LLP is currently Dissolved. It was registered on 10/05/2007 and dissolved on 17/10/2023.

Where is COGENT LAND LLP located?

toggle

COGENT LAND LLP is registered at Da Vinci House, 44 Saffron Hill, London EC1N 8FH.

What is the latest filing for COGENT LAND LLP?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via compulsory strike-off.