COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655544

Incorporation date

30/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

6a Westcott Road, London SE17 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon14/10/2025
Termination of appointment of Richard Lugg Roberts as a director on 2025-10-10
dot icon26/09/2025
Micro company accounts made up to 2025-01-01
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon09/08/2025
Appointment of Ms Camilla Yasmin Rustam Kizi Makhmudi as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Rob James Shears as a director on 2025-08-01
dot icon30/09/2024
Micro company accounts made up to 2024-01-01
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-01-01
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-01-01
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-01-01
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-01-01
dot icon28/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon15/09/2019
Micro company accounts made up to 2019-01-01
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/11/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 6a Westcott Road London SE17 3QY on 2018-11-30
dot icon30/11/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-11-30
dot icon27/11/2018
Appointment of Mr Deepak Kumar as a secretary on 2018-11-27
dot icon28/09/2018
Micro company accounts made up to 2018-01-01
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon11/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon11/06/2018
Registered office address changed from Northchurch Business Centre Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-11
dot icon08/11/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Liam Doherty as a director on 2017-08-09
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/02/2017
Termination of appointment of Nik Panigirtzoglou as a secretary on 2016-09-15
dot icon13/02/2017
Current accounting period extended from 2017-12-31 to 2018-01-01
dot icon13/02/2017
Appointment of Urban Owners Limited as a secretary on 2016-09-15
dot icon13/02/2017
Registered office address changed from 1094a Uxbridge Road Hayes Middlesex UB4 8QH to Northchurch Business Centre Queen Street Sheffield S1 2DW on 2017-02-13
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-07-31 no member list
dot icon27/08/2015
Director's details changed for Mr Nikolaos Panigirtzoglou on 2010-10-25
dot icon27/08/2015
Registered office address changed from 1094B Uxbridge Road Hayes Middlesex UB4 8QH to 1094a Uxbridge Road Hayes Middlesex UB4 8QH on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Nik Panigirtzoglou on 2010-10-25
dot icon27/08/2015
Director's details changed for Mr Rob James Shears on 2015-02-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-07-31 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-07-31 no member list
dot icon19/09/2012
Annual return made up to 2012-07-31 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-31 no member list
dot icon07/07/2011
Appointment of Mr Rob James Shears as a director
dot icon07/07/2011
Appointment of Mr Richard Lugg Roberts as a director
dot icon07/07/2011
Appointment of Mr Nikolaos Panigirtzoglou as a director
dot icon07/07/2011
Appointment of Mr Deepak Kumar as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-31 no member list
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Annual return made up to 31/07/09
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Annual return made up to 31/07/08
dot icon21/07/2008
Registered office changed on 21/07/2008 from 158 trafalgar street london SE17 2TP
dot icon26/06/2008
Director appointed mr christopher henry douglas jackson
dot icon25/06/2008
Appointment terminated director alan scurr
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
New director appointed
dot icon24/08/2007
Annual return made up to 31/07/07
dot icon24/08/2007
Registered office changed on 24/08/07 from: 158 trafalgar street london SE17 2TP
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Registered office changed on 24/08/07 from: 6A westcott road london SE17 3QY
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Annual return made up to 31/07/06
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon16/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Annual return made up to 31/07/05
dot icon25/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon04/11/2004
Annual return made up to 31/07/04
dot icon23/07/2004
New secretary appointed
dot icon12/03/2004
Director resigned
dot icon19/01/2004
Annual return made up to 31/07/03
dot icon19/01/2004
New director appointed
dot icon24/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Annual return made up to 31/07/02
dot icon20/03/2002
Director resigned
dot icon29/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/08/2001
Annual return made up to 31/07/01
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
Annual return made up to 31/07/00
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/02/2000
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: 6F westcott road kennington london SE17 3QY
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon17/08/1999
Annual return made up to 31/07/99
dot icon17/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon04/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/08/1998
Annual return made up to 31/07/98
dot icon30/07/1997
Annual return made up to 31/07/97
dot icon30/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/09/1996
Amended accounts made up to 1994-12-31
dot icon16/08/1996
Resolutions
dot icon16/08/1996
Accounts for a dormant company made up to 1993-12-31
dot icon12/08/1996
Annual return made up to 31/07/96
dot icon08/07/1996
Accounts for a dormant company made up to 1994-12-31
dot icon18/06/1996
Compulsory strike-off action has been discontinued
dot icon17/06/1996
Annual return made up to 31/07/95
dot icon17/06/1996
New secretary appointed
dot icon16/01/1996
First Gazette notice for compulsory strike-off
dot icon08/08/1994
Annual return made up to 31/07/94
dot icon08/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Annual return made up to 31/07/93
dot icon24/08/1993
Director resigned;new director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Annual return made up to 31/07/92
dot icon01/10/1991
Annual return made up to 31/07/91
dot icon01/10/1991
Registered office changed on 01/10/91
dot icon04/03/1991
Full accounts made up to 1990-12-31
dot icon04/03/1991
Full accounts made up to 1989-12-31
dot icon13/02/1991
Annual return made up to 15/11/90
dot icon06/07/1990
Full accounts made up to 1988-12-31
dot icon06/07/1990
Full accounts made up to 1987-12-31
dot icon24/04/1990
Annual return made up to 31/07/89
dot icon24/04/1990
Annual return made up to 11/04/88
dot icon24/04/1990
Annual return made up to 31/05/86
dot icon04/08/1989
New secretary appointed;director's particulars changed;director resigned
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon17/08/1987
Annual return made up to 14/07/87
dot icon16/06/1987
Accounts made up to 1986-12-31
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon14/03/1987
Registered office changed on 14/03/87 from: 6D westcott road southwark london SE17 3QY
dot icon16/08/1986
Accounts for a dormant company made up to 1983-12-31
dot icon16/08/1986
Accounts for a dormant company made up to 1984-12-31
dot icon06/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon06/08/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Liam
Director
09/08/2017 - Present
2
Kumar, Deepak
Director
27/10/2010 - Present
2
Jackson, Christopher Henry Douglas
Director
08/05/2008 - Present
3
Panigirtzoglou, Nikolaos
Director
27/09/2010 - Present
1
Shears, Rob James
Director
27/09/2010 - 01/08/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1982 with the registered office located at 6a Westcott Road, London SE17 3QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED?

toggle

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1982 .

Where is COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED located?

toggle

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED is registered at 6a Westcott Road, London SE17 3QY.

What does COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Richard Lugg Roberts as a director on 2025-10-10.