COOKSTOWN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COOKSTOWN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05348309

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drury Works, 4 Parker Street, London WC2B 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/01/2026
Secretary's details changed for Mrs Ita Gillis on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Seamus (James) Mcaleer on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Emelda Catherine O'neill on 2026-01-09
dot icon09/01/2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 2026-01-09
dot icon15/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/11/2025
Director's details changed for Mr Seamus (James) Mcaleer on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Seamus (James) Mcaleer on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Seamus (James) Mcaleer on 2025-11-17
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 2021-09-20
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Appointment of Mrs Ita Gillis as a secretary on 2020-07-02
dot icon06/07/2020
Termination of appointment of James Stephen Higgins as a secretary on 2020-07-02
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Mrs Emelda Catherine O'neill as a director on 2019-11-13
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon27/02/2019
Notification of Westland Developments (Ni) Limited as a person with significant control on 2019-02-18
dot icon27/02/2019
Withdrawal of a person with significant control statement on 2019-02-27
dot icon13/02/2019
Termination of appointment of Stephen Herbert Surphlis as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Martin Francis Magee as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Eamonn Francis Laverty as a director on 2019-02-13
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Director's details changed for Mr Stephen Herbert Surphlis on 2015-11-01
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Secretary's details changed for Mr James Stephen Higgins on 2018-04-09
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 2016-10-04
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/08/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon06/12/2011
Duplicate mortgage certificatecharge no:8
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon29/06/2010
Termination of appointment of Colum Scullion as a director
dot icon11/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for Colum Scullion on 2010-03-31
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon17/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Director's particulars changed
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon26/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon20/07/2005
New director appointed
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Ad 08/03/05--------- £ si 4@1=4 £ ic 1/5
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon06/05/2005
Nc inc already adjusted 08/03/05
dot icon06/05/2005
Resolutions
dot icon21/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Certificate of change of name
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COOKSTOWN DEVELOPMENTS LIMITED

COOKSTOWN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at Drury Works, 4 Parker Street, London WC2B 5PH. 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 COOKSTOWN DEVELOPMENTS LIMITED?

toggle

COOKSTOWN DEVELOPMENTS LIMITED is currently Active. It was registered on 31/01/2005 .

Where is COOKSTOWN DEVELOPMENTS LIMITED located?

toggle

COOKSTOWN DEVELOPMENTS LIMITED is registered at Drury Works, 4 Parker Street, London WC2B 5PH.

What does COOKSTOWN DEVELOPMENTS LIMITED do?

toggle

COOKSTOWN DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COOKSTOWN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.