Cobham Close Management Company Limited SIDCUP


Founded in 1991, Cobham Close Management Company, classified under reg no. 02611080 is an active company. Currently registered at 72 Park Mead DA15 9PF, Sidcup the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Janet W., appointed on 19 October 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cobham Close Management Company Limited Address / Contact

Office Address 72 Park Mead
Town Sidcup
Post code DA15 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611080
Date of Incorporation Wed, 15th May 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Janet W.

Position: Director

Appointed: 19 October 2016

Danny G.

Position: Director

Appointed: 19 October 2016

Resigned: 21 November 2017

Zoe N.

Position: Director

Appointed: 16 July 2007

Resigned: 14 September 2016

Roy P.

Position: Director

Appointed: 16 July 2007

Resigned: 15 October 2013

Janet N.

Position: Secretary

Appointed: 16 July 2007

Resigned: 14 September 2016

Ramon W.

Position: Secretary

Appointed: 19 November 2005

Resigned: 30 June 2007

Susan P.

Position: Secretary

Appointed: 03 September 2001

Resigned: 15 December 2003

Phyllis R.

Position: Director

Appointed: 29 August 2001

Resigned: 30 June 2007

Sydney W.

Position: Director

Appointed: 29 August 2001

Resigned: 01 January 2005

Ramon W.

Position: Director

Appointed: 29 August 2001

Resigned: 30 June 2007

Josephine B.

Position: Secretary

Appointed: 10 April 1996

Resigned: 07 September 2001

Lorraine B.

Position: Director

Appointed: 10 April 1996

Resigned: 18 January 1998

Josephine B.

Position: Director

Appointed: 10 April 1996

Resigned: 07 September 2001

Susan P.

Position: Director

Appointed: 22 November 1994

Resigned: 10 April 1996

Jackie E.

Position: Director

Appointed: 03 November 1993

Resigned: 22 November 1994

Steven R.

Position: Director

Appointed: 19 May 1992

Resigned: 10 April 1996

Steven R.

Position: Secretary

Appointed: 19 May 1992

Resigned: 10 April 1996

Sean E.

Position: Director

Appointed: 19 May 1992

Resigned: 03 November 1993

Robert I.

Position: Secretary

Appointed: 20 May 1991

Resigned: 19 May 1992

Robert I.

Position: Director

Appointed: 20 May 1991

Resigned: 19 May 1992

Malcolm I.

Position: Director

Appointed: 20 May 1991

Resigned: 19 May 1992

Angela M.

Position: Nominee Secretary

Appointed: 15 May 1991

Resigned: 20 May 1991

Martyn A.

Position: Nominee Director

Appointed: 15 May 1991

Resigned: 20 May 1991

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Janet W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Danny G. This PSC has significiant influence or control over the company,.

Janet W.

Notified on 30 March 2018
Nature of control: significiant influence or control

Danny G.

Notified on 1 December 2016
Ceased on 21 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2711 4641 8401 688      
Balance Sheet
Cash Bank On Hand     1313131313
Net Assets Liabilities   13131313131313
Cash Bank In Hand1 2711 4641 840       
Current Assets1 2711 4641 8401 688      
Net Assets Liabilities Including Pension Asset Liability1 2711 8401 8401 688      
Reserves/Capital
Called Up Share Capital1 2711 8401 840       
Shareholder Funds1 2711 4641 8401 688      
Other
Description Share Type     1313 13 
Called Up Share Capital Not Paid Not Expressed As Current Asset   131313    
Number Shares Allotted    131313131313
Par Value Share    111111
Net Current Assets Liabilities1 2711 8401 8401 688      
Total Assets Less Current Liabilities1 2711 8401 8401 688      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 16th, December 2023
Free Download (2 pages)

Company search

Advertisements