Cobham Gate Management Company Limited EAST MOLESEY


Cobham Gate Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02634491. The Cobham Gate Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in East Molesey at C/o Sweetings Property. Postal code: KT8 9HH.

Currently there are 4 directors in the the company, namely Tessa M., James J. and Philip S. and others. In addition one secretary - Philip S. - is with the firm. 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 Gate Management Company Limited Address / Contact

Office Address C/o Sweetings Property
Office Address2 Management Ltd 89 Bridge Road
Town East Molesey
Post code KT8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634491
Date of Incorporation Thu, 1st Aug 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 23rd June
Company age 33 years old
Account next due date Sat, 23rd Mar 2024 (52 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Tessa M.

Position: Director

Appointed: 23 November 2022

James J.

Position: Director

Appointed: 23 November 2022

Philip S.

Position: Director

Appointed: 29 October 2020

Alan B.

Position: Director

Appointed: 22 May 2017

Philip S.

Position: Secretary

Appointed: 20 October 2009

Sasha F.

Position: Director

Appointed: 26 September 2023

Resigned: 02 January 2024

Sarah S.

Position: Director

Appointed: 23 November 2022

Resigned: 02 January 2024

Mary F.

Position: Director

Appointed: 29 October 2020

Resigned: 26 July 2022

Anthony K.

Position: Director

Appointed: 30 November 2017

Resigned: 03 July 2020

Nadine H.

Position: Director

Appointed: 30 May 2015

Resigned: 12 July 2017

Ian P.

Position: Director

Appointed: 16 January 2013

Resigned: 16 March 2015

Mary F.

Position: Director

Appointed: 10 October 2009

Resigned: 12 July 2017

Gayle R.

Position: Director

Appointed: 23 June 2005

Resigned: 17 July 2019

Alan B.

Position: Director

Appointed: 23 June 2005

Resigned: 16 February 2013

Alan B.

Position: Secretary

Appointed: 23 June 2005

Resigned: 16 February 2013

Sarah N.

Position: Director

Appointed: 23 June 2005

Resigned: 02 October 2009

John R.

Position: Secretary

Appointed: 03 July 2001

Resigned: 17 July 2006

Robyn W.

Position: Director

Appointed: 18 November 2000

Resigned: 28 April 2007

Richard B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 June 2001

Michael C.

Position: Secretary

Appointed: 05 March 1996

Resigned: 01 January 2000

Peter W.

Position: Director

Appointed: 08 February 1996

Resigned: 24 June 2005

Neil B.

Position: Director

Appointed: 08 February 1996

Resigned: 20 June 2001

John H.

Position: Director

Appointed: 09 December 1992

Resigned: 05 March 1996

Graham M.

Position: Director

Appointed: 09 December 1992

Resigned: 05 March 1996

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats researched, there is Alan B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sasha F. This PSC has significiant influence or control over the company,. Then there is Mary F., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 14 October 2020
Nature of control: significiant influence or control

Sasha F.

Notified on 26 September 2023
Ceased on 2 January 2024
Nature of control: significiant influence or control

Mary F.

Notified on 29 October 2020
Ceased on 26 July 2022
Nature of control: significiant influence or control

Anthony K.

Notified on 30 June 2017
Ceased on 3 July 2020
Nature of control: significiant influence or control

Gayle R.

Notified on 30 June 2016
Ceased on 17 July 2019
Nature of control: significiant influence or control

Mary F.

Notified on 30 June 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Nadine H.

Notified on 30 June 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements