Cock Robin Residents Limited RUGBY


Founded in 1994, Cock Robin Residents, classified under reg no. 02958283 is an active company. Currently registered at 52 Rugby Road CV22 6PP, Rugby the company has been in the business for 30 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 4 directors in the the firm, namely Jennifer O., Micheal L. and Emmanuel C. and others. In addition one secretary - Graham V. - is with the company. As of 28 March 2024, there were 6 ex directors - Peter O., John B. and others listed below. There were no ex secretaries.

Cock Robin Residents Limited Address / Contact

Office Address 52 Rugby Road
Office Address2 Cockrobin Cottages Dunchurch
Town Rugby
Post code CV22 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958283
Date of Incorporation Fri, 12th Aug 1994
Industry Sewerage
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jennifer O.

Position: Director

Appointed: 17 August 2020

Micheal L.

Position: Director

Appointed: 28 January 2005

Emmanuel C.

Position: Director

Appointed: 12 April 1996

Graham V.

Position: Director

Appointed: 12 August 1994

Graham V.

Position: Secretary

Appointed: 12 August 1994

Peter O.

Position: Director

Appointed: 06 August 2002

Resigned: 29 April 2020

John B.

Position: Director

Appointed: 03 May 2000

Resigned: 28 January 2005

Dawn C.

Position: Director

Appointed: 13 September 1994

Resigned: 03 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1994

Resigned: 31 October 1994

John A.

Position: Director

Appointed: 12 August 1994

Resigned: 12 April 1996

William C.

Position: Director

Appointed: 12 August 1994

Resigned: 13 September 1994

Jeremy M.

Position: Director

Appointed: 12 August 1994

Resigned: 06 August 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Jennifer O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham V. This PSC has significiant influence or control over the company,. Then there is Michael L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer O.

Notified on 17 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Graham V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emmanuel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter O.

Notified on 6 April 2016
Ceased on 29 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets666360462549491
Net Assets Liabilities37241103152139
Other
Creditors294319359447352
Net Current Assets Liabilities37241103152139
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   50 
Total Assets Less Current Liabilities37241103152139

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements