Cosby Limited BANBRIDGE


Founded in 2007, Cosby, classified under reg no. NI064832 is an active company. Currently registered at The Factory BT32 3NB, Banbridge the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 4, 2014 Cosby Limited is no longer carrying the name Menagh Properties.

The company has 3 directors, namely Paul M., Kathleen M. and Fiona M.. Of them, Kathleen M., Fiona M. have been with the company the longest, being appointed on 23 March 2016 and Paul M. has been with the company for the least time - from 17 June 2021. At present 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.

Cosby Limited Address / Contact

Office Address The Factory
Office Address2 184 Newry Road
Town Banbridge
Post code BT32 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064832
Date of Incorporation Wed, 23rd May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paul M.

Position: Director

Appointed: 17 June 2021

Kathleen M.

Position: Director

Appointed: 23 March 2016

Fiona M.

Position: Director

Appointed: 23 March 2016

Martin T.

Position: Director

Appointed: 20 November 2019

Resigned: 28 October 2020

Fergal M.

Position: Director

Appointed: 20 November 2019

Resigned: 28 October 2020

Paul O.

Position: Director

Appointed: 12 May 2016

Resigned: 28 October 2020

Paul M.

Position: Director

Appointed: 29 September 2015

Resigned: 12 May 2016

Kevin M.

Position: Director

Appointed: 24 May 2014

Resigned: 29 September 2015

Ciaran M.

Position: Director

Appointed: 24 May 2014

Resigned: 29 September 2015

Mark G.

Position: Director

Appointed: 04 February 2014

Resigned: 11 September 2015

Bart D.

Position: Director

Appointed: 03 May 2011

Resigned: 04 February 2014

Jacobus V.

Position: Director

Appointed: 14 September 2007

Resigned: 04 February 2014

Cathelijn K.

Position: Director

Appointed: 14 September 2007

Resigned: 03 May 2011

Jacobus V.

Position: Secretary

Appointed: 14 September 2007

Resigned: 04 February 2014

Richard K.

Position: Director

Appointed: 24 May 2007

Resigned: 14 September 2007

Richard K.

Position: Secretary

Appointed: 24 May 2007

Resigned: 14 September 2007

Ciaran M.

Position: Director

Appointed: 24 May 2007

Resigned: 14 September 2007

Dorothy K.

Position: Director

Appointed: 23 May 2007

Resigned: 24 May 2007

Dorothy K.

Position: Secretary

Appointed: 23 May 2007

Resigned: 24 May 2007

Malcolm H.

Position: Director

Appointed: 23 May 2007

Resigned: 24 May 2007

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Lotus Residential Propco Ltd from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Lotus Homes Holdings Limited that put Banbridge, Northern Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Paul O., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lotus Residential Propco Ltd

Quadrant House Floor 6, Thomas More Square, London, E1W 1YW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Registrar Of Companies For England & Wales
Registration number 11023689
Notified on 28 October 2020
Nature of control: 75,01-100% shares

Lotus Homes Holdings Limited

The Factory 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Registrar Of Companies For Northern Ireland
Registration number Ni642197
Notified on 7 March 2019
Ceased on 28 October 2020
Nature of control: 75,01-100% shares

Paul O.

Notified on 13 March 2018
Ceased on 7 March 2019
Nature of control: significiant influence or control

Van P Enterprises Limited

Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands

Legal authority Bvi Business Companies Act 2004
Legal form Private Company Limited By Shares
Country registered British Virgin Islands
Place registered Registrar Of Corporate Affairs, British Virgin Islands
Registration number 1774063
Notified on 30 June 2016
Ceased on 13 March 2018
Nature of control: 75,01-100% shares

Company previous names

Menagh Properties December 4, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On June 17, 2021 new director was appointed.
filed on: 18th, June 2021
Free Download (2 pages)

Company search

Advertisements