COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED - READING
Company Profile | Company Filings |
Overview
COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED was incorporated 9 years ago on 06/11/2014 and has the registered number: 09299712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED was incorporated 9 years ago on 06/11/2014 and has the registered number: 09299712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED - READING
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/11/2022 | 30/06/2024 |
Registered Office
THE BLADE
READING
RG1 3BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JAMES TURNER | Jan 1974 | British | Director | 2023-06-15 | CURRENT |
MR ALAN BISHOP | Jan 1975 | British | Director | 2023-06-15 | CURRENT |
MR ALASTAIR KENNETH KING | Sep 1973 | British | Director | 2023-06-01 UNTIL 2023-06-15 | RESIGNED |
CHRISTOPHER JAMES KELLY | Nov 1960 | British | Director | 2016-04-18 UNTIL 2020-01-23 | RESIGNED |
MR RORY BUTLER FINNAN | Feb 1972 | British | Director | 2020-01-23 UNTIL 2023-06-15 | RESIGNED |
MR JAMES ANDREW DEANE | Oct 1969 | British | Director | 2020-01-23 UNTIL 2023-06-01 | RESIGNED |
MR ANDREW MCKEOWN COLLINS | Apr 1966 | British | Director | 2014-11-06 UNTIL 2016-04-18 | RESIGNED |
COLIN JAMES WHELAN | Mar 1967 | British | Director | 2016-04-18 UNTIL 2020-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C H Bournemouth Limited | 2020-01-23 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
|
Mr Colin James Whelan | 2020-01-23 | 3/1967 | Reading | Ownership of shares 25 to 50 percent |
Mr Chris Kelly | 2020-01-23 | 11/1960 | Reading | Ownership of shares 25 to 50 percent |
Mr Colin James Whelan | 2016-04-06 - 2020-01-23 | 3/1967 | London | Ownership of shares 25 to 50 percent |
Mr Chris Kelly | 2016-04-06 - 2020-01-23 | 11/1960 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cobham Gate Estate Management Company Filleted accounts for Companies House (small and micro) | 2023-06-03 | 30-11-2022 | £29,159 Cash £36,194 equity |
Cobham Gate Estate Management Company Filleted accounts for Companies House (small and micro) | 2022-09-01 | 30-11-2021 | £20,368 Cash £-9,647 equity |
Micro-entity Accounts - COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED | 2021-09-01 | 30-11-2020 | £9,998 equity |
Cobham Gate Estate Management Company Ltd Filleted accounts for Companies House (small and micro) | 2020-01-23 | 30-11-2019 | £9,508 Cash £-9,459 equity |
Dormant Company Accounts - COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED | 2017-08-25 | 30-11-2016 | £1 equity |
Dormant Company Accounts - COBHAM GATE ESTATE MANAGEMENT COMPANY LIMITED | 2015-12-02 | 30-11-2015 | £1 equity |