COBORN MEWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | COBORN MEWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02030462 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COBORN MEWS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COBORN MEWS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Units 6a & 6b Quickbury Farm Hatfield Heath Road Sheering CM21 9HY Sawbridgeworth Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYSTICGREEN LIMITED | Jun 23, 1986 | Jun 23, 1986 |
What are the latest accounts for COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | No |
What are the latest filings for COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 24, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O J.Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th England to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on Jan 17, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2020 | 2 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 24, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O J.Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on Oct 01, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Firstport Secretarial Limited as a secretary on Sep 28, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Peverel Secretarial Limited on Nov 06, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EASTMAN, Frederick Charles | Director | 12 Mill Road SL7 1PX Marlow Buckinghamshire | England | British | 65501840001 | |||||||||
| EL-SHANAWANY, Mamdouh, Dr | Director | 3 Appt 8 Bartenstiengasse Vienna 1010 Austria | Austria | British | 164009420001 | |||||||||
| BROWN, Michael Andrew | Secretary | 41 Coborn Mews Coborn Street E3 2AB London | British | 42365580001 | ||||||||||
| PORTER, Kevin Malcolm | Secretary | 51 Coborn Mews Coborn Street E3 2AB Bow London | British | 38291030001 | ||||||||||
| SYKES, Graham | Secretary | Flat 39 Coborn Mews Coborn Street E3 2AB London | British | 23834550001 | ||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 107720410001 | ||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | Gun Court 70 Wapping Lane Wapping E1W 2RF London | 51173740001 | |||||||||||
| STONEDALE PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 151779700001 | ||||||||||
| BROWN, Michael Andrew | Director | 41 Coborn Mews Coborn Street E3 2AB London | British | 42365580001 | ||||||||||
| BRYAN, Penelope Anne | Director | Flat 40 Coborn Mews Coborn Street Bow E3 2AB London | British | 69577690001 | ||||||||||
| DEMAINE, Brenda Anne | Director | Flat 44 Coborn Mews Coborn Street E3 2AB London | British | 41326670001 | ||||||||||
| HANDLEY, Faith | Director | Flat 49 Coborn Mews Coborn Street E3 2AB London | British | 23834540001 | ||||||||||
| KING, Adrian | Director | Flat 45 Coborn Mews Coborn Street Bow E3 2AB London | British | 88181960001 | ||||||||||
| PORTER, Kevin Malcolm | Director | 51 Coborn Mews Coborn Street E3 2AB Bow London | British | 38291030001 | ||||||||||
| SYKES, Graham | Director | Flat 39 Coborn Mews Coborn Street E3 2AB London | British | 23834550001 |
What are the latest statements on persons with significant control for COBORN MEWS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0