COBHAM CLOSE MANAGEMENT COMPANY LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 9PH

Company number 02611080
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address 5 COBHAM CLOSE, SIDCUP, ENGLAND, DA15 9PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Mr D Grange 5 Cobham Close Cobham Close Sidcup DA15 9PH England to 5 Cobham Close Sidcup DA15 9PH on 19 October 2016. The most likely internet sites of COBHAM CLOSE MANAGEMENT COMPANY LIMITED are www.cobhamclosemanagementcompany.co.uk, and www.cobham-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bickley Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 5.8 miles; to Catford Rail Station is 6 miles; to Barking Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobham Close Management Company Limited is a Private Limited Company. The company registration number is 02611080. Cobham Close Management Company Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Cobham Close Management Company Limited is 5 Cobham Close Sidcup England Da15 9ph. The company`s financial liabilities are £1.84k. It is £0k against last year. The cash in hand is £1.84k. It is £0k against last year. And the total assets are £1.84k, which is £0k against last year. GRANGE, Danny is a Director of the company. WALKER, Janet is a Director of the company. Secretary BOWDITCH, Josephine Mary has been resigned. Secretary IRELAND, Robert Michael has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Secretary NASH, Janet Valarie has been resigned. Secretary PETTET, Susan Ann has been resigned. Secretary REEVE, Steven John has been resigned. Secretary WARMAN, Ramon John has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director BISSETT, Lorraine has been resigned. Director BOWDITCH, Josephine Mary has been resigned. Director EVANS, Jackie has been resigned. Director EVANS, Sean Richard has been resigned. Director IRELAND, Malcolm George has been resigned. Director IRELAND, Robert Michael has been resigned. Director NASH, Zoe has been resigned. Director PETTET, Susan Ann has been resigned. Director POTTER, Roy Johnson has been resigned. Director REEVE, Steven John has been resigned. Director REYNOLDS, Phyllis June has been resigned. Director WARMAN, Ramon John has been resigned. Director WILLMOT, Sydney Thomas has been resigned. The company operates in "Residents property management".


cobham close management company Key Finiance

LIABILITIES £1.84k
CASH £1.84k
TOTAL ASSETS £1.84k
All Financial Figures

Current Directors

Director
GRANGE, Danny
Appointed Date: 19 October 2016
46 years old

Director
WALKER, Janet
Appointed Date: 19 October 2016
74 years old

Resigned Directors

Secretary
BOWDITCH, Josephine Mary
Resigned: 07 September 2001
Appointed Date: 10 April 1996

Secretary
IRELAND, Robert Michael
Resigned: 19 May 1992
Appointed Date: 20 May 1991

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 20 May 1991
Appointed Date: 15 May 1991

Secretary
NASH, Janet Valarie
Resigned: 14 September 2016
Appointed Date: 16 July 2007

Secretary
PETTET, Susan Ann
Resigned: 15 December 2003
Appointed Date: 03 September 2001

Secretary
REEVE, Steven John
Resigned: 10 April 1996
Appointed Date: 19 May 1992

Secretary
WARMAN, Ramon John
Resigned: 30 June 2007
Appointed Date: 19 November 2005

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 20 May 1991
Appointed Date: 15 May 1991
70 years old

Director
BISSETT, Lorraine
Resigned: 18 January 1998
Appointed Date: 10 April 1996
63 years old

Director
BOWDITCH, Josephine Mary
Resigned: 07 September 2001
Appointed Date: 10 April 1996
76 years old

Director
EVANS, Jackie
Resigned: 22 November 1994
Appointed Date: 03 November 1993
55 years old

Director
EVANS, Sean Richard
Resigned: 03 November 1993
Appointed Date: 19 May 1992
54 years old

Director
IRELAND, Malcolm George
Resigned: 19 May 1992
Appointed Date: 20 May 1991
74 years old

Director
IRELAND, Robert Michael
Resigned: 19 May 1992
Appointed Date: 20 May 1991
78 years old

Director
NASH, Zoe
Resigned: 14 September 2016
Appointed Date: 16 July 2007
50 years old

Director
PETTET, Susan Ann
Resigned: 10 April 1996
Appointed Date: 22 November 1994
56 years old

Director
POTTER, Roy Johnson
Resigned: 15 October 2013
Appointed Date: 16 July 2007
58 years old

Director
REEVE, Steven John
Resigned: 10 April 1996
Appointed Date: 19 May 1992
61 years old

Director
REYNOLDS, Phyllis June
Resigned: 30 June 2007
Appointed Date: 29 August 2001
87 years old

Director
WARMAN, Ramon John
Resigned: 30 June 2007
Appointed Date: 29 August 2001
92 years old

Director
WILLMOT, Sydney Thomas
Resigned: 01 January 2005
Appointed Date: 29 August 2001
94 years old

Persons With Significant Control

Mr Danny Grange
Notified on: 1 December 2016
46 years old
Nature of control: Has significant influence or control

COBHAM CLOSE MANAGEMENT COMPANY LIMITED Events

23 Apr 2017
Confirmation statement made on 20 April 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Registered office address changed from C/O Mr D Grange 5 Cobham Close Cobham Close Sidcup DA15 9PH England to 5 Cobham Close Sidcup DA15 9PH on 19 October 2016
19 Oct 2016
Appointment of Mrs Janet Walker as a director on 19 October 2016
19 Oct 2016
Appointment of Mr Danny Grange as a director on 19 October 2016
...
... and 83 more events
02 Jun 1991
New director appointed

02 Jun 1991
New secretary appointed;new director appointed

02 Jun 1991
Director resigned

02 Jun 1991
Secretary resigned

15 May 1991
Incorporation