COBDENS CO-OWNERSHIP HOUSING ASSOCIATION LIMITED

Hellopages » Greater London » Camden » NW3 2LD

Company number 04075657
Status Active
Incorporation Date 21 September 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26 COURTHOPE ROAD, LONDON, NW3 2LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 14 October 2015; Second filing of AR01 previously delivered to Companies House made up to 22 September 2015. The most likely internet sites of COBDENS CO-OWNERSHIP HOUSING ASSOCIATION LIMITED are www.cobdenscoownershiphousingassociation.co.uk, and www.cobdens-co-ownership-housing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Cobdens Co Ownership Housing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04075657. Cobdens Co Ownership Housing Association Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Cobdens Co Ownership Housing Association Limited is 26 Courthope Road London Nw3 2ld. . GREENOUGH, Sarah Louise, Dr is a Director of the company. MAXWELL, Ruth Mary is a Director of the company. WILSON, Angus is a Director of the company. Secretary CROWTHER, David Andrew has been resigned. Secretary KING, Vernon Leonard has been resigned. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. Director ZEHENDER, Paola has been resigned. The company operates in "Residents property management".


Current Directors

Director
GREENOUGH, Sarah Louise, Dr
Appointed Date: 16 July 2015
39 years old

Director
MAXWELL, Ruth Mary
Appointed Date: 18 October 2000
79 years old

Director
WILSON, Angus
Appointed Date: 16 July 2015
46 years old

Resigned Directors

Secretary
CROWTHER, David Andrew
Resigned: 19 October 2009
Appointed Date: 23 July 2007

Secretary
KING, Vernon Leonard
Resigned: 23 July 2007
Appointed Date: 18 October 2000

Secretary
STARTCO LIMITED
Resigned: 18 October 2000
Appointed Date: 21 September 2000

Director
NEWCO LIMITED
Resigned: 18 October 2000
Appointed Date: 21 September 2000

Director
ZEHENDER, Paola
Resigned: 08 July 2015
Appointed Date: 13 March 2010
56 years old

Persons With Significant Control

Mr Angus Wilson
Notified on: 18 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBDENS CO-OWNERSHIP HOUSING ASSOCIATION LIMITED Events

28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 14 October 2015
16 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 22 September 2015
12 Oct 2015
Annual return made up to 22 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2015

10 Oct 2015
Director's details changed for Ruth Mary Maxwell on 1 January 2015
...
... and 38 more events
09 Nov 2000
Registered office changed on 09/11/00 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 2000
Registered office changed on 09/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
09 Nov 2000
Director resigned
09 Nov 2000
Secretary resigned
21 Sep 2000
Incorporation