COBALT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2LT

Company number 03113930
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address 30 THURLOE STREET, LONDON, ENGLAND, SW7 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017; Confirmation statement made on 24 October 2016 with no updates; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of COBALT MANAGEMENT LIMITED are www.cobaltmanagement.co.uk, and www.cobalt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Cobalt Management Limited is a Private Limited Company. The company registration number is 03113930. Cobalt Management Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of Cobalt Management Limited is 30 Thurloe Street London England Sw7 2lt. . CHELSEA PROPERTY MANAGEMENT LTD is a Secretary of the company. DAVIES, Jeremy Hugh is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director BUCKLAND, John Milford has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SUTTON, Nicholas Nelson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Appointed Date: 06 July 1999

Director
DAVIES, Jeremy Hugh
Appointed Date: 14 May 2003
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 November 1995
Appointed Date: 16 October 1995

Secretary
WALGATE SERVICES LIMITED
Resigned: 06 July 1999
Appointed Date: 03 November 1995

Director
BUCKLAND, John Milford
Resigned: 14 May 2003
Appointed Date: 03 November 1995
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 November 1995
Appointed Date: 16 October 1995

Director
SUTTON, Nicholas Nelson
Resigned: 16 July 1997
Appointed Date: 03 November 1995
56 years old

Persons With Significant Control

Mr Jeremy Hugh Davies
Notified on: 1 September 2016
70 years old
Nature of control: Has significant influence or control

COBALT MANAGEMENT LIMITED Events

20 Feb 2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017
24 Oct 2016
Confirmation statement made on 24 October 2016 with no updates
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 23 June 2016
11 Jul 2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016
...
... and 57 more events
16 Nov 1995
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

16 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1995
Company name changed kempcom LIMITED\certificate issued on 13/11/95
08 Nov 1995
Registered office changed on 08/11/95 from: 120 east road london N1 6AA

16 Oct 1995
Incorporation