COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 01655544
Status Active
Incorporation Date 30 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTHCHURCH BUSINESS CENTRE, QUEEN STREET, SHEFFIELD, ENGLAND, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Nik Panigirtzoglou as a secretary on 15 September 2016; Current accounting period extended from 31 December 2017 to 1 January 2018; Appointment of Urban Owners Limited as a secretary on 15 September 2016. The most likely internet sites of COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED are www.cookssouthwarkmanagementcompany.co.uk, and www.cooks-southwark-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooks Southwark Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01655544. Cooks Southwark Management Company Limited has been working since 30 July 1982. The present status of the company is Active. The registered address of Cooks Southwark Management Company Limited is Northchurch Business Centre Queen Street Sheffield England S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. JACKSON, Christopher Henry Douglas is a Director of the company. KUMAR, Deepak is a Director of the company. PANIGIRTZOGLOU, Nikolaos is a Director of the company. ROBERTS, Richard Lugg is a Director of the company. SHEARS, Rob James is a Director of the company. Secretary ALEXANDER, Nicholas has been resigned. Secretary CLARK, Peter David has been resigned. Secretary CRAIG, Andrew John has been resigned. Secretary CUNNINGHAM, Zoe has been resigned. Secretary OSULLIVAN, James Patrick has been resigned. Secretary PANIGIRTZOGLOU, Nik has been resigned. Secretary PANIGIRTZOGLOU, Nikolaos has been resigned. Secretary STEWART, Andrew William has been resigned. Director ALEXANDER, Nicholas has been resigned. Director CLARK, Peter David has been resigned. Director CRAIG, Andrew John has been resigned. Director FORTESCUE, Stephanie Julie has been resigned. Director HANSEN, Bjarne has been resigned. Director O'HANLON, Mark Anthony has been resigned. Director OSULLIVAN, James Patrick has been resigned. Director PANIGIRTZOGLOU, Nikolaos has been resigned. Director ROBERTS, Richard Lugg has been resigned. Director SCURR, Alan has been resigned. Director VAN JAARSVELD, Mark Harold has been resigned. Director WHITE, Marcos Melvin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 15 September 2016

Director
JACKSON, Christopher Henry Douglas
Appointed Date: 08 May 2008
59 years old

Director
KUMAR, Deepak
Appointed Date: 27 October 2010
62 years old

Director
PANIGIRTZOGLOU, Nikolaos
Appointed Date: 27 September 2010
54 years old

Director
ROBERTS, Richard Lugg
Appointed Date: 27 September 2010
77 years old

Director
SHEARS, Rob James
Appointed Date: 27 September 2010
45 years old

Resigned Directors

Secretary
ALEXANDER, Nicholas
Resigned: 05 April 2003
Appointed Date: 22 August 2000

Secretary
CLARK, Peter David
Resigned: 16 May 1996
Appointed Date: 01 August 1994

Secretary
CRAIG, Andrew John
Resigned: 01 August 1994
Appointed Date: 18 August 1993

Secretary
CUNNINGHAM, Zoe
Resigned: 01 October 2006
Appointed Date: 12 July 2004

Secretary
OSULLIVAN, James Patrick
Resigned: 31 October 1999
Appointed Date: 06 June 1996

Secretary
PANIGIRTZOGLOU, Nik
Resigned: 15 September 2016
Appointed Date: 01 October 2006

Secretary
PANIGIRTZOGLOU, Nikolaos
Resigned: 22 August 2000
Appointed Date: 01 November 1999

Secretary
STEWART, Andrew William
Resigned: 18 August 1993

Director
ALEXANDER, Nicholas
Resigned: 05 April 2003
Appointed Date: 22 August 2000
54 years old

Director
CLARK, Peter David
Resigned: 31 October 1998
Appointed Date: 01 August 1994
58 years old

Director
CRAIG, Andrew John
Resigned: 01 August 1994
Appointed Date: 18 August 1993
68 years old

Director
FORTESCUE, Stephanie Julie
Resigned: 02 July 2002
Appointed Date: 22 August 2000
52 years old

Director
HANSEN, Bjarne
Resigned: 23 August 2007
Appointed Date: 02 July 2002
62 years old

Director
O'HANLON, Mark Anthony
Resigned: 20 January 2004
Appointed Date: 05 April 2003
55 years old

Director
OSULLIVAN, James Patrick
Resigned: 25 January 2000
66 years old

Director
PANIGIRTZOGLOU, Nikolaos
Resigned: 22 August 2000
Appointed Date: 24 October 1998
54 years old

Director
ROBERTS, Richard Lugg
Resigned: 18 August 1993
77 years old

Director
SCURR, Alan
Resigned: 08 May 2008
Appointed Date: 23 August 2007
55 years old

Director
VAN JAARSVELD, Mark Harold
Resigned: 15 March 2002
Appointed Date: 22 August 2000
60 years old

Director
WHITE, Marcos Melvin
Resigned: 02 July 2002
Appointed Date: 22 August 2000
51 years old

COOKS (SOUTHWARK) MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Termination of appointment of Nik Panigirtzoglou as a secretary on 15 September 2016
13 Feb 2017
Current accounting period extended from 31 December 2017 to 1 January 2018
13 Feb 2017
Appointment of Urban Owners Limited as a secretary on 15 September 2016
13 Feb 2017
Registered office address changed from 1094a Uxbridge Road Hayes Middlesex UB4 8QH to Northchurch Business Centre Queen Street Sheffield S1 2DW on 13 February 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 108 more events
14 Mar 1987
Registered office changed on 14/03/87 from: 6D westcott road southwark london SE17 3QY

16 Aug 1986
Accounts for a dormant company made up to 31 December 1983

16 Aug 1986
Accounts for a dormant company made up to 31 December 1984

06 Aug 1986
Accounts for a dormant company made up to 31 December 1985

06 Aug 1986
Annual return made up to 31/12/85