COSACK HOUSE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 0SA

Company number 02475325
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address COSACK HOUSE VICTORIA ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4.5 . The most likely internet sites of COSACK HOUSE LIMITED are www.cosackhouse.co.uk, and www.cosack-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Cosack House Limited is a Private Limited Company. The company registration number is 02475325. Cosack House Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Cosack House Limited is Cosack House Victoria Road Southborough Tunbridge Wells Kent Tn4 0sa. . PANNELL, Veronica Clare is a Secretary of the company. MCGEE, Nigel is a Director of the company. PANNELL, Veronica Clare is a Director of the company. Secretary MOONEY, Alison Mary has been resigned. Secretary TITFORD, Priscilla Clare has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director AVES, Matthew Owen has been resigned. Director BARKER, Pauline has been resigned. Director DAVIS, Valerie Barbara has been resigned. Director MORGAN, Wendy Sarah has been resigned. Director TAYLOR, Charles William has been resigned. Director TITFORD, Priscilla Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PANNELL, Veronica Clare
Appointed Date: 15 August 2008

Director
MCGEE, Nigel
Appointed Date: 14 January 2013
62 years old

Director
PANNELL, Veronica Clare
Appointed Date: 02 September 1998
71 years old

Resigned Directors

Secretary
MOONEY, Alison Mary
Resigned: 02 August 2005
Appointed Date: 31 October 2002

Secretary
TITFORD, Priscilla Clare
Resigned: 31 October 2002

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2008
Appointed Date: 01 August 2005

Director
AVES, Matthew Owen
Resigned: 31 May 2007
Appointed Date: 07 October 1994
57 years old

Director
BARKER, Pauline
Resigned: 24 July 2012
Appointed Date: 11 July 2007
71 years old

Director
DAVIS, Valerie Barbara
Resigned: 25 October 2009
Appointed Date: 05 July 2007
74 years old

Director
MORGAN, Wendy Sarah
Resigned: 09 March 1994
65 years old

Director
TAYLOR, Charles William
Resigned: 10 May 1995
104 years old

Director
TITFORD, Priscilla Clare
Resigned: 27 November 2002
69 years old

Persons With Significant Control

Mrs Veronica Clare Pannell
Notified on: 31 May 2016
71 years old
Nature of control: Has significant influence or control

COSACK HOUSE LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4.5

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4.5

...
... and 75 more events
08 Sep 1992
Full accounts made up to 31 March 1992

21 Feb 1992
Return made up to 16/02/92; no change of members

03 Jan 1992
Full accounts made up to 31 March 1991

27 Feb 1991
Return made up to 20/02/91; full list of members

28 Feb 1990
Incorporation