COBHAM GRANGE LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
COBHAM GRANGE LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Active.
COBHAM GRANGE LIMITED was incorporated 14 years ago on 01/06/2009 and has the registered number: 06919921. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COBHAM GRANGE LIMITED was incorporated 14 years ago on 01/06/2009 and has the registered number: 06919921. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COBHAM GRANGE LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COCK AND RABBIT HOUSE
GREAT MISSENDEN
HP16 9LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BANNER PROPERTY SERVICES LIMITED | Corporate Secretary | 2021-01-18 | CURRENT | ||
MRS LYNDA PATRICIA ANTILL | May 1946 | British | Director | 2023-01-09 | CURRENT |
MR JOHN HENRY ANTILL | Sep 1941 | British | Director | 2023-01-09 | CURRENT |
MR JACK RAYMOND DAVEY | May 1940 | British | Director | 2021-05-18 | CURRENT |
MR JOHN PAUL FLATMAN | Dec 1940 | English | Director | 2022-11-22 | CURRENT |
MR BRIAN ROE | Feb 1944 | British | Director | 2013-10-29 UNTIL 2021-05-31 | RESIGNED |
MR TERENCE ANTHONY REGINALD HANNEY | Secretary | 2013-10-29 UNTIL 2014-05-22 | RESIGNED | ||
MR JOHN PAUL FLATMAN | Secretary | 2016-10-28 UNTIL 2019-11-01 | RESIGNED | ||
MR NEIL ANTHONY ROBERTS | Secretary | 2010-08-09 UNTIL 2013-10-29 | RESIGNED | ||
MR BRIAN ROE | Secretary | 2019-11-01 UNTIL 2021-01-18 | RESIGNED | ||
MR BRIAN ROE | Secretary | 2014-05-22 UNTIL 2016-10-28 | RESIGNED | ||
MR TERENCE ANTHONY REGINALD HANNEY | Dec 1927 | British | Director | 2009-06-01 UNTIL 2014-05-22 | RESIGNED |
MR PETER TOUT | Aug 1932 | British | Director | 2019-01-08 UNTIL 2021-02-28 | RESIGNED |
MRS PATRICIA MARGARET SPENCER | Aug 1934 | English | Director | 2019-01-08 UNTIL 2021-01-18 | RESIGNED |
MRS PHYLLIS EILEEN WILCOX | Oct 1939 | British | Director | 2009-06-01 UNTIL 2018-11-22 | RESIGNED |
MR NEIL ANTHONY ROBERTS | Apr 1949 | British | Director | 2009-06-01 UNTIL 2013-10-29 | RESIGNED |
MRS SHEIRA ELISABETH PULLIN | Jul 1948 | British | Director | 2015-10-05 UNTIL 2018-11-22 | RESIGNED |
MR IAN ALEXANDER PULLIN | May 1946 | British | Director | 2015-10-05 UNTIL 2016-10-28 | RESIGNED |
MRS MARGARET MCKENZIE DUNCAN MONAGHAN | Oct 1933 | British | Director | 2019-01-08 UNTIL 2022-10-31 | RESIGNED |
DAVID ALAN CHAMBERS | May 1933 | English | Director | 2021-05-18 UNTIL 2022-09-08 | RESIGNED |
MRS JOYCE MARGARET GARDNER | Jan 1933 | British | Director | 2015-10-05 UNTIL 2020-09-01 | RESIGNED |
MR JOHN PAUL FLATMAN | Dec 1940 | English | Director | 2009-06-01 UNTIL 2016-10-28 | RESIGNED |
MRS CHRISTINA DELINDA GIOVANNA BISSIX | Dec 1937 | British | Director | 2020-09-23 UNTIL 2022-11-22 | RESIGNED |
GEOFFREY BIRTWHISTLE | Jun 1936 | British | Director | 2021-05-18 UNTIL 2022-09-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - COBHAM GRANGE LIMITED | 2023-06-16 | 31-12-2022 | £1,088 equity |
Micro-Entity Accounts - COBHAM GRANGE LIMITED | 2022-09-30 | 31-12-2021 | £1,019 equity |
Micro-Entity Accounts - COBHAM GRANGE LIMITED | 2021-03-04 | 31-12-2020 | £1,171 equity |
Micro-entity Accounts - COBHAM GRANGE LIMITED | 2020-01-14 | 31-12-2019 | £915 equity |
Micro-entity Accounts - COBHAM GRANGE LIMITED | 2019-02-13 | 31-12-2018 | £639 equity |
Micro-entity Accounts - COBHAM GRANGE LIMITED | 2018-03-01 | 31-12-2017 | £541 equity |
Micro-entity Accounts - COBHAM GRANGE LIMITED | 2017-03-09 | 31-12-2016 | £541 equity |
Abbreviated Company Accounts - COBHAM GRANGE LIMITED | 2016-05-07 | 31-12-2015 | £406 Cash £446 equity |
Abbreviated Company Accounts - COBHAM GRANGE LIMITED | 2015-06-16 | 31-12-2014 | £252 Cash £292 equity |