About

Registered Number: 06055580
Date of Incorporation: 17/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 103 High Street, Waltham Cross, EN8 7AN,

 

Established in 2007, Cobble Mews (Highgate) Management Ltd have registered office in Waltham Cross, it's status at Companies House is "Active". We do not know the number of employees at the company. Gadsby, Nicholas John, Siddick, Allan Said Ali, Ashley-miller, Tessa, Evans, Clive Lawrence are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDICK, Allan Said Ali 21 September 2009 - 1
ASHLEY-MILLER, Tessa 17 January 2007 11 May 2009 1
EVANS, Clive Lawrence 17 January 2007 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
GADSBY, Nicholas John 09 February 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 17 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 18 January 2014
AD01 - Change of registered office address 09 February 2013
AP03 - Appointment of secretary 09 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 04 February 2011
SH03 - Return of purchase of own shares 10 March 2010
CERTNM - Change of name certificate 09 March 2010
CONNOT - N/A 09 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 24 February 2010
SH01 - Return of Allotment of shares 12 February 2010
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.