About

Registered Number: 02634491
Date of Incorporation: 01/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: C/O Sweetings Property, Management Ltd 89 Bridge Road, East Molesey, Surrey, KT8 9HH

 

Founded in 1991, Cobham Gate Management Company Ltd have registered office in East Molesey. Currently we aren't aware of the number of employees at the Cobham Gate Management Company Ltd. The companies directors are listed as Sweeting, Philip James, Kirchem, Anthony Peter, Barker, Neil, Ferdinand, Mary Ann, Nelson, Sarah, Platt, Ian Philip, Rennie, Gayle, Ward, Robyn Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRCHEM, Anthony Peter 30 November 2017 - 1
BARKER, Neil 08 February 1996 20 June 2001 1
FERDINAND, Mary Ann 10 October 2009 12 July 2017 1
NELSON, Sarah 23 June 2005 02 October 2009 1
PLATT, Ian Philip 16 January 2013 16 March 2015 1
RENNIE, Gayle 23 June 2005 17 July 2019 1
WARD, Robyn Joyce 18 November 2000 28 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SWEETING, Philip James 20 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 17 July 2019
PSC07 - N/A 17 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 01 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 13 July 2017
PSC07 - N/A 13 July 2017
TM01 - Termination of appointment of director 12 July 2017
PSC07 - N/A 12 July 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 11 October 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 10 November 2009
AP03 - Appointment of secretary 21 October 2009
AA - Annual Accounts 12 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288 - N/A 09 September 1996
AA - Annual Accounts 18 March 1996
288 - N/A 11 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 16 August 1995
363a - Annual Return 07 November 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 25 April 1993
363a - Annual Return 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.