About

Registered Number: 02748882
Date of Incorporation: 21/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 89 Bridge Road, East Molesey, Surrey, KT8 9HH

 

The Second Cobham Gate Management Company Ltd was founded on 21 September 1992 and has its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at the company. There are 21 directors listed as Sjogren, Carl, Richards, Melanie Anne, Sinanan, Tara Sonia, Sjogren, Carl Jonas, Burden, Sara, Burgess, Paula Joy, Copland, Harriet Mary, Corliss, Michael Richard, Abbas, Sara, Barford, Edith, Beckers, David John, Begley, Sarah Catherine, Beth, Benjemin, Davies, Philip James, Fraser, Kevin Philip, Dir, Fulbrook, Edward David Webster, Garner, Henry Miles, Jaytee Seafords Limited, Roberts, Susan Vanessa, Sjorgren, Carolina, Taylor, Neil John for The Second Cobham Gate Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Melanie Anne 21 November 2019 - 1
SINANAN, Tara Sonia 01 May 2007 - 1
SJOGREN, Carl Jonas 13 December 2005 - 1
ABBAS, Sara 17 September 1996 30 September 1999 1
BARFORD, Edith 17 September 1996 25 October 1996 1
BECKERS, David John 18 August 1994 10 September 1997 1
BEGLEY, Sarah Catherine 18 August 1994 09 August 1996 1
BETH, Benjemin 01 January 2005 01 November 2007 1
DAVIES, Philip James 21 September 1992 01 June 1994 1
FRASER, Kevin Philip, Dir 18 August 1994 17 September 1996 1
FULBROOK, Edward David Webster 28 June 2000 31 January 2003 1
GARNER, Henry Miles 17 September 1996 17 September 1996 1
JAYTEE SEAFORDS LIMITED 07 October 1999 20 September 2001 1
ROBERTS, Susan Vanessa 18 August 1994 17 September 1996 1
SJORGREN, Carolina 17 September 1996 10 September 1997 1
TAYLOR, Neil John 17 September 2001 07 January 2005 1
Secretary Name Appointed Resigned Total Appointments
SJOGREN, Carl 01 November 2007 - 1
BURDEN, Sara 13 December 2005 01 November 2007 1
BURGESS, Paula Joy 11 April 2001 28 February 2003 1
COPLAND, Harriet Mary 18 March 2003 19 October 2006 1
CORLISS, Michael Richard 01 September 1998 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 25 November 2019
PSC01 - N/A 25 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 10 October 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 20 July 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 31 October 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
AA - Annual Accounts 03 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 14 October 1999
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 10 July 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 08 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 09 October 1996
225 - Change of Accounting Reference Date 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 14 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 23 August 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 21 October 1993
RESOLUTIONS - N/A 04 December 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.