Download leads from Nexok and grow your business. Find out more

2 Cobham Terrace Greenhithe Limited

Private Limited Company

2 Cobham Terrace Greenhithe Limited
First Floor, 5 Century Court
Tolpits Lane
Watford
WD18 9PX
Company Name2 Cobham Terrace Greenhithe Limited
Company StatusActive
Company Number03838893
Incorporation Date10 September 1999 (24 years, 8 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsKin Wai Ho and Manish Gokani
Business IndustryActivities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use
Business ActivityResidents Property Management
Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September
Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Contact

Registered AddressFirst Floor, 5 Century Court
Tolpits Lane
Watford
WD18 9PX
Shared Address This company shares its address with 3 other companies
ConstituencySouth West Hertfordshire
RegionEast of England
CountyHertfordshire
Built Up AreaGreater London

Accounts & Returns

Accounts Year End30 September
CategoryMicro
Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Director Overview

Current

3

Retired

13

Closed

Classification

SIC IndustryActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 2003 (9800)Residents property management
SIC 2007 (98000)Residents property management

Event History

11 September 2023Confirmation statement made on 10 September 2023 with updates
12 June 2023Micro company accounts made up to 30 September 2022
3 March 2023Termination of appointment of Am Surveying & Block Management as a secretary on 3 March 2023
3 March 2023Director's details changed for Miss Dainyika-Jade Theresa Evannie Jackson on 15 November 2022
17 February 2023Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 17 February 2023

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing