Company NameCook Property Management Limited
DirectorShane Cook
Company StatusActive
Company Number04266858
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShane Cook
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleSoftware Engineer
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameAksana Cook
NationalityBritish
StatusCurrent
Appointed04 April 2002(7 months, 4 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJoroma Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressSuite D 12th Floor City Gate House
399 Eastern Avenue
Ilford
Essex
IG2 6LF

Contact

Telephone020 87097939
Telephone regionLondon

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Shane Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£123,496
Cash£26,370
Current Liabilities£219,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

6 June 2014Delivered on: 9 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 133 chestnut road, vange, basildon, essex, SS16 4TD including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 June 2014Delivered on: 9 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 24, saxon court, london road, benfleet, essex, SS7 4BY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 October 2003Delivered on: 17 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £341,000.00 due or to become due from the company to the chargee.
Particulars: Brimble hall, chilsworthy, gunnislake, cornwall, PL18 9PB.
Outstanding
14 March 2002Delivered on: 30 March 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £48,750 due or to become due from the company to the chargee.
Particulars: 24 saxon court benfleet essex.
Outstanding
14 March 2002Delivered on: 30 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £48,750 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
26 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
22 March 2022Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 December 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
9 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
16 June 2020Compulsory strike-off action has been discontinued (1 page)
15 June 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
5 July 2019Change of details for Mr Shane Cook as a person with significant control on 6 April 2016 (2 pages)
4 July 2019Secretary's details changed for Aksana Cook on 1 January 2018 (1 page)
9 May 2019Director's details changed for Shane Cook on 9 May 2019 (2 pages)
9 May 2019Change of details for Mr Shane Cook as a person with significant control on 9 May 2019 (2 pages)
15 March 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 May 2018Director's details changed for Shane Cook on 3 May 2018 (2 pages)
31 January 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
9 June 2014Registration of charge 042668580004 (6 pages)
9 June 2014Registration of charge 042668580005 (6 pages)
9 June 2014Registration of charge 042668580004 (6 pages)
9 June 2014Registration of charge 042668580005 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Shane Cook on 17 March 2011 (2 pages)
22 March 2011Director's details changed for Shane Cook on 17 March 2011 (2 pages)
21 March 2011Secretary's details changed for Aksana Cook on 17 March 2011 (2 pages)
21 March 2011Director's details changed for Shane Cook on 17 March 2011 (2 pages)
21 March 2011Secretary's details changed for Aksana Cook on 17 March 2011 (2 pages)
21 March 2011Director's details changed for Shane Cook on 17 March 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Return made up to 08/08/08; full list of members (3 pages)
17 October 2008Return made up to 08/08/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 November 2005Return made up to 08/08/05; full list of members (6 pages)
23 November 2005Return made up to 08/08/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2004Return made up to 08/08/04; full list of members (6 pages)
31 August 2004Return made up to 08/08/04; full list of members (6 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 08/08/03; full list of members (6 pages)
28 August 2003Return made up to 08/08/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 June 2003Registered office changed on 03/06/03 from: suite d 12TH floor city gate house, 399 eastern avenue ilford essex IG2 6LR (1 page)
3 June 2003Registered office changed on 03/06/03 from: suite d 12TH floor city gate house, 399 eastern avenue ilford essex IG2 6LR (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Return made up to 08/08/02; full list of members (6 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Return made up to 08/08/02; full list of members (6 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
22 August 2001Secretary resigned (1 page)
8 August 2001Incorporation (13 pages)
8 August 2001Incorporation (13 pages)