Company NameCobalt Estate Management Limited
DirectorsStephen Eric Burns and Eamonn Hughes
Company StatusActive
Company Number06131673
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Eamonn Hughes
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2007(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Nigel Bremner Houston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 Nathan Way
West Thamesmead Business Park
London
Se28 Oab
Director NameMr Simon Wade Newsholme
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address133 Nathan Way
West Thamesmead Business Park
London
Se28 Oab
Director NameMr William Arthur McKee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Nathan Way
West Thamesmead Business Park
London
Se28 Oab
Director NameMr Peter Alan Runting
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Nathan Way
West Thamesmead Business Park
London
Se28 Oab
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Axis Europe PLC
22.22%
Ordinary B
2 at £1Hugo Foods International LTD
22.22%
Ordinary B
1 at £1Brownsover Waits LTD
11.11%
Ordinary B
1 at £1Fook Shing Trading LTD
11.11%
Ordinary B
1 at £1Hartman Engineering (Properties) LLP
11.11%
Ordinary B
1 at £1Sepora Holdings LTD
11.11%
Ordinary B
1 at £1Tilfen Land LTD
11.11%
Ordinary A

Financials

Year2014
Turnover£48,469
Net Worth£9
Cash£10,355
Current Liabilities£28,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 May 2023Termination of appointment of Halco Secretaries Limited as a secretary on 29 May 2023 (1 page)
29 May 2023Appointment of Jtc (Uk) Limited as a secretary on 29 May 2023 (2 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 18 November 2022 (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page)
13 February 2020Appointment of Eamonn Hughes as a director on 31 January 2020 (2 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9
(6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (11 pages)
2 January 2016Full accounts made up to 31 March 2015 (11 pages)
19 August 2015Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages)
19 August 2015Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page)
19 August 2015Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages)
19 August 2015Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages)
19 August 2015Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page)
19 August 2015Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages)
3 August 2015Auditor's resignation (1 page)
3 August 2015Auditor's resignation (1 page)
2 June 2015Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page)
2 June 2015Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(6 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9
(6 pages)
12 March 2015Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page)
12 March 2015Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page)
12 March 2015Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page)
12 March 2015Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (10 pages)
12 December 2014Full accounts made up to 31 March 2014 (10 pages)
13 November 2014Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages)
13 November 2014Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 9
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 9
(6 pages)
27 December 2013Full accounts made up to 31 March 2013 (10 pages)
27 December 2013Full accounts made up to 31 March 2013 (10 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 31 March 2012 (10 pages)
22 October 2012Full accounts made up to 31 March 2012 (10 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (9 pages)
19 October 2011Full accounts made up to 31 March 2011 (9 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Mr Simon Wade Newsholme on 27 February 2010 (2 pages)
15 March 2010Director's details changed for Mr John Nigel Bremner Houston on 27 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Simon Wade Newsholme on 27 February 2010 (2 pages)
15 March 2010Director's details changed for Mr John Nigel Bremner Houston on 27 February 2010 (2 pages)
24 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
24 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
24 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
21 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
16 July 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
6 May 2008Return made up to 28/02/08; full list of members (4 pages)
6 May 2008Return made up to 28/02/08; full list of members (4 pages)
19 December 2007Ad 02/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 December 2007Ad 02/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
25 April 2007Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2007Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2007Resolutions
  • RES13 ‐ Sect 165 deed approved 23/03/07
(7 pages)
19 April 2007Resolutions
  • RES13 ‐ Sect 165 deed approved 23/03/07
(7 pages)
28 March 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2007Incorporation (20 pages)
28 February 2007Incorporation (20 pages)