Company NameCooke Estates Limited
DirectorsGregory Ralph Gustav Cooke and Jennifer Anne Cooke
Company StatusActive
Company Number07702307
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameGregory Ralph Gustav Cooke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Secretary NameJennifer Anne Cooke
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Director NameMrs Jennifer Anne Cooke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gregory Ralph Gustav Cooke
50.00%
Ordinary
50 at £1Jennifer Anne Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£93,682
Cash£505,727
Current Liabilities£1,325,027

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 fitzwilliam house little green richmond.
Outstanding

Filing History

10 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 March 2020Change of details for Gregory Ralph Gustav Cooke as a person with significant control on 9 July 2019 (2 pages)
3 March 2020Change of details for Jennifer Anne Cooke as a person with significant control on 9 July 2019 (2 pages)
12 July 2019Director's details changed for Jennifer Anne Cooke on 25 June 2019 (2 pages)
12 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
12 July 2019Director's details changed for Gregory Ralph Gustav Cooke on 25 June 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
4 April 2018Appointment of Jennifer Anne Cooke as a director on 27 March 2018 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Director's details changed for Gregory Ralph Gustav Cooke on 10 April 2017 (2 pages)
26 April 2017Director's details changed for Gregory Ralph Gustav Cooke on 10 April 2017 (2 pages)
26 April 2017Secretary's details changed for Jennifer Anne Cooke on 10 April 2017 (1 page)
26 April 2017Secretary's details changed for Jennifer Anne Cooke on 10 April 2017 (1 page)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 September 2014Registration of charge 077023070001, created on 28 August 2014 (51 pages)
6 September 2014Registration of charge 077023070001, created on 28 August 2014 (51 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2011Incorporation (44 pages)
12 July 2011Incorporation (44 pages)