Company NameCobalt Real Estate Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number08697152
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Secretary NameMr Piet James Pulford
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highbridge Cobalt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£625,770
Net Worth£127,534
Cash£503,792
Current Liabilities£9,343,795

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

4 February 2014Delivered on: 7 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 7 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land k/a land and buildings k/a (cobalt 21) unit d cobalt business park south middle engine lane north tyneside. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 6 January 2014
Satisfied on: 9 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 6 January 2014
Satisfied on: 16 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and and buildings known as cobalt 13A, cobalt business park, north tynside. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 6 January 2014
Satisfied on: 9 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The l/h land known as land and buildings known as cobalt 13A, cobalt business park, north tynside. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
26 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page)
13 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Accounts for a small company made up to 31 March 2021 (17 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page)
9 April 2021Accounts for a small company made up to 31 March 2020 (17 pages)
5 October 2020Confirmation statement made on 19 September 2020 with updates (3 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
7 October 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Accounts for a small company made up to 31 March 2018 (19 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (21 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 February 2017Satisfaction of charge 086971520005 in full (1 page)
24 February 2017Satisfaction of charge 086971520005 in full (1 page)
24 February 2017Satisfaction of charge 086971520004 in full (1 page)
24 February 2017Satisfaction of charge 086971520004 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Satisfaction of charge 086971520002 in full (1 page)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Satisfaction of charge 086971520002 in full (1 page)
9 October 2015Part of the property or undertaking has been released and no longer forms part of charge 086971520002 (2 pages)
9 October 2015Part of the property or undertaking has been released and no longer forms part of charge 086971520002 (2 pages)
9 October 2015Satisfaction of charge 086971520001 in full (1 page)
9 October 2015Satisfaction of charge 086971520003 in full (1 page)
9 October 2015Satisfaction of charge 086971520001 in full (1 page)
9 October 2015Satisfaction of charge 086971520003 in full (1 page)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
2 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
7 February 2014Registration of charge 086971520004 (34 pages)
7 February 2014Registration of charge 086971520004 (34 pages)
7 February 2014Registration of charge 086971520005 (27 pages)
7 February 2014Registration of charge 086971520005 (27 pages)
6 January 2014Registration of charge 086971520002 (43 pages)
6 January 2014Registration of charge 086971520001 (35 pages)
6 January 2014Registration of charge 086971520002 (43 pages)
6 January 2014Registration of charge 086971520003 (27 pages)
6 January 2014Registration of charge 086971520001 (35 pages)
6 January 2014Registration of charge 086971520003 (27 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)