Company NameKobalt Properties Limited
DirectorJoanne Spacey
Company StatusActive
Company Number09137802
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Joanne Spacey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Drive
Scholar Green
Stoke-On-Trent
ST7 3LY
Secretary NameJoanne Spacey
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Oak Drive
Scholar Green
Stoke-On-Trent
ST7 3LY
Director NameMr Gordon Leslie Beech
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank School Lane
Ollerton
Knutsford
Cheshire
WA16 8SD

Location

Registered Address44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

2 December 2014Delivered on: 3 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as chapel house west, marine parade, st mawes, truro, cornwall, TR2 5DW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
28 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
30 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
7 May 2021Cessation of Gordon Leslie Beech as a person with significant control on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Gordon Leslie Beech as a director on 30 April 2021 (1 page)
7 May 2021Change of details for Ms Joanne Spacey as a person with significant control on 30 April 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
6 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 November 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
2 November 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
14 August 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
13 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
13 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016All of the property or undertaking has been released from charge 091378020001 (5 pages)
23 March 2016All of the property or undertaking has been released from charge 091378020001 (5 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
3 December 2014Registration of charge 091378020001, created on 2 December 2014 (7 pages)
3 December 2014Registration of charge 091378020001, created on 2 December 2014 (7 pages)
3 December 2014Registration of charge 091378020001, created on 2 December 2014 (7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)