397 Cockfosters Homes Ltd

DataGardener
live
Unknown

397 Cockfosters Homes Ltd

11435892Private Limited With Share Capital

1St Floor Cordy House, 87-95 Curtain Road, London, EC2A3BS
Incorporated

27/06/2018

Company Age

7 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

397 Cockfosters Homes Ltd (11435892) is a private limited with share capital incorporated on 27/06/2018 (7 years old) and registered in london, EC2A3BS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 27/06/2018
EC2A3BS

Financial Overview

Total Assets

£6.10M

Liabilities

£7.23M

Net Assets

£-1.13M

Cash

£100

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Incorporation Company
Category:Incorporation
Date:27-06-2018

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/06/2025
Latest Accounts30/06/2024

Trading Addresses

1St Floor Cordy House, 87-95 Curtain Road, London, United Kingdom Ec2A 3Bs, EC2A3BSRegistered

Contact

1St Floor Cordy House, 87-95 Curtain Road, London, EC2A3BS