Background WavePink WaveYellow Wave

COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED (01272233)

COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED (01272233) is an active UK company. incorporated on 9 August 1976. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED has been registered for 49 years. Current directors include THOMAS, Peter Charles.

Company Number
01272233
Status
active
Type
ltd
Incorporated
9 August 1976
Age
49 years
Address
23 Westfield Road, Berkshire, SL6 5AU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMAS, Peter Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED

COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED is an active company incorporated on 9 August 1976 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COOKHAM ROAD RESIDENTS (MAIDENHEAD) LIMITED was registered 49 years ago.(SIC: 68320)

Status

active

Active since 49 years ago

Company No

01272233

LTD Company

Age

49 Years

Incorporated 9 August 1976

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

23 Westfield Road Maidenhead Berkshire, SL6 5AU,

Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

THOMAS, Peter Charles

Active
23 Westfield Road, MaidenheadSL6 5AU
Secretary
Appointed 03 May 2006

THOMAS, Peter Charles

Active
23 Westfield Road, MaidenheadSL6 5AU
Born October 1957
Director
Appointed 26 Feb 2003

FEA, Caroline

Resigned
Flat 3 17 Cookham Road, MaidenheadSL6 7EF
Secretary
Appointed 01 Aug 1995
Resigned 30 Jul 1998

HEAD, Colin Anthony

Resigned
15a Bryanstone Avenue, GuildfordGU2 9UN
Secretary
Appointed 30 Jul 1998
Resigned 03 May 2006

HOLMES, Simon Peter

Resigned
Flat 5 17 Cookham Road, MaidenheadSL6 7EF
Secretary
Appointed 01 Feb 1995
Resigned 01 Aug 1995

HOPE, Rosemary Beatrice

Resigned
17 Cookham Road, MaidenheadSL6 7EF
Secretary
Appointed N/A
Resigned 01 Feb 1995

COOPER, Michael

Resigned
40 Sherbourne Drive, MaidenheadSL6 3EP
Born August 1944
Director
Appointed 03 May 2006
Resigned 01 Sept 2013

EAST, John

Resigned
17 Cookham Road, MaidenheadSL6 7EF
Born November 1916
Director
Appointed N/A
Resigned 04 Jan 1995

EAST, Margaret

Resigned
Flat 3, MaidenheadSL6 7EF
Born August 1917
Director
Appointed 01 Jan 1993
Resigned 04 Jan 1995

FEA, Caroline

Resigned
Flat 3 17 Cookham Road, MaidenheadSL6 7EF
Born March 1968
Director
Appointed 01 Aug 1995
Resigned 30 Jul 1998

HEAD, Colin Anthony

Resigned
15a Bryanstone Avenue, GuildfordGU2 9UN
Born January 1953
Director
Appointed 16 Sept 1998
Resigned 30 Jun 2006

HOLMES, Simon Peter

Resigned
Flat 5 17 Cookham Road, MaidenheadSL6 7EF
Born September 1967
Director
Appointed 04 Jan 1995
Resigned 01 Aug 1995

HOPE, Rosemary Beatrice

Resigned
17 Cookham Road, MaidenheadSL6 7EF
Born October 1937
Director
Appointed N/A
Resigned 26 Feb 2003

SECKERSON, Antonia Jayne

Resigned
Flat 4 17 Cookham Road, MaidenheadSL6 7EF
Born May 1972
Director
Appointed 16 Sept 1998
Resigned 09 Apr 2001

WATSON, Margaret

Resigned
17 Cookham Road, MaidenheadSL6 7EF
Born March 1926
Director
Appointed N/A
Resigned 01 Jan 1993

WILTON, Sean

Resigned
17 Cookham Road, MaidenheadSL6 7EF
Born November 1964
Director
Appointed 01 Oct 2013
Resigned 01 May 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
22 May 2006
287Change of Registered Office
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Restoration Order Of Court
14 September 1998
AC92AC92
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Legacy
14 September 1998
363aAnnual Return
Legacy
14 September 1998
287Change of Registered Office
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288cChange of Particulars
Gazette Dissolved Compulsary
7 April 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 December 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
1 October 1987
225(1)225(1)
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Legacy
5 June 1987
288288
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 April 1925
363363
Legacy
11 April 1925
363363