Background WavePink WaveYellow Wave

COBHAM GATE MANAGEMENT COMPANY LIMITED (02634491)

COBHAM GATE MANAGEMENT COMPANY LIMITED (02634491) is an active UK company. incorporated on 1 August 1991. with registered office in East Molesey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COBHAM GATE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BANNER, Ross Adrian, HEDLEY, William Robert, JOSE, James Benjamin and 1 others.

Company Number
02634491
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1991
Age
34 years
Address
C/O Sweetings Property, East Molesey, KT8 9HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANNER, Ross Adrian, HEDLEY, William Robert, JOSE, James Benjamin, MANN, Tessa Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM GATE MANAGEMENT COMPANY LIMITED

COBHAM GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 1991 with the registered office located in East Molesey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COBHAM GATE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02634491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

C/O Sweetings Property Management Ltd 89 Bridge Road East Molesey, KT8 9HH,

Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
May 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 25
0
Funding
25
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

SWEETING, Philip James

Active
C/O Sweetings Property, East MoleseyKT8 9HH
Secretary
Appointed 20 Oct 2009

BANNER, Ross Adrian

Active
Mill Road, CobhamKT11 3AL
Born July 1957
Director
Appointed 08 Dec 2025

HEDLEY, William Robert

Active
Freelands Road, CobhamKT11 2NZ
Born July 1943
Director
Appointed 03 Dec 2024

JOSE, James Benjamin

Active
Watchetts Lake Close, CamberleyGU15 2PG
Born April 1953
Director
Appointed 23 Nov 2022

MANN, Tessa Louise

Active
Freelands Road, CobhamKT11 2NZ
Born January 1989
Director
Appointed 23 Nov 2022

BAINES, Richard

Resigned
3 Dunstall Way, East MoleseyKT8 1PD
Secretary
Appointed 01 Jan 2000
Resigned 30 Jun 2001

BOTT, Alan David

Resigned
Midfield Reeds School, CobhamKT11 2ES
Secretary
Appointed 23 Jun 2005
Resigned 16 Feb 2013

CORLISS, Michael Richard

Resigned
Old Bury Hill House, DorkingRH4 3JU
Secretary
Appointed 05 Mar 1996
Resigned 01 Jan 2000

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed N/A
Resigned 05 Mar 1996

RUBIN, John

Resigned
8 Haywood Road, Thames DittonKT7 0BE
Secretary
Appointed 03 Jul 2001
Resigned 17 Jul 2006

BARKER, Neil

Resigned
Flat 16 Cobham Gate, CobhamKT11 2NZ
Born April 1965
Director
Appointed 08 Feb 1996
Resigned 20 Jun 2001

BOTT, Alan David

Resigned
Ferndown Gardens, CobhamKT11 2BH
Born April 1946
Director
Appointed 22 May 2017
Resigned 03 Dec 2024

BOTT, Alan David

Resigned
Midfield Reeds School, CobhamKT11 2ES
Born April 1946
Director
Appointed 23 Jun 2005
Resigned 16 Feb 2013

FERDINAND, Mary Ann

Resigned
Freelands Road, CobhamKT11 2NZ
Born December 1952
Director
Appointed 29 Oct 2020
Resigned 26 Jul 2022

FERDINAND, Mary Ann

Resigned
Freelands Road, CobhamKT11 2NZ
Born December 1952
Director
Appointed 10 Oct 2009
Resigned 12 Jul 2017

FOREMAN, Sasha Belinda

Resigned
Freelands Road, CobhamKT11 2NZ
Born April 1975
Director
Appointed 26 Sept 2023
Resigned 02 Jan 2024

HUDSON, John Norman

Resigned
15 Kingswood Road, TadworthKT20 5EE
Born November 1934
Director
Appointed N/A
Resigned 05 Mar 1996

HURWOOD, Nadine

Resigned
Freelands Road, CobhamKT11 2NZ
Born February 1973
Director
Appointed 30 May 2015
Resigned 12 Jul 2017

KIRCHEM, Anthony Peter

Resigned
Freelands Road, CobhamKT11 2NZ
Born June 1953
Director
Appointed 30 Nov 2017
Resigned 03 Jul 2020

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed N/A
Resigned 05 Mar 1996

NELSON, Sarah

Resigned
Flat 2 Cobham Gate, CobhamKT11 2NZ
Born July 1965
Director
Appointed 23 Jun 2005
Resigned 02 Oct 2009

PLATT, Ian Philip

Resigned
Freelands Road, CobhamKT11 2NZ
Born January 1960
Director
Appointed 16 Jan 2013
Resigned 16 Mar 2015

RENNIE, Gayle

Resigned
Flat 10 Cobham Gate, CobhamKT11 2NZ
Born November 1980
Director
Appointed 23 Jun 2005
Resigned 17 Jul 2019

SHAABAN-AHMED, Sarah

Resigned
C/O Sweetings Property, East MoleseyKT8 9HH
Born December 1983
Director
Appointed 23 Nov 2022
Resigned 02 Jan 2024

SWEETING, Philip James

Resigned
Bridge Road, East MoleseyKT8 9HH
Born December 1975
Director
Appointed 29 Oct 2020
Resigned 03 Dec 2024

WARD, Robyn Joyce

Resigned
The Old Grain Store, UphamSO32 1HP
Born August 1942
Director
Appointed 18 Nov 2000
Resigned 28 Apr 2007

WILSON, Peter

Resigned
2 Monson Avenue, PudseyLS28 5NP
Born December 1939
Director
Appointed 08 Feb 1996
Resigned 24 Jun 2005

Persons with significant control

7

0 Active
7 Ceased

Miss Sasha Belinda Foreman

Ceased
Freelands Road, CobhamKT11 2NZ
Born April 1975

Nature of Control

Significant influence or control
Notified 26 Sept 2023
Ceased 02 Jan 2024

Mrs Mary Ann Ferdinand

Ceased
Freelands Road, CobhamKT11 2NZ
Born December 1952

Nature of Control

Significant influence or control
Notified 29 Oct 2020
Ceased 26 Jul 2022

Mr Alan David Bott

Ceased
C/O Sweetings Property, East MoleseyKT8 9HH
Born April 1946

Nature of Control

Significant influence or control
Notified 14 Oct 2020
Ceased 03 Dec 2024

Mr Anthony Peter Kirchem

Ceased
Freelands Road, CobhamKT11 2NZ
Born June 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 03 Jul 2020

Ms Gayle Rennie

Ceased
Freelands Road, CobhamKT11 2NZ
Born November 1980

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Jul 2019

Mrs Mary Ann Ferdinand

Ceased
Freelands Road, CobhamKT11 2NZ
Born December 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jul 2017

Miss Nadine Hurwood

Ceased
Freelands Road, CobhamKT11 2NZ
Born February 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
287Change of Registered Office
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 April 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 May 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
287Change of Registered Office
Accounts With Made Up Date
15 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
287Change of Registered Office
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Made Up Date
18 March 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 1995
AAAnnual Accounts
Legacy
7 November 1994
363aAnnual Return
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Accounts With Made Up Date
25 April 1993
AAAnnual Accounts
Legacy
14 December 1992
363aAnnual Return
Legacy
19 August 1991
224224
Incorporation Company
1 August 1991
NEWINCIncorporation