Background WavePink WaveYellow Wave

COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED (02908791)

COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED (02908791) is an active UK company. incorporated on 16 March 1994. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DI GIORNO, Felice, HARRISON, Niall Thomas, HOWE, Gary Scott and 2 others.

Company Number
02908791
Status
active
Type
ltd
Incorporated
16 March 1994
Age
32 years
Address
15 Moxon Street, Wakefield, WF1 3HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI GIORNO, Felice, HARRISON, Niall Thomas, HOWE, Gary Scott, MULHOLLAND, Blaise Mark, MULHOLLAND, Suzanne Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED

COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 1994 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBHAM PARADE BLOCK NUMBER ONE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02908791

LTD Company

Age

32 Years

Incorporated 16 March 1994

Size

N/A

Accounts

ARD: 15/3

Up to Date

1y 8m left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2025 - 15 March 2026(13 months)
Type: Dormant

Next Due

Due by 15 December 2027
Period: 16 March 2026 - 15 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

15 Moxon Street Outwood Wakefield, WF1 3HB,

Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 15
Director Left
Jan 15
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MULHOLLAND, Suzanne Elizabeth

Active
15 Moxon Street, WakefieldWF1 3HB
Secretary
Appointed 02 Nov 2004

DI GIORNO, Felice

Active
15 Moxon Street, WakefieldWF1 3HB
Born December 1973
Director
Appointed 04 Dec 2006

HARRISON, Niall Thomas

Active
15 Moxon Street, WakefieldWF1 3HB
Born January 1997
Director
Appointed 13 May 2024

HOWE, Gary Scott

Active
15 Moxon Street, WakefieldWF1 3HB
Born September 1969
Director
Appointed 01 Sept 2020

MULHOLLAND, Blaise Mark

Active
15 Moxon Street, WakefieldWF1 3HB
Born January 1966
Director
Appointed 06 Mar 2000

MULHOLLAND, Suzanne Elizabeth

Active
15 Moxon Street, WakefieldWF1 3HB
Born October 1965
Director
Appointed 22 Dec 2004

DENSON, Carolyn Anne

Resigned
15 Miller Avenue, WakefieldWF2 7DJ
Secretary
Appointed 01 Dec 1994
Resigned 25 Nov 1999

DENTON, Gail Michelle

Resigned
8 Cobham Parade, WakefieldWF1 2DY
Secretary
Appointed 05 Mar 2000
Resigned 02 Nov 2004

ROCK, David Henry

Resigned
The Barn Briery Court, WakefieldWF2 6PT
Secretary
Appointed 16 Mar 1994
Resigned 01 Dec 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Mar 1994
Resigned 16 Mar 1994

BARRACLOUGH, David Lyndon

Resigned
Grove House Farm, WakefieldWF2 6JY
Born September 1950
Director
Appointed 16 Mar 1994
Resigned 16 Sept 1994

BEECH, John Andrew

Resigned
9 Cobham Parade, WakefieldWF1 2DY
Born January 1969
Director
Appointed 06 Mar 2000
Resigned 09 Feb 2001

BUTLER, Phillip Arthur

Resigned
9 Cobham Parade, WakefieldWF1 2DY
Born July 1980
Director
Appointed 07 Mar 2006
Resigned 12 Jan 2007

DENSON, Carolyn Anne

Resigned
15 Miller Avenue, WakefieldWF2 7DJ
Born July 1970
Director
Appointed 01 Dec 1994
Resigned 25 Nov 1999

DENTON, Gail Michelle

Resigned
8 Cobham Parade, WakefieldWF1 2DY
Born June 1969
Director
Appointed 01 Dec 1994
Resigned 22 Dec 2004

DODD, Rachel Anne

Resigned
10 Cobham Parade, WakefieldWF1 2DY
Born August 1979
Director
Appointed 03 Mar 2006
Resigned 04 Dec 2006

GOLDSMITH, Timothy Dan

Resigned
9 Cobham Parade, WakefieldWF1 2DY
Born May 1978
Director
Appointed 12 Jan 2007
Resigned 18 Sept 2009

GREEN, Denise

Resigned
15 Moxon Street, WakefieldWF1 3HB
Born November 1953
Director
Appointed 13 Jan 2015
Resigned 13 May 2024

HARRISON, Peter

Resigned
15 Moxon Street, WakefieldWF1 3HB
Born April 1957
Director
Appointed 05 Feb 2010
Resigned 13 Jan 2015

HUDSON, David Jeffrey

Resigned
Flat 10 Cobham Parade, WakefieldWF1 2DY
Born May 1956
Director
Appointed 01 Dec 1994
Resigned 04 Mar 2006

MCKEE, Gary

Resigned
9 Cobham Parade, WakefieldWF1 2DY
Born January 1976
Director
Appointed 09 Feb 2001
Resigned 02 Apr 2004

NYANG, Natalie Rebecca

Resigned
15 Moxon Street, WakefieldWF1 3HB
Born June 1984
Director
Appointed 22 Dec 2004
Resigned 21 Dec 2010

ROCK, David Henry

Resigned
The Barn Briery Court, WakefieldWF2 6PT
Born January 1959
Director
Appointed 16 Mar 1994
Resigned 01 Dec 1994

SMITH, Karina Britta

Resigned
Flat 9 Cobham Parade, WakefieldWF1 2DY
Born May 1973
Director
Appointed 16 Sept 1994
Resigned 30 Jul 1999

THOMAS, Terry

Resigned
15 Moxon Street, WakefieldWF1 3HB
Born February 1972
Director
Appointed 21 Dec 2010
Resigned 01 Mar 2024

WHITE, David

Resigned
9 Cobham Parade, WakefieldWF1 2DY
Born January 1983
Director
Appointed 02 Apr 2004
Resigned 07 Mar 2006

Persons with significant control

6

0 Active
6 Ceased

Mr Niall Thomas Harrison

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2024
Ceased 19 Feb 2026

Mr Gary Scott Howe

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 19 Feb 2026

Mr Blaise Mark Mulholland

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 19 Feb 2026

Mr Felice Di Giorno

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 19 Feb 2026

Mrs Denise Green

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 13 May 2024

Mr Terry Thomas

Ceased
15 Moxon Street, WakefieldWF1 3HB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
287Change of Registered Office
Legacy
24 October 1994
88(2)R88(2)R
Legacy
16 August 1994
88(2)R88(2)R
Legacy
28 March 1994
288288
Incorporation Company
16 March 1994
NEWINCIncorporation