Background WavePink WaveYellow Wave

COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED (02910573)

COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED (02910573) is an active UK company. incorporated on 21 March 1994. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ATKINSON, Patricia Rose, BENTLEY, Lucy Victoria, KITSON, George and 2 others.

Company Number
02910573
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 years
Address
10 Birks Avenue, Sheffield, S36 9NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINSON, Patricia Rose, BENTLEY, Lucy Victoria, KITSON, George, LITTLE, James Peter, MANSELL, Ashley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED

COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 1994 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COBHAM PARADE BLOCK NUMBER TWO RESIDENTS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02910573

LTD Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

10 Birks Avenue Millhouse Green Sheffield, S36 9NA,

Previous Addresses

10 Chacewater Hill 10 Chacewater Hill Chacewater Truro TR4 8QA England
From: 24 November 2023To: 19 March 2025
Fairclough House 105 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG
From: 21 March 1994To: 24 November 2023
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jun 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ATKINSON, Patricia Rose

Active
Leeds Road, WakefieldWF1 2DY
Born March 1994
Director
Appointed 29 Apr 2022

BENTLEY, Lucy Victoria

Active
Cobham Parade Leeds Road, WakefieldWF1 2DY
Born December 1988
Director
Appointed 14 Jun 2018

KITSON, George

Active
11 Cobham Parade, WakefieldWF1 2DY
Born July 1998
Director
Appointed 15 Sept 2025

LITTLE, James Peter

Active
Cobham Parade, WakefieldWF1 2DY
Born February 1982
Director
Appointed 03 Jul 2018

MANSELL, Ashley

Active
Cobham Parade, WakefieldWF1 2DY
Born October 1994
Director
Appointed 20 Feb 2026

POTTER, Martin Webster

Resigned
Fairholme 51 The High Street, SaltburnTS13 5ET
Secretary
Appointed 21 Mar 1994
Resigned 19 Aug 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 21 Mar 1994

POTTER, Martin Webster

Resigned
Fairholme 51 The High Street, SaltburnTS13 5ET
Born July 1958
Director
Appointed 21 Mar 1994
Resigned 19 Aug 2009

POTTER, Susan Elizabeth

Resigned
Fairclough House, BarnsleyS75 2RG
Born February 1961
Director
Appointed 20 Oct 2009
Resigned 21 Jun 2018

ROCK, David Henry

Resigned
The Barn Briery Court, WakefieldWF2 6PT
Born January 1959
Director
Appointed 21 Mar 1994
Resigned 17 Mar 1995

ROCK, David Henry

Resigned
Cross Hills Farm, Wakefield
Born January 1959
Director
Appointed N/A
Resigned 21 Mar 2013

STANSFIELD, Lloyd Brandon

Resigned
Leeds Road, WakefieldWF1 2DY
Born July 1994
Director
Appointed 01 Nov 2022
Resigned 15 Sept 2025

STRANG, Kelly

Resigned
Compton Avenue, PooleBH14 8PY
Born April 1976
Director
Appointed 14 Jun 2018
Resigned 28 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Elizabeth Potter

Ceased
Fairclough House, BarnsleyS75 2RG
Born February 1961

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Gazette Filings Brought Up To Date
4 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
363aAnnual Return
Legacy
29 March 1995
288288
Legacy
15 August 1994
88(2)R88(2)R
Legacy
7 April 1994
288288
Incorporation Company
21 March 1994
NEWINCIncorporation