Background WavePink WaveYellow Wave

COBBOLD MANAGEMENT SERVICES LIMITED (05125671)

COBBOLD MANAGEMENT SERVICES LIMITED (05125671) is an active UK company. incorporated on 12 May 2004. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. COBBOLD MANAGEMENT SERVICES LIMITED has been registered for 21 years. Current directors include FAIRWEATHER, Richard Edwin, GOOD, Martin Geoffrey, KENNEDY, John Eric and 1 others.

Company Number
05125671
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRWEATHER, Richard Edwin, GOOD, Martin Geoffrey, KENNEDY, John Eric, WRIGHT, Michael John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBBOLD MANAGEMENT SERVICES LIMITED

COBBOLD MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBBOLD MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05125671

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

5 Schneider Business Park Felixstowe Suffolk IP11 3SS England
From: 14 December 2023To: 11 March 2024
5 Schneider Business Park Felixstowe Suffolk IP11 3SS England
From: 29 November 2023To: 14 December 2023
5 Schneider Business Park Felixstowe Suffolk IP11 3SS England
From: 14 September 2023To: 29 November 2023
Flat 1 16 Cobbold Road Felixstowe Suffolk IP11 7JB
From: 12 May 2004To: 14 September 2023
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Nov 23
Director Joined
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FAIRWEATHER, Richard Edwin

Active
Connexions Building, IpswichIP1 1QJ
Born April 1945
Director
Appointed 22 Mar 2005

GOOD, Martin Geoffrey

Active
Connexions Building, IpswichIP1 1QJ
Born May 1953
Director
Appointed 05 Sept 2025

KENNEDY, John Eric

Active
Connexions Building, IpswichIP1 1QJ
Born August 1941
Director
Appointed 22 Mar 2005

WRIGHT, Michael John, Dr

Active
Connexions Building, IpswichIP1 1QJ
Born November 1945
Director
Appointed 22 Mar 2005

BALE, John Dudley

Resigned
Flat 1 16 Cobbold Road, FelixstoweIP11 7JB
Secretary
Appointed 03 May 2005
Resigned 06 Aug 2023

WILKINS, Terry John

Resigned
29 Fobbing Road, CorringhamSS17 9BG
Secretary
Appointed 12 May 2004
Resigned 02 Jun 2005

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

BAKER, Donald Matthew

Resigned
Cranmer House, FelixstoweIP11 7NA
Born July 1953
Director
Appointed 12 May 2004
Resigned 02 Jun 2005

BALE, John Dudley

Resigned
Flat 1 16 Cobbold Road, FelixstoweIP11 7JB
Born June 1943
Director
Appointed 22 Mar 2005
Resigned 06 Aug 2023

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Edwin Fairweather

Active
Connexions Building, IpswichIP1 1QJ
Born April 1945

Nature of Control

Significant influence or control
Notified 14 Sept 2023

Mr John Dudley Bale

Ceased
Schneider Business Park, FelixstoweIP11 3SS
Born June 1943

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 06 Aug 2023
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 November 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
14 September 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363aAnnual Return
Legacy
24 May 2005
88(2)O88(2)O
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
88(2)R88(2)R
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation