Background WavePink WaveYellow Wave

COBB CLOSE MANAGEMENT LIMITED (05438408)

COBB CLOSE MANAGEMENT LIMITED (05438408) is an active UK company. incorporated on 28 April 2005. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. COBB CLOSE MANAGEMENT LIMITED has been registered for 20 years. Current directors include LACEY, Christopher Robert, WILSON, Daniel Ernest.

Company Number
05438408
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2005
Age
20 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Christopher Robert, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBB CLOSE MANAGEMENT LIMITED

COBB CLOSE MANAGEMENT LIMITED is an active company incorporated on 28 April 2005 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBB CLOSE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05438408

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AJ England
From: 21 July 2016To: 1 May 2018
Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 12 March 2014
Temples Property Management Boldero Road Moreton Hall Bury St. Edmunds Suffolk IP32 7BS England
From: 13 January 2011To: 12 March 2014
101 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA United Kingdom
From: 7 October 2010To: 13 January 2011
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 28 April 2005To: 7 October 2010
Timeline

2 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Nov 2010

LACEY, Christopher Robert

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born January 1943
Director
Appointed 02 Feb 2009

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 02 Feb 2009

BOWYER, Sally

Resigned
Burnt House Barn, SudburyCO10 8HU
Secretary
Appointed 28 Apr 2005
Resigned 02 Feb 2009

WAGER, Jeremy Vincent

Resigned
71 Regent Street, CambridgeCB2 1AB
Secretary
Appointed 02 Feb 2009
Resigned 07 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2005
Resigned 28 Apr 2005

ARNOLD, Jonathan Nicholas

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born April 1954
Director
Appointed 02 Feb 2009
Resigned 21 Aug 2025

NICHOLSON, Jeremy Larry

Resigned
Burnthouse Barn, Stoke By ClareCO10 8HU
Born February 1968
Director
Appointed 28 Apr 2005
Resigned 02 Feb 2009

NICHOLSON, Josephine Sandra

Resigned
19 Tower Road, ElyCB7 4HW
Born March 1945
Director
Appointed 28 Apr 2005
Resigned 02 Feb 2009

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
190190
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
190190
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
353353
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
3 August 2006
363aAnnual Return
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
28 April 2005
NEWINCIncorporation