Background WavePink WaveYellow Wave

PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED (07889841)

PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED (07889841) is an active UK company. incorporated on 22 December 2011. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED has been registered for 14 years. Current directors include COOK, Paul Anthony, LEE, Lauren Marie.

Company Number
07889841
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
18 Broadway, Stockport, SK7 3BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Paul Anthony, LEE, Lauren Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED

PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07889841

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

18 Broadway Bramhall Stockport, SK7 3BT,

Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Dec 11
Company Founded
Dec 11
Director Joined
Feb 12
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOK, Theresa Sharon

Active
Broadway, StockportSK7 3BT
Secretary
Appointed 01 Feb 2012

COOK, Paul Anthony

Active
Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 01 Feb 2012

LEE, Lauren Marie

Active
Broadway, StockportSK7 3BT
Born January 1983
Director
Appointed 13 Mar 2023

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

Persons with significant control

1

Mr Paul Anthony Cook

Active
Broadway, StockportSK7 3BT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Incorporation Company
22 December 2011
NEWINCIncorporation