Background WavePink WaveYellow Wave

COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED (09808841)

COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED (09808841) is an active UK company. incorporated on 4 October 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
09808841
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED

COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09808841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 20 July 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 26 September 2017To: 20 July 2022
C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JH
From: 4 October 2015To: 26 September 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

WICKS, Trevor Mark

Active
11 Queensway, New MiltonBH25 5NR
Born July 1974
Director
Appointed 17 Apr 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 26 Sept 2017
Resigned 07 Dec 2023

ELSE, Lance

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born November 1971
Director
Appointed 27 Jul 2021
Resigned 17 Apr 2025

HOPKINS, Paul Wallace

Resigned
Marlborough House, LutonLU2 9EX
Born December 1964
Director
Appointed 04 Oct 2015
Resigned 10 Sept 2019

INGRAM, Amy Jane

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1986
Director
Appointed 29 Apr 2025
Resigned 25 Aug 2025

IRONS, Suzanne

Resigned
Marlborough House, LutonLU2 9EX
Born October 1964
Director
Appointed 20 Apr 2017
Resigned 11 Dec 2020

PHELPS, Robert Gary

Resigned
Leicester Road, HinckleyLE10 3JH
Born March 1973
Director
Appointed 04 Oct 2015
Resigned 20 Apr 2017

SMITH, Sheetal Bhardwaj

Resigned
Marlborough House, LutonLU2 9EX
Born October 1985
Director
Appointed 10 Sept 2019
Resigned 27 Jul 2021

WILLCOCK, Kimberly

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born October 1965
Director
Appointed 23 Apr 2020
Resigned 16 Nov 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Resolution
18 December 2015
RESOLUTIONSResolutions
Incorporation Company
4 October 2015
NEWINCIncorporation