Background WavePink WaveYellow Wave

AE COOK RESIDENTIAL LIMITED (10399338)

AE COOK RESIDENTIAL LIMITED (10399338) is an active UK company. incorporated on 28 September 2016. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AE COOK RESIDENTIAL LIMITED has been registered for 9 years. Current directors include COOK, Alan Melvyn, GOUDE, Janet Marilyn.

Company Number
10399338
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
1 Greengarth, Scunthorpe, DN17 2UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Alan Melvyn, GOUDE, Janet Marilyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE COOK RESIDENTIAL LIMITED

AE COOK RESIDENTIAL LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AE COOK RESIDENTIAL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10399338

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1 Greengarth Yaddlethorpe Scunthorpe, DN17 2UH,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Aug 23
Owner Exit
Apr 24
Capital Reduction
Apr 24
Share Buyback
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOK, Alan Melvyn

Active
Greengarth, ScunthorpeDN17 2UH
Secretary
Appointed 28 Sept 2016

COOK, Alan Melvyn

Active
Greengarth, ScunthorpeDN17 2UH
Born July 1951
Director
Appointed 28 Sept 2016

GOUDE, Janet Marilyn

Active
Barnes Green, GainsboroughDN21 3RW
Born October 1952
Director
Appointed 28 Sept 2016

COOK, Dorothy Betty

Resigned
Greengarth, ScunthorpeDN17 2UH
Born July 1929
Director
Appointed 28 Sept 2016
Resigned 17 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Dorothy Betty Cook

Ceased
Greengarth, ScunthorpeDN17 2UH
Born July 1929

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 18 Apr 2024

Mr Alan Melvyn Cook

Active
Greengarth, ScunthorpeDN17 2UH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2016
NEWINCIncorporation