Company NameCochrane Property Maintenance Limited
DirectorsCatherine Louise Cochrane and Stuart Cochrane
Company StatusActive
Company Number08098546
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Catherine Louise Cochrane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry Bank Spa Lane
Bingley
West Yorkshire
BD16 4EP
Director NameMr Stuart Cochrane
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry Bank Spa Lane
Bingley
West Yorkshire
BD16 4EP
Director NameMatthew George Robert Cochrane
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry Bank Spa Lane
Bingley
West Yorkshire
BD16 4EP

Location

Registered Address1 Ivy Terrace
Bradley
Keighley
BD20 9DD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaLow Bradley
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Stuart Cochrane
34.00%
Ordinary
33 at £1Catherine Louise Cochrane
33.00%
Ordinary
33 at £1Matthew George Robert Cochrane
33.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£1,821
Current Liabilities£12,715

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

11 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
6 October 2022Termination of appointment of Matthew George Robert Cochrane as a director on 30 September 2022 (1 page)
6 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Blackberry Bank Spa Lane Bingley West Yorkshire BD16 4EP to 1 Ivy Terrace Bradley Keighley BD20 9DD on 2 August 2021 (1 page)
28 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
17 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(5 pages)
21 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(5 pages)
21 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Incorporation (37 pages)
8 June 2012Incorporation (37 pages)