Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOK PROPERTY MANAGEMENT LIMITED
Company Information for

COOK PROPERTY MANAGEMENT LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04266858
Private Limited Company
Active

Company Overview

About Cook Property Management Ltd
COOK PROPERTY MANAGEMENT LIMITED was founded on 2001-08-08 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Cook Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COOK PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 04266858
Company ID Number 04266858
Date formed 2001-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 24/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOK PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOK PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as COOK PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOK PROPERTY MANAGEMENT LLC 2025 FAIRVIEW AVE E # K SEATTLE WA 981023587 Dissolved Company formed on the 2012-11-01
COOK PROPERTY MANAGEMENT LLC 183 INGRAHAM ROAD Chenango GREENE NY 13778 Active Company formed on the 2016-03-24
COOK PROPERTY MANAGEMENT PTY LTD Active Company formed on the 2015-06-04
Cook Property Management LLC Delaware Unknown
COOK PROPERTY MANAGEMENT COMPANY LLC Georgia Unknown
COOK PROPERTY MANAGEMENT LLC Michigan UNKNOWN
Cook Property Management Inc Indiana Unknown
COOK PROPERTY MANAGEMENT COMPANY LLC Georgia Unknown
COOK PROPERTY MANAGEMENT LLC Arkansas Unknown

Company Officers of COOK PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AKSANA COOK
Company Secretary 2002-04-04
SHANE COOK
Director 2001-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOROMA LIMITED
Company Secretary 2001-08-08 2002-04-04
HAROLD WAYNE
Nominated Secretary 2001-08-08 2001-08-08
YVONNE WAYNE
Nominated Director 2001-08-08 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKSANA COOK CUDA DEVELOPER LTD Company Secretary 2002-04-04 CURRENT 1997-04-02 Active - Proposal to Strike off
SHANE COOK CUDA DEVELOPER LTD Director 1997-04-02 CURRENT 1997-04-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Unaudited abridged accounts made up to 2022-12-31
2023-09-26Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2022-12-24Compulsory strike-off action has been discontinued
2022-12-24DISS40Compulsory strike-off action has been discontinued
2022-12-23Unaudited abridged accounts made up to 2021-12-31
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-12-23Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-12-23AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-09-28AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-06-16DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-25AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-05PSC04Change of details for Mr Shane Cook as a person with significant control on 2016-04-06
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR AKSANA COOK on 2018-01-01
2019-05-09CH01Director's details changed for Shane Cook on 2019-05-09
2019-05-09PSC04Change of details for Mr Shane Cook as a person with significant control on 2019-05-09
2018-12-20AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-05-03CH01Director's details changed for Shane Cook on 2018-05-03
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0108/08/15 ANNUAL RETURN FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042668580004
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042668580005
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0108/08/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0108/08/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOK / 17/03/2011
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / AKSANA COOK / 17/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOK / 17/03/2011
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0108/08/10 FULL LIST
2009-11-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-02-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-23363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: SUITE D 12TH FLOOR CITY GATE HOUSE, 399 EASTERN AVENUE ILFORD ESSEX IG2 6LR
2002-11-28363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-28288bSECRETARY RESIGNED
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET, BARNET HERTFORDSHIRE EN4 8NN
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288bSECRETARY RESIGNED
2001-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COOK PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOK PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding SHAWBROOK BANK LIMITED
2014-06-09 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2003-10-17 Outstanding PARAGON MORTGAGES LIMITED
FLOATING CHARGE 2002-03-30 Outstanding WOOLWICH PLC
MORTGAGE DEED 2002-03-30 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 3,750
Creditors Due After One Year 2012-12-31 £ 3,750
Creditors Due After One Year 2012-12-31 £ 3,750
Creditors Due After One Year 2011-12-31 £ 3,750
Creditors Due Within One Year 2013-12-31 £ 36,996
Creditors Due Within One Year 2012-12-31 £ 35,014
Creditors Due Within One Year 2012-12-31 £ 35,014
Creditors Due Within One Year 2011-12-31 £ 38,222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOK PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 16,612
Cash Bank In Hand 2012-12-31 £ 7,594
Cash Bank In Hand 2012-12-31 £ 7,594
Cash Bank In Hand 2011-12-31 £ 7,131
Current Assets 2013-12-31 £ 18,778
Current Assets 2012-12-31 £ 9,582
Current Assets 2012-12-31 £ 9,582
Current Assets 2011-12-31 £ 7,756
Debtors 2013-12-31 £ 2,166
Debtors 2012-12-31 £ 1,988
Debtors 2012-12-31 £ 1,988
Fixed Assets 2013-12-31 £ 170,453
Fixed Assets 2012-12-31 £ 170,453
Fixed Assets 2012-12-31 £ 170,453
Fixed Assets 2011-12-31 £ 170,453
Shareholder Funds 2013-12-31 £ 148,485
Shareholder Funds 2012-12-31 £ 141,271
Shareholder Funds 2012-12-31 £ 141,271
Shareholder Funds 2011-12-31 £ 136,237
Tangible Fixed Assets 2013-12-31 £ 170,452
Tangible Fixed Assets 2012-12-31 £ 170,452
Tangible Fixed Assets 2012-12-31 £ 170,452
Tangible Fixed Assets 2011-12-31 £ 170,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOK PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOK PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of COOK PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOK PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as COOK PROPERTY MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COOK PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOK PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOK PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.