ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobham Grange Limited

Cobham Grange Limited is an active company incorporated on 1 June 2009 with the registered office located in High Wycombe, Buckinghamshire. Cobham Grange Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06919921
Private limited company
Age
16 years
Incorporated 1 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Banner Property Services Unit 2 Cliveden Office Village
Lancaster Road
High Wycombe
Buckinghamshire
HP12 3YZ
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was Cock and Rabbit House the Lee Great Missenden HP16 9LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
41
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in May 1940
Director • None • British • Lives in England • Born in May 1946
Director • None • British • Lives in England • Born in Sep 1941
Director • Retired • British • Lives in England • Born in Jan 1944
Director • None • English • Lives in England • Born in Dec 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.D.J. Flats Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Residents Company Limited
Banner Property Services Limited is a mutual person.
Active
Cranwells Meadow Management Company Limited
Banner Property Services Limited is a mutual person.
Active
The Edge Apartments Limited
Banner Property Services Limited is a mutual person.
Active
Crendon House (Amersham) Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Waldenbury Close Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Ford View Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Freeholders Company Limited
Banner Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.18K
Increased by £93 (+9%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.18K
Increased by £93 (+9%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Michael Conrad Bolstridge Details Changed
1 Month Ago on 22 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Mr Nick Plaut Details Changed
1 Month Ago on 22 Jul 2025
Banner Property Services Limited Details Changed
1 Month Ago on 22 Jul 2025
Mrs Lynda Patricia Antill Details Changed
1 Month Ago on 22 Jul 2025
Mr Jack Raymond Davey Details Changed
1 Month Ago on 22 Jul 2025
Mr John Henry Antill Details Changed
1 Month Ago on 22 Jul 2025
Mr John Paul Flatman Details Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Mr Nick Plaut Appointed
9 Months Ago on 1 Dec 2024
Get Credit Report
Discover Cobham Grange Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Banner Property Services Limited on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Nick Plaut on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Michael Conrad Bolstridge on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr John Paul Flatman on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr John Henry Antill on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Jack Raymond Davey on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mrs Lynda Patricia Antill on 22 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Michael Conrad Bolstridge as a director on 1 December 2024
Submitted on 13 Jun 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 13 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year