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

COBBLERS PROPERTIES

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RE,
Company Registration Number
00983688
Private Unlimited Company
Active

Company Overview

About Cobblers Properties
COBBLERS PROPERTIES was founded on 1970-07-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Cobblers Properties is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
COBBLERS PROPERTIES
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
Other companies in BN1
 
Previous Names
JOHNSONS SHOES COMPANY29/05/2023
Filing Information
Company Number 00983688
Company ID Number 00983688
Date formed 1970-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB224924761  
Last Datalog update: 2023-12-07 02:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBBLERS PROPERTIES
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.

Company Officers of COBBLERS PROPERTIES

Current Directors
Officer Role Date Appointed
GRAHAM DAVID PARKIN
Director 1990-12-31
NICHOLAS GRAHAM PARKIN
Director 2007-07-01
VANESSA JANE PARKIN
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM PARKIN
Company Secretary 1990-12-31 2018-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID PARKIN WYKEHAM LODGE FREEHOLD LIMITED Director 2018-02-05 CURRENT 2004-01-08 Active
GRAHAM DAVID PARKIN OLD FARM ESTATES Director 1990-12-31 CURRENT 1956-03-16 Active
GRAHAM DAVID PARKIN OLD FARM PROPERTIES Director 1990-12-31 CURRENT 1962-07-24 Active
NICHOLAS GRAHAM PARKIN RICHMOND BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2017-01-01 CURRENT 2016-11-10 Active

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
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009836880023
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 31st Floor 40 Bank Street London E14 5NR
2023-05-30Director's details changed for Mr Graham David Parkin on 2023-05-04
2023-05-30Director's details changed for Vanessa Jane Parkin on 2023-05-04
2023-05-30Director's details changed for Mr Nicholas Graham Parkin on 2023-05-04
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-29Company name changed johnsons shoes company\certificate issued on 29/05/23
2023-05-29Company name changed johnsons shoes company\certificate issued on 29/05/23
2023-05-26CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-05-04Liquidation. End of administration
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 009836880023
2022-11-30AM10Administrator's progress report
2022-05-20AM10Administrator's progress report
2022-04-21AM19liquidation-in-administration-extension-of-period
2021-12-14Administrator's progress report
2021-12-14AM10Administrator's progress report
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 20 Furnival Street London EC4A 1JQ
2021-04-16AM19liquidation-in-administration-extension-of-period
2021-04-01AM10Administrator's progress report
2021-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-12-04AM10Administrator's progress report
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-08-13AM07Liquidation creditors meeting
2020-07-23AM06Notice of deemed approval of proposals
2020-06-26AM03Statement of administrator's proposal
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-05-11AM01Appointment of an administrator
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM One Bell Lane Lewes East Sussex BN7 1JU
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-08TM02Termination of appointment of Jeremy William Parkin on 2018-07-18
2018-01-10CH01Director's details changed for Vanessa Jane Cook on 2018-01-09
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC04Change of details for Mr Graham David Parkin as a person with significant control on 2018-01-09
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM PARKIN / 06/04/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID PARKIN / 06/04/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE COOK / 06/04/2016
2017-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY WILLIAM PARKIN on 2016-04-06
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5224
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 5224
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 37 Frederick Place Brighton BN1 4EA
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 5224
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Vanessa Jane Cook on 2014-12-01
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 5224
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKIN / 01/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE COOK / 01/12/2010
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKIN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID PARKIN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE COOK / 22/01/2010
2009-01-08363aReturn made up to 31/12/08; full list of members
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-09OCREMOVE 31/1/97/31/01/02 ACCOUNTS
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-07SRES01ALTER MEM AND ARTS 31/08/93
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-02-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-01-29363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-07-25395PARTICULARS OF MORTGAGE/CHARGE
1990-07-05395PARTICULARS OF MORTGAGE/CHARGE
1990-02-05363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-15395PARTICULARS OF MORTGAGE/CHARGE
1988-12-22363RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS
1988-04-12395PARTICULARS OF MORTGAGE/CHARGE
1988-03-03287REGISTERED OFFICE CHANGED ON 03/03/88 FROM: 100A NEW CAVENDISH STREET LONDON W1M 7FA
1987-10-23363RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS
1987-08-13395PARTICULARS OF MORTGAGE/CHARGE
1986-08-08363RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS
1986-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COBBLERS PROPERTIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-16
Appointmen2020-04-28
Fines / Sanctions
No fines or sanctions have been issued against COBBLERS PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-18 Outstanding BARCLAYS BANK PLC
DEED RECORDING TERMS OF A RENT DEPOSIT 2001-05-09 Outstanding ALLEN GLANVILLE HOLDINGS LIMITED
LEGAL CHARGE 1999-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-28 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COBBLERS PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for COBBLERS PROPERTIES
Trademarks
We have not found any records of COBBLERS PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBBLERS PROPERTIES. 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 (68209 - Other letting and operating of own or leased real estate) as COBBLERS PROPERTIES are:

Outgoings
Business Rates/Property Tax
No properties were found where COBBLERS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJOHNSONS SHOES COMPANYEvent Date2022-06-16
 
Initiating party Event TypeAppointmen
Defending partyJOHNSONS SHOES COMPANYEvent Date2020-04-28
In the High Court of Justice Court Number: CR-2020-002258 JOHNSONS SHOES COMPANY (Company Number 00983688 ) Nature of Business: Retail shoe company Registered office: One Bell Lane, Lewes, BN7 1JU Priā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBBLERS PROPERTIES 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 COBBLERS PROPERTIES 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.