Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBALT ESTATES (KENILWORTH) LIMITED
Company Information for

COBALT ESTATES (KENILWORTH) LIMITED

2 REGAN WAY, BEESTON, NOTTINGHAM, NG9 6RZ,
Company Registration Number
04619823
Private Limited Company
Active

Company Overview

About Cobalt Estates (kenilworth) Ltd
COBALT ESTATES (KENILWORTH) LIMITED was founded on 2002-12-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cobalt Estates (kenilworth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COBALT ESTATES (KENILWORTH) LIMITED
 
Legal Registered Office
2 REGAN WAY
BEESTON
NOTTINGHAM
NG9 6RZ
Other companies in SW1H
 
Filing Information
Company Number 04619823
Company ID Number 04619823
Date formed 2002-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB807142453  
Last Datalog update: 2023-12-05 20:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT ESTATES (KENILWORTH) 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.

Company Officers of COBALT ESTATES (KENILWORTH) LIMITED

Current Directors
Officer Role Date Appointed
RALPH CHARLES JONES
Company Secretary 2003-01-24
CHRISTOPHER PAUL GRIMWADE
Director 2003-01-24
RALPH CHARLES JONES
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PAUL HARRIMAN
Director 2003-07-08 2013-11-26
HALCO SECRETARIES LIMITED
Company Secretary 2002-12-17 2003-01-24
HALCO MANAGEMENT LIMITED
Nominated Director 2002-12-17 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Company Secretary 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Company Secretary 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Company Secretary 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Company Secretary 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Company Secretary 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Company Secretary 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Company Secretary 1994-06-01 CURRENT 1993-10-29 Active
CHRISTOPHER PAUL GRIMWADE TERRACE YARD MANAGEMENT COMPANY LIMITED Director 2014-06-17 CURRENT 2011-08-19 Active
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
CHRISTOPHER PAUL GRIMWADE LOCKHART HOLDINGS LIMITED Director 1991-10-08 CURRENT 1986-01-09 Active
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 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
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 10-11 st. James Court Friar Gate Derby DE1 1BT
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-08AUDAUDITOR'S RESIGNATION
2016-12-01AUDAUDITOR'S RESIGNATION
2016-12-01AUDAUDITOR'S RESIGNATION
2016-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 14 Queen Anne's Gate London SW1H 9AA
2015-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0117/12/14 ANNUAL RETURN FULL LIST
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046198230010
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046198230009
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIMAN
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-02-04AR0117/12/12 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRIMWADE / 01/12/2012
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-19AR0117/12/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-01-11AR0117/12/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-12AR0117/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL HARRIMAN / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRIMWADE / 01/12/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-04363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05ELRESS386 DISP APP AUDS 21/05/07
2007-06-05ELRESS366A DISP HOLDING AGM 21/05/07
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-20363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31353LOCATION OF REGISTER OF MEMBERS
2006-10-31325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-06-23AUDAUDITOR'S RESIGNATION
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-01363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-04-01353LOCATION OF REGISTER OF MEMBERS
2004-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2003-12-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31288aNEW DIRECTOR APPOINTED
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COBALT ESTATES (KENILWORTH) 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 COBALT ESTATES (KENILWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT AND CHARGE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COBALT ESTATES (KENILWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of COBALT ESTATES (KENILWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBALT ESTATES (KENILWORTH) LIMITED
Trademarks
We have not found any records of COBALT ESTATES (KENILWORTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LITTLE SHOPPER STORES LIMITED 2004-08-14 Outstanding
RENT DEPOSIT DEED ROOM PROJECT LIMITED 2013-03-01 Outstanding

We have found 2 mortgage charges which are owed to COBALT ESTATES (KENILWORTH) LIMITED

Income
Government Income
We have not found government income sources for COBALT ESTATES (KENILWORTH) 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 (41100 - Development of building projects) as COBALT ESTATES (KENILWORTH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COBALT ESTATES (KENILWORTH) 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 COBALT ESTATES (KENILWORTH) 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 COBALT ESTATES (KENILWORTH) 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.