General information

Name:

Cobloc Ltd

Office Address:

2 Blenheim Terrace LS2 9JG Leeds

Number: 05657569

Incorporation date: 2005-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05657569 - reg. no. assigned to Cobloc Limited. The company was registered as a Private Limited Company on December 19, 2005. The company has been present in this business for nineteen years. This firm can be contacted at 2 Blenheim Terrace in Leeds. The office's post code assigned is LS2 9JG. It 's been two years from the moment The firm's business name is Cobloc Limited, but up till 2022 the name was Iforhomes and up to that point, up till March 15, 2011 the business was known under the name Northern Eye Homes. This means it has used three different names. This firm's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. The latest filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-10-11.

Regarding to the business, a variety of director's obligations up till now have been done by David H., Aimar N. and Jeffrey B.. Out of these three managers, Jeffrey B. has managed business the longest, having been a vital part of company's Management Board since 2005. Moreover, the director's assignments are helped with by a secretary - Aimar L., who was appointed by the following business in 2014.

  • Previous company's names
  • Cobloc Limited 2022-02-09
  • Iforhomes Limited 2011-03-15
  • Northern Eye Homes Limited 2005-12-19

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 30 September 2022

Latest update: 20 March 2024

Aimar L.

Role: Secretary

Appointed: 04 November 2014

Latest update: 20 March 2024

Aimar N.

Role: Director

Appointed: 23 February 2006

Latest update: 20 March 2024

Jeffrey B.

Role: Director

Appointed: 19 December 2005

Latest update: 20 March 2024

People with significant control

Jeffrey B. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeffrey B.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Northern Eye Uk Limited
Address: 118 North Street, Leeds, LS2 7PN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Cardiff
Place registered England And Wales
Registration number 05560029
Notified on 1 January 2018
Ceased on 30 September 2022
Nature of control:
over 3/4 of shares
Jeffrey B.
Notified on 19 December 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Aimar L.
Notified on 1 January 2017
Ceased on 20 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2020-06-30
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 2 Blenheim Terrace Leeds West Yorkshire LS2 9JG England on 2023/11/10 to 19a Queen Square Leeds West Yorkshire LS2 8AF (AD01)
filed on: 10th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode