J.w. Cook Estates Limited

General information

Name:

J.w. Cook Estates Ltd

Office Address:

43 Queen Victoria Avenue BN3 6XA Hove

Number: 00572633

Incorporation date: 1956-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.w. Cook Estates Limited with the registration number 00572633 has been on the market for sixty eight years. This Private Limited Company is officially located at 43 Queen Victoria Avenue, , Hove and their zip code is BN3 6XA. Even though recently referred to as J.w. Cook Estates Limited, it had the name changed. The company was known under the name J.w. Cook Estates until 2016-10-07, when it got changed to Mar Holdings. The definitive transformation came on 2016-10-07. The enterprise's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. Its latest financial reports were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2023-09-25.

1 transaction have been registered in 2011 with a sum total of £1,005. Cooperation with the Brighton & Hove City council covered the following areas: Fees N Charges.

From the data we have gathered, the business was started sixty eight years ago and has so far been managed by six directors, out of whom two (Richard R. and Margaret R.) are still in the management. In order to support the directors in their duties, the abovementioned business has been using the skills of Margaret R. as a secretary.

  • Previous company's names
  • J.w. Cook Estates Limited 2016-10-07
  • Mar Holdings Limited 2016-10-07
  • J.w. Cook Estates Limited 1956-10-09

Financial data based on annual reports

Company staff

Margaret R.

Role: Secretary

Latest update: 30 January 2024

Richard R.

Role: Director

Appointed: 26 January 2016

Latest update: 30 January 2024

Margaret R.

Role: Director

Appointed: 25 September 1991

Latest update: 30 January 2024

People with significant control

The companies that control this firm are as follows: Mar Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove, BN3 6XA, East Sussex and was registered as a PSC under the registration number 07145526.

Mar Holdings Limited
Legal authority 1985 Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07145526
Notified on 12 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Margaret R.
Notified on 6 April 2016
Ceased on 12 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2015

Address:

69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2016

Address:

69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 1 005.00
2011-02-09 PAY00359714 £ 1 005.00 Fees N Charges

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
67
Company Age

Closest Companies - by postcode