Warning: file_put_contents(c/03948144a34f5311ad74d24f541e4494.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coates Properties Limited, CO9 1HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COATES PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coates Properties Limited. The company was founded 40 years ago and was given the registration number 01735144. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COATES PROPERTIES LIMITED
Company Number:01735144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1983
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Bryn Awel, Coed Y Cwm, Pontypridd, CF37 3DH

Secretary10 October 2000Active
11 Bryn Awel, Coed Y Cwm, Pontypridd, CF37 3DH

Director17 March 2000Active
8 Peacocks Close, Cavendish, Sudbury, CO10 8DA

Director17 March 2000Active
Lawrence Farm, Rosemary Lane, Castle Hedingham, Halstead, CO9 3AJ

Director17 March 2000Active
Longcote Grange Avenue, Rotherfield Peppard, Henley On Thames, RG9 5JP

Secretary-Active
Longcote Grange Avenue, Rotherfield Peppard, Henley On Thames, RG9 5JP

Director-Active
Longcote Grange Avenue, Rotherfield Peppard, Henley On Thames, RG9 5JP

Director-Active

People with Significant Control

Mrs Jessica Alice Westrop
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Lawrences Farm, Rushley Green, Halstead, England, CO9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Catherine Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:11 Bryn Awel, Coed-Y-Cwm, Rhondda Cynon Taff, Wales, CF37 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jane Kayworth Pickett
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:8 Peacocks Close, Cavendish, Sudbury, England, CO10 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Address

Change registered office address company with date old address new address.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download
2013-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.