UKBizDB.co.uk

COCO PROPERTY LIMITED

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

This company is commonly known as Coco Property Limited. The company was founded 8 years ago and was given the registration number 10104622. The firm's registered office is in SOLIHULL. You can find them at Drayton Court, Drayton Road, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COCO PROPERTY LIMITED
Company Number:10104622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Drayton Court, Drayton Road, Solihull, West Midlands, United Kingdom, B90 4NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director05 April 2016Active
210d Ballards Lane-, London, United Kingdom, N3 2NA

Corporate Secretary05 April 2016Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director05 April 2016Active
210d Ballards Lane, London, United Kingdom, N3 2NA

Director05 April 2016Active

People with Significant Control

Mr Arun Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhamminder Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
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
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-07Accounts

Change account reference date company current extended.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-04-19Capital

Capital name of class of shares.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-04-11Officers

Termination secretary company with name termination date.

Download
2016-04-08Capital

Capital allotment shares.

Download
2016-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.