UKBizDB.co.uk

COETMOR PROPERTIES LTD

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

This company is commonly known as Coetmor Properties Ltd. The company was founded 17 years ago and was given the registration number 05997127. The firm's registered office is in WILTSHIRE. You can find them at 22 Beech Lea, Blunsdon, Swindon, Wiltshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COETMOR PROPERTIES LTD
Company Number:05997127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Beech Lea, Blunsdon, Swindon, Wiltshire, SN26 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Beech Lea, Blunsdon, Swindon, SN26 7DE

Secretary13 November 2006Active
22 Beech Lea, Blunsdon, Swindon, Wiltshire, SN26 7DE

Director13 November 2006Active
22 Beech Lea, Blunsdon, Swindon, Wiltshire, SN26 7DE

Director13 November 2006Active
22 Beech Lea, Blunsdon, Swindon, SN26 7DE

Director13 November 2006Active
13 Friars Court, Shrivenham, SN6 8BW

Director13 November 2006Active
Coetmor, 16 Llantwit Road, Trefforest, Pontypridd, CF37 1TR

Director13 November 2006Active
1 Park Road, Bower Hill, Melksham, SN12 6WG

Director13 November 2006Active

People with Significant Control

Mr James David Lovell
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:22 Beech Lea, Blunsdon, Wiltshire, SN26 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geraint Huw Day
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Welsh
Address:22 Beech Lea, Blunsdon, Wiltshire, SN26 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hywel Rhys Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:22 Beech Lea, Blunsdon, Wiltshire, SN26 7DE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.