UKBizDB.co.uk

C.O.F. DEVELOPMENTS LIMITED

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

This company is commonly known as C.o.f. Developments Limited. The company was founded 35 years ago and was given the registration number 02312377. The firm's registered office is in REDHILL. You can find them at The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C.O.F. DEVELOPMENTS LIMITED
Company Number:02312377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Roseneath Road, Battersea, London, United Kingdom, SW11 6AQ

Secretary14 February 2014Active
76 Fentiman Road, London, SW8 1LA

Director-Active
108, Roseneath Road, Battersea, London, SW11 6AQ

Director12 February 2008Active
Astley House 33 Notting Hill Gate, London, W11 3JQ

Secretary01 November 2002Active
46 Connaught Street, London, W2 2AA

Secretary-Active
76 Fentiman Road, London, SW8 1LA

Director-Active

People with Significant Control

The Estate Of Manuel Valina-Lopez Deceased
Notified on:12 December 2023
Status:Active
Date of birth:December 2023
Nationality:Spanish
Country of residence:United Kingdom
Address:76, Fentiman Road, London, United Kingdom, SW8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manuel Valina-Lopez
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:Spanish
Country of residence:United Kingdom
Address:76, Fentiman Road, London, United Kingdom, SW8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Josefa Golan Santos
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Spanish
Country of residence:United Kingdom
Address:76, Fentiman Road, London, United Kingdom, SW8 1LA
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
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.