UKBizDB.co.uk

COFTON IRISH INVESTMENTS LIMITED

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

This company is commonly known as Cofton Irish Investments Limited. The company was founded 35 years ago and was given the registration number 02398604. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COFTON IRISH INVESTMENTS LIMITED
Company Number:02398604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary04 December 1997Active
Malton, Hervertstown, Naas, Ireland, IRISH

Director04 December 1997Active
Malton, Herbertstown, Naas, Ireland,

Director04 December 1997Active
9 Stratford Place, London, W1C 1AZ

Secretary26 November 1997Active
64 Bennett Road, Four Oaks, Sutton Coldfield, B74 4TG

Secretary-Active
Marslands Farm Church Lane, Corley, Coventry, CV7 8AS

Director-Active
9 Stratford Place, London, W1N 9AE

Director26 November 1997Active
64 Bennett Road, Four Oaks, Sutton Coldfield, B74 4TG

Director-Active
Seymour House, Dunstall Road, Barton Under Needwood, DE13 8AX

Director-Active

People with Significant Control

Judith Dowska Molony
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:Ireland
Address:Malton, Herbertstown, Naas, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Capital

Capital allotment shares.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-30Address

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

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-03-24Mortgage

Mortgage satisfy charge full.

Download
2016-03-24Mortgage

Mortgage satisfy charge full.

Download
2016-03-24Mortgage

Mortgage satisfy charge full.

Download
2016-02-24Mortgage

Mortgage satisfy charge full.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.