General information

Name:

Cocoa Properties Limited.

Office Address:

Suite A, 2nd Floor Kennedy House 31 Stamford Street WA14 1ES Altrincham

Number: 05020093

Incorporation date: 2004-01-20

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Altrincham registered with number: 05020093. This company was set up in the year 2004. The headquarters of the company is located at Suite A, 2nd Floor Kennedy House 31 Stamford Street. The zip code for this place is WA14 1ES. The firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. 31st March 2022 is the last time company accounts were reported.

Jeffrey G. is this company's only director, who was assigned this position in 2004. For 2 years Marc P., had been responsible for a variety of tasks within this business till the resignation on 2006-11-17. In order to support the directors in their duties, this particular business has been utilizing the expertise of Marsha G. as a secretary for the last eighteen years.

Executives who control the firm include: Jeffrey G. has substantial control or influence over the company. Sputnik Properties Ltd. This company can be reached in Altrincham at Stamford Street, WA14 1ES and was registered as a PSC under the reg no 11430190.

Financial data based on annual reports

Company staff

Marsha G.

Role: Secretary

Appointed: 17 November 2006

Latest update: 21 April 2024

Jeffrey G.

Role: Director

Appointed: 20 January 2004

Latest update: 21 April 2024

People with significant control

Jeffrey G.
Notified on 15 March 2019
Nature of control:
substantial control or influence
Sputnik Properties Ltd
Address: Kennedy House Stamford Street, Altrincham, WA14 1ES, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 11430190
Notified on 15 March 2019
Nature of control:
right to manage directors
Jeffrey G.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc P.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18th December 2012
Annual Accounts 18th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 27th March 2023 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2013

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2014

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2015

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2016

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies