Cokayne-frith Land Limited

General information

Name:

Cokayne-frith Land Ltd

Office Address:

Windover House St. Ann Street SP1 2DR Salisbury

Number: 03544242

Incorporation date: 1998-04-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cokayne-frith Land started its business in the year 1998 as a Private Limited Company with reg. no. 03544242. This particular firm has been active for twenty six years and it's currently active. The company's registered office is registered in Salisbury at Windover House. You could also find this business using its zip code of SP1 2DR. This business's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Cokayne-frith Land Ltd released its account information for the financial year up to Sat, 30th Apr 2022. The company's most recent annual confirmation statement was submitted on Tue, 18th Apr 2023.

At present, the following business is presided over by just one managing director: Colin C., who was assigned to lead the company in 1998. Additionally, the managing director's assignments are constantly assisted with by a secretary - Larissa C., who was chosen by the following business in 1998.

Financial data based on annual reports

Company staff

Larissa C.

Role: Secretary

Appointed: 09 April 1998

Latest update: 12 May 2024

Colin C.

Role: Director

Appointed: 09 April 1998

Latest update: 12 May 2024

People with significant control

Executives who control the firm include: Colin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Larissa C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Larissa C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 November 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2015

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2016

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode