Cokeham Manor Property Co. Limited

General information

Name:

Cokeham Manor Property Co. Ltd

Office Address:

White Maund 44-46 Old Steine BN1 1NH Brighton

Number: 00603573

Incorporation date: 1958-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Started with Reg No. 00603573 66 years ago, Cokeham Manor Property Co. Limited is a Private Limited Company. The active mailing address is White Maund, 44-46 Old Steine Brighton. This company's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-04-30 is the last time the accounts were reported.

Financial data based on annual reports

Company staff

Cherry H.

Role: Secretary

Appointed: 04 April 2019

Latest update: 6 December 2023

Alexandra W.

Role: Director

Appointed: 27 July 2018

Latest update: 6 December 2023

Shane S.

Role: Director

Appointed: 28 March 2018

Latest update: 6 December 2023

Mandy S.

Role: Director

Appointed: 28 March 2018

Latest update: 6 December 2023

Robert S.

Role: Director

Appointed: 22 August 2012

Latest update: 6 December 2023

David K.

Role: Director

Appointed: 22 August 2012

Latest update: 6 December 2023

Cherry H.

Role: Director

Appointed: 26 February 1999

Latest update: 6 December 2023

People with significant control

Sheila K.
Notified on 6 April 2016
Ceased on 27 June 2017
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 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 July 2015
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 14 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 December 2012
Annual Accounts 10 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 30th April 2022 (AA)
filed on: 5th, August 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2013 - 2012

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
65
Company Age

Closest Companies - by postcode