CODDLESTON PROPERTIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1FA
Company number 05742490
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address WESTERN HOUSE, 96 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 1FA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of CODDLESTON PROPERTIES LIMITED are www.coddlestonproperties.co.uk, and www.coddleston-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eleven months. Coddleston Properties Limited is a Private Limited Company. The company registration number is 05742490. Coddleston Properties Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Coddleston Properties Limited is Western House 96 Western Road Hove East Sussex Bn3 1fa. The company`s financial liabilities are £330k. It is £-7.09k against last year. And the total assets are £336.57k, which is £-1.93k against last year. JAMESON, Michael Paul is a Secretary of the company. JAMESON, Darren is a Director of the company. JAMESON, Michael Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NORWOOD, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


coddleston properties Key Finiance

LIABILITIES £330k
-3%
CASH n/a
TOTAL ASSETS £336.57k
-1%
All Financial Figures

Current Directors

Secretary
JAMESON, Michael Paul
Appointed Date: 30 March 2006

Director
JAMESON, Darren
Appointed Date: 11 January 2016
54 years old

Director
JAMESON, Michael Paul
Appointed Date: 30 March 2006
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 14 March 2006

Director
NORWOOD, David John
Resigned: 11 January 2016
Appointed Date: 30 March 2006
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2006
Appointed Date: 14 March 2006

Persons With Significant Control

Mr Michael Paul Jameson
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Jameson
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODDLESTON PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

11 Jan 2016
Appointment of Mr Darren Jameson as a director on 11 January 2016
11 Jan 2016
Termination of appointment of David John Norwood as a director on 11 January 2016
...
... and 23 more events
20 Apr 2006
New secretary appointed;new director appointed
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
12 Apr 2006
Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ
14 Mar 2006
Incorporation

CODDLESTON PROPERTIES LIMITED Charges

2 November 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 46 old shoreham road, brighton. By way of fixed…
9 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 montgomery mews commercial road eastbourne. By way of…