COKEHAM MANOR PROPERTY CO. LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 00603573
Status Active
Incorporation Date 28 April 1958
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1EY
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 eighty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 30 April 2016; Auditor's resignation. The most likely internet sites of COKEHAM MANOR PROPERTY CO. LIMITED are www.cokehammanorpropertyco.co.uk, and www.cokeham-manor-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Cokeham Manor Property Co Limited is a Private Limited Company. The company registration number is 00603573. Cokeham Manor Property Co Limited has been working since 28 April 1958. The present status of the company is Active. The registered address of Cokeham Manor Property Co Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. . KIRK, Sheila Margaret is a Secretary of the company. HAMILTON, Cherry Ann is a Director of the company. KIRK, David Timothy is a Director of the company. KIRK, Sheila Margaret is a Director of the company. STEELE, Paul Henry Antony is a Director of the company. STEELE, Peter John Henry is a Director of the company. STEELE, Robert James Charles is a Director of the company. Director STEELE, Robert George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HAMILTON, Cherry Ann
Appointed Date: 26 February 1999
69 years old

Director
KIRK, David Timothy
Appointed Date: 22 August 2012
70 years old

Director

Director
STEELE, Paul Henry Antony
Appointed Date: 22 August 2012
85 years old

Director

Director
STEELE, Robert James Charles
Appointed Date: 22 August 2012
71 years old

Resigned Directors

Director
STEELE, Robert George
Resigned: 07 November 2011
98 years old

Persons With Significant Control

Mrs Sheila Margaret Kirk
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COKEHAM MANOR PROPERTY CO. LIMITED Events

17 Nov 2016
Confirmation statement made on 5 October 2016 with updates
14 Oct 2016
Full accounts made up to 30 April 2016
03 Oct 2016
Auditor's resignation
17 Jun 2016
Director's details changed for Mrs Cherry Ann Hamilton on 1 April 2016
11 May 2016
Director's details changed for Mrs Cherry Ann Hamilton on 1 April 2016
...
... and 77 more events
10 Mar 1987
Return made up to 03/03/87; full list of members

08 Aug 1986
Return made up to 04/08/86; full list of members

12 Jul 1986
Full accounts made up to 30 April 1985

14 May 1984
Accounts made up to 30 April 1982
01 Feb 1979
Accounts made up to 30 April 1979

COKEHAM MANOR PROPERTY CO. LIMITED Charges

16 April 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the S.E. side of brighton rd shoreham by sea…
15 December 1978
Legal charge
Delivered: 21 December 1978
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at south heighton, newhaven, east sussex. Title no…
27 September 1977
Legal charge
Delivered: 5 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of firsdown road, worthing, west…
27 September 1977
Legal charge
Delivered: 5 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of firsdown road, worthing, west…
23 June 1976
Charge
Delivered: 7 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 359 chichester rd, north bersted bogner regis.
23 June 1976
Charge
Delivered: 23 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of chalcroft lane north bersted…
29 December 1973
Charge
Delivered: 8 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at floraldene nurseries findon rd, worthing sx…
25 October 1973
Charge
Delivered: 31 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 victoria rd, worthing sx.
24 August 1973
Charge
Delivered: 30 August 1973
Status: Satisfied on 4 December 1992
Persons entitled: Barclays Bank PLC
Description: 34 & 36 myrtle cottages, south street, lancing, sussex.
24 August 1973
Charge
Delivered: 30 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Kenwood" old salts farm rd. Lancing sx.
25 April 1972
Charge
Delivered: 10 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at arundel rd durrington sx. For details see doc 43…
8 December 1971
Charge
Delivered: 16 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stoney stile caravan site pryors lane aldwick bognor regis.
9 June 1971
Charge
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Lamorna" ferring sx. Land at corner of cokeham rd and…
28 November 1969
Charge
Delivered: 9 December 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south side of sompting rd. Lancing sx comprised in…
31 January 1969
Charge
Delivered: 11 February 1969
Status: Outstanding
Persons entitled: Steyning & Sussex County Building Socy
Description: 24 flats "st. Davids gate" penstone park lancing sx 46323.
19 March 1968
Charge
Delivered: 5 April 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bramber rd steyning sx.
17 January 1968
Charge
Delivered: 2 February 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bramber rd, steyning sussex.
6 April 1964
Charge
Delivered: 7 April 1964
Status: Outstanding
Persons entitled: Co-Op Permanent Building Socy.
Description: Flats 1-9 (inclusive) st johns court penstone close lancing…
4 October 1963
Assignment
Delivered: 25 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
1 May 1963
Charge
Delivered: 2 May 1963
Status: Outstanding
Persons entitled: The Provincial Building Society
Description: 13 flats & garages numbers, 1-9 (inclusive) & 11, 12, 14…
28 July 1961
Charge
Delivered: 17 August 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The lodge" church st littlehampton sx 39717 & "templeton"…
11 July 1961
Charge
Delivered: 19 July 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 sompting rd, lancing sx. Warren nursery lancing sx.
30 June 1961
Charge
Delivered: 11 July 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chilcompton 26 sompting rd, lancing sx.
1 March 1960
Charge
Delivered: 9 March 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Belvedere nursery lancing sx.
1 March 1960
Charge
Delivered: 9 March 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land near forest house lancing sx (sx 8331).
24 September 1959
Mortgage
Delivered: 2 October 1959
Status: Outstanding
Persons entitled: Abbey National Building Socy
Description: Plots 1/30 freshfields estate lancing sx together with…
22 July 1959
Charge
Delivered: 5 August 1959
Status: Outstanding
Persons entitled: Abbey National Building Socy
Description: Plots 28 to 37 seadown estate (south). Lancing sx (part of…
5 January 1959
Charge
Delivered: 14 January 1959
Status: Outstanding
Persons entitled: Abbey National Building Socy
Description: Plots 1-18 inclusive cokeham manor estate sompting sx being…