COEBURN PROPERTY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1QD

Company number 04592005
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 23A KINGSLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mrs Heidi Murphy as a director on 16 May 2017; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of COEBURN PROPERTY LIMITED are www.coeburnproperty.co.uk, and www.coeburn-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Coeburn Property Limited is a Private Limited Company. The company registration number is 04592005. Coeburn Property Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Coeburn Property Limited is 23a Kingsland Road Hemel Hempstead Hertfordshire Hp1 1qd. . ROSSINGTON, Jacqueline Diane is a Secretary of the company. MURPHY, Heidi is a Director of the company. ROSSINGTON, Jean Phyllis is a Director of the company. Secretary CLYBURN, Marilyn Daphne has been resigned. Secretary EVANS, Abigail, Dr has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BISCOE, Paul Richard has been resigned. Director CLYBURN, Neil has been resigned. Director EVANS, Richard James has been resigned. Director WING, Donald Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSSINGTON, Jacqueline Diane
Appointed Date: 04 November 2013

Director
MURPHY, Heidi
Appointed Date: 16 May 2017
52 years old

Director
ROSSINGTON, Jean Phyllis
Appointed Date: 20 July 2008
75 years old

Resigned Directors

Secretary
CLYBURN, Marilyn Daphne
Resigned: 07 December 2007
Appointed Date: 20 November 2002

Secretary
EVANS, Abigail, Dr
Resigned: 26 September 2013
Appointed Date: 12 December 2007

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
BISCOE, Paul Richard
Resigned: 20 July 2008
Appointed Date: 20 November 2002
61 years old

Director
CLYBURN, Neil
Resigned: 07 December 2007
Appointed Date: 20 November 2002
60 years old

Director
EVANS, Richard James
Resigned: 26 September 2013
Appointed Date: 17 December 2007
49 years old

Director
WING, Donald Edward
Resigned: 15 November 2002
Appointed Date: 15 November 2002
101 years old

Persons With Significant Control

Mrs Jean Phyllis Rossington
Notified on: 1 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COEBURN PROPERTY LIMITED Events

16 May 2017
Appointment of Mrs Heidi Murphy as a director on 16 May 2017
17 Dec 2016
Confirmation statement made on 14 November 2016 with updates
05 Dec 2015
Accounts for a dormant company made up to 30 November 2015
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

28 Jul 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 42 more events
07 Jan 2003
New secretary appointed
27 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Nov 2002
Director resigned
19 Nov 2002
Secretary resigned
15 Nov 2002
Incorporation