COEL INVESTMENTS LIMITED
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9BB

Company number 00308067
Status Active
Incorporation Date 12 December 1935
Company Type Private Limited Company
Address TUDOR BARN NEW WAY LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, ENGLAND, BN6 9BB
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Secretary's details changed for Mrs Margaret Yvonne Nugent on 1 July 2016. The most likely internet sites of COEL INVESTMENTS LIMITED are www.coelinvestments.co.uk, and www.coel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Coel Investments Limited is a Private Limited Company. The company registration number is 00308067. Coel Investments Limited has been working since 12 December 1935. The present status of the company is Active. The registered address of Coel Investments Limited is Tudor Barn New Way Lane Hurstpierpoint Hassocks West Sussex England Bn6 9bb. . NUGENT, Margaret Yvonne is a Secretary of the company. NUGENT, James Robert Coel is a Director of the company. NUGENT, Margaret Yvonne is a Director of the company. Director NUGENT, Harvey Richard Coel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NUGENT, James Robert Coel
Appointed Date: 30 November 1993
54 years old

Director

Resigned Directors

Director
NUGENT, Harvey Richard Coel
Resigned: 16 December 2006
55 years old

COEL INVESTMENTS LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

04 Jul 2016
Secretary's details changed for Mrs Margaret Yvonne Nugent on 1 July 2016
04 Jul 2016
Registered office address changed from Tudor Barn Danny Park Hurstpierpoint West Sussex BN6 9BB to Tudor Barn New Way Lane Hurstpierpoint Hassocks West Sussex BN6 9BB on 4 July 2016
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
20 Aug 1987
Accounts for a small company made up to 31 March 1987

20 Aug 1987
Return made up to 19/06/87; full list of members

13 Jan 1987
Accounts for a small company made up to 31 March 1986

13 Jan 1987
Return made up to 19/06/86; full list of members

12 Dec 1935
Incorporation

COEL INVESTMENTS LIMITED Charges

11 April 2008
Mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 35 park crescent terrace brighton east sussex t/no…
22 October 1990
Legal charge
Delivered: 23 October 1990
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: Chatham house 35 chatham place, brighton, sussex floating…
17 November 1989
Charge without written instrument
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 35 chatham place brighton.
17 November 1989
Charge without written instrument
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 33/34 park crescent brighton.
17 November 1989
Charge without written instruments
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 1 buxton road brighton.
5 October 1989
Legal charge
Delivered: 16 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 westbourne grove hove.
28 June 1989
Legal charge
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 park crescent terrace brighton.
31 May 1989
Fixed and floating charge
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
17 May 1984
Charge without instrument
Delivered: 31 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 compton road brighton sussex.
15 February 1963
Mortgage
Delivered: 21 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35, chatham place, brighton, sussex.
30 December 1948
Mortgage
Delivered: 3 January 1949
Status: Outstanding
Persons entitled: Abbey National Building Society
Description: 34 langdale gardens hove sussex.
27 August 1937
Charge regd pursuant to order of court dated 12/08/1937
Delivered: 19 August 1937
Status: Outstanding
Persons entitled: Westminster House and Land Investment LTD
Description: 28 lawn terrace, blackheath, london.
30 June 1937
Charge
Delivered: 1 July 1937
Status: Outstanding
Persons entitled: Scottish Ammiable Building Society
Description: 45 shorton hill rd greenwich,london and 31 ashburnham grove…
4 November 1936
Legal charge
Delivered: 13 November 1937
Status: Outstanding
Persons entitled: Westminster House & Land Investment Company LTD
Description: 4 st donatts rd new cross london.
12 August 1936
Charge under L.r act 1925
Delivered: 26 August 1936
Status: Outstanding
Persons entitled: Westminster House & Land Investment Company LTD
Description: 26 brandram road, lee.
22 April 1936
Charge under L.R. act 1925
Delivered: 5 May 1936
Status: Outstanding
Persons entitled: Westminster House & Land Investment Company LTD
Description: 570 woolwich rd charlton london SE7 title no 77406.