Company number 03297732
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address TUDOR MOUNT, CHURCH LANE, RIDING MILL, NORTHUMBERLAND, NE44 6AP
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 sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1,000
. The most likely internet sites of COCON PROPERTIES LIMITED are www.coconproperties.co.uk, and www.cocon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Corbridge Rail Station is 2.2 miles; to Stocksfield Rail Station is 2.4 miles; to Prudhoe Rail Station is 4.7 miles; to Hexham Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocon Properties Limited is a Private Limited Company.
The company registration number is 03297732. Cocon Properties Limited has been working since 31 December 1996.
The present status of the company is Active. The registered address of Cocon Properties Limited is Tudor Mount Church Lane Riding Mill Northumberland Ne44 6ap. . COATES, Jennifer is a Secretary of the company. COATES, Anthony William is a Director of the company. COATES, Jennifer is a Director of the company. Secretary COATES CONSULTANTS LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
COATES CONSULTANTS LIMITED
Resigned: 02 January 2003
Appointed Date: 31 December 1996
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996
Persons With Significant Control
Mr. Anthony William Coates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jennifer Coates
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COCON PROPERTIES LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
...
... and 52 more events
08 Jan 1997
New director appointed
08 Jan 1997
New director appointed
08 Jan 1997
New secretary appointed
08 Jan 1997
Registered office changed on 08/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
31 Dec 1996
Incorporation
16 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 denelands allendale hexham…
14 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Satisfied
on 22 January 2008
Persons entitled: Hsbc Bank PLC
Description: The property at apartment 35 the turnbull building…
15 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 lawe road south shields tyne & wear. With the benefit of…
4 September 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied
on 4 April 2007
Persons entitled: Hsbc Bank PLC
Description: 57 beach road south shields tyne and wear. With the benefit…
12 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Satisfied
on 17 October 2002
Persons entitled: Hsbc Bank PLC
Description: 7A st thomas crescent newcastle upon tyne. With the benefit…
1 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Satisfied
on 3 August 2006
Persons entitled: Midland Bank PLC
Description: 20 leazes crescent newcastle upon tyne. With the benefit of…
16 April 1999
Debenture
Delivered: 21 April 1999
Status: Satisfied
on 20 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…