COCOA PROPERTIES LTD.
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1HZ

Company number 05020093
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address OAK HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1HZ
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 one hundred and forty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of COCOA PROPERTIES LTD. are www.cocoaproperties.co.uk, and www.cocoa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Chassen Road Rail Station is 3.7 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocoa Properties Ltd is a Private Limited Company. The company registration number is 05020093. Cocoa Properties Ltd has been working since 20 January 2004. The present status of the company is Active. The registered address of Cocoa Properties Ltd is Oak House Barrington Road Altrincham Cheshire Wa14 1hz. . GEE, Marsha Anne is a Secretary of the company. GEE, Jeffrey Colin is a Director of the company. Secretary PARRY, Marc Robert has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PARRY, Marc Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEE, Marsha Anne
Appointed Date: 17 November 2006

Director
GEE, Jeffrey Colin
Appointed Date: 20 January 2004
77 years old

Resigned Directors

Secretary
PARRY, Marc Robert
Resigned: 17 November 2006
Appointed Date: 20 January 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
PARRY, Marc Robert
Resigned: 17 November 2006
Appointed Date: 20 January 2004
45 years old

Persons With Significant Control

Mr Jeffrey Colin Gee
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

COCOA PROPERTIES LTD. Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 130 more events
21 Apr 2004
Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2
05 Feb 2004
Particulars of mortgage/charge
05 Feb 2004
Particulars of mortgage/charge
29 Jan 2004
Secretary resigned
20 Jan 2004
Incorporation

COCOA PROPERTIES LTD. Charges

11 April 2014
Charge code 0502 0093 0100
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 26 dalton drive. Pendlebury. Swinton. T/no: GM738003…
11 April 2014
Charge code 0502 0093 0099
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 39 romney street. Salford. T/no: LA10553…
11 April 2014
Charge code 0502 0093 0098
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 24 worsley gardens. Mountain street. Worsley…
28 November 2013
Charge code 0502 0093 0097
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 44 dalton drive manchester t/no GM234802. Notification of…
27 September 2013
Charge code 0502 0093 0096
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 16 southam street manchester t/no LA15172. Notification of…
27 September 2013
Charge code 0502 0093 0095
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 5 wythburn street manchester t/no LA125376. Notification of…
30 July 2013
Charge code 0502 0093 0094
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 13 norway street salford mancheser t/no GM273937…
19 November 2012
Mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 27 york road denton manchester t/no LA159826.
19 November 2012
Mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 13 wythburn street salford t/no LA30680.
19 November 2012
Mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 17 johnson street pendlebury swinton manchester t/no…
22 December 2008
Mortgage
Delivered: 3 January 2009
Status: Satisfied on 1 August 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 19 sandringham street gorton manchester t/n LA124570 and…
3 July 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 24 worley gardens worley manchester t/no MAN14190 by way of…
3 July 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 26 dalton drive pendlebury manchester t/no GM738003 by way…
3 July 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39 romney street salford t/no LA10553 by way of fixed…
31 March 2008
Mortgage deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 105 wood street bolton by way of first fixed charge all…
31 March 2008
Mortgage deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 27 burstead street manchester lancashire by way of…
22 February 2008
Mortgage
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 southam street salford lancashire fixed charge all…
13 February 2008
Mortgage deed
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 44 dalton drive swinton manchester greater manchester fixed…
11 February 2008
Mortgage
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 wythburn street salford lancashire fixed charge all…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 1 August 2013
Persons entitled: Skipton Building Society
Description: 13 norway st,manchester lancs M6 5GD.
5 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 61 wilfred street manchester.
18 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 2 burstead street, manchester.
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 26 water street accrington.
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 26 coniston avenue manchester lancashire.
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 7 carlisle street pendlebury manchester.
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 17 valencia road salford manchester.
5 September 2007
Mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 hertford road blackley manchester fixed charge all…
3 September 2007
Mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 new cross street salford fixed charge all fixtures…
22 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 green view higher broughton salford lancashire, fixed…
22 June 2007
Mortgage deed
Delivered: 26 June 2007
Status: Satisfied on 22 November 2012
Persons entitled: Mortgage Express
Description: 13 wythburn street salford lancs fixed charge all fixtures…
22 June 2007
Mortgage deed
Delivered: 26 June 2007
Status: Satisfied on 22 November 2012
Persons entitled: Mortgage Express
Description: 17 johnson street swinton manchester fixed charge all…
22 June 2007
Mortgage deed
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 16 rowan way salford fixed charge all fixtures…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 beech grove ashton-under-lyne greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 164 kings road ashton-under-lyne greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 1 harper mill 203 mossley road ashton…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 32 cicero street manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 120 wembury street north manchester…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 43 marlfield street manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 74 holtby street manchester t/no GM461720…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 50 symons street salford greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 46 symons street salford greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 51 winnie street manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 9 stovell road moston manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 18 leighton street manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 13 scarborough street manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 38 bluestone road manchester greater…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 16 mattison street manchester t/no…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 114 harley street manchester lancashire…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 110 stanley street accrington lancashire…
11 June 2007
Mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 33 owen street accrington lancashire t/no…
11 June 2007
Mortgage deed
Delivered: 13 June 2007
Status: Satisfied on 22 November 2012
Persons entitled: Mortgage Express
Description: 27 york road, denton, manchester, lancs, fixed charge all…
23 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 york road, denton, manchester. By way of fixed charge…
23 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 brashton green, salford, manchester. By way of fixed…
12 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 owen street BB5 6AU. By way of fixed charge the benefit…
14 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 cicero street moston manchester,. By way of fixed charge…
14 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 164 kings road ashton under lyne.
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 mattison street openshaw manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 winnie street moston manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 stovell road moston manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 spreadbury street moston manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 norway street salford manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 beech grove ashton under lyne. By way of fixed charge the…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 marfield street moston manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 scarborough street moston manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 harley street openshaw manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 leighton street moston manchester. By way of fixed…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 holtby street moston manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 stanley street accrington. By way of fixed charge the…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 harper mill ashton under lyne. By way of fixed charge the…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 symons street salford manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 symons street salford manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 bluestone road moston manchester. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 wembury street north, moston, manchester. By way of…
12 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 74 holtby street blackley manchester.
5 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 18 leighton street moston manchester.
11 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 110 stanley street, accrington, lancashire.
11 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 9 stovel road, moston, manchester.
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 1 August 2013
Persons entitled: Barclays Bank PLC
Description: L/H 13 norway street salford manchester.
30 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 spreadbury street manchester.
30 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 scarborough street manchester.
16 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 harper mill ashton under lyne.
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 elmwood grove moston manchester t/no GM748752.
8 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 cicero street manchester.
8 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 summerville avenue manchester.
16 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 symons street salford manchester t/no LA97515.
16 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 symons street salford manchester and all fixtures and…
9 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 marlfield street blackley manchester and all fixtures…
9 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120 wembury street harpurhey manchester and all fixtures…
9 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 elmwood grove moston manchester and all fixtures and…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 51 winnie street moston…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 6 beech grove ashton under lyne t/n…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 16 mattinson street openshaw t/n…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 13 mansfield road, oldham t/n LA43493.
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 38 bluestone road, moston, manchester…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 114 harley street, openshaw…
9 July 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied on 26 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 symons street broughton salford t/n GM730692. By way of…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 symons street salford manchester t/n LA97515. By way of…