C.O.I. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.O.I. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307344

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon01/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Appointment of Mr Christian Darren Griffin as a director on 2024-12-01
dot icon18/12/2024
Appointment of Mrs Sarah Wendy Griffin as a director on 2024-12-01
dot icon09/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon17/09/2020
Director's details changed for Sally Louise Smith on 2020-09-17
dot icon18/07/2020
Satisfaction of charge 043073440005 in full
dot icon18/07/2020
Satisfaction of charge 043073440006 in full
dot icon18/07/2020
Satisfaction of charge 2 in full
dot icon18/07/2020
Satisfaction of charge 1 in full
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Registration of charge 043073440007, created on 2019-12-30
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Resolutions
dot icon31/07/2019
Change of share class name or designation
dot icon30/07/2019
Change of details for Mr Darren Griffin as a person with significant control on 2019-04-05
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon21/04/2017
Accounts for a small company made up to 2016-12-31
dot icon20/10/2016
18/10/16 Statement of Capital gbp 536
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Registration of charge 043073440006, created on 2015-09-03
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Change of share class name or designation
dot icon10/01/2015
Registration of charge 043073440005, created on 2014-12-22
dot icon30/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon08/05/2013
Registration of charge 043073440003
dot icon08/05/2013
Registration of charge 043073440004
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 2013-02-19
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2011
Memorandum and Articles of Association
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon11/05/2011
Change of share class name or designation
dot icon11/05/2011
Statement of company's objects
dot icon11/05/2011
Resolutions
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Appointment of Sally Louise Smith as a director
dot icon21/03/2011
Termination of appointment of Paul Parrin as a director
dot icon10/11/2010
Registered office address changed from Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ United Kingdom on 2010-11-10
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Registered office address changed from the Shrubbery Church Street St Neots Cambridgeshire PE19 2HT on 2010-07-27
dot icon21/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Return made up to 18/10/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon07/11/2007
Return made up to 18/10/07; full list of members
dot icon22/12/2006
Return made up to 18/10/06; full list of members
dot icon04/12/2006
Director resigned
dot icon20/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon14/12/2005
Return made up to 18/10/05; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/12/2004
Return made up to 18/10/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon31/10/2003
Return made up to 18/10/03; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon18/08/2003
Secretary's particulars changed;director's particulars changed
dot icon07/11/2002
Return made up to 18/10/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon13/12/2001
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon09/11/2001
Registered office changed on 09/11/01 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Secretary resigned
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
456.51K
-
0.00
8.00
-
2022
0
425.00K
-
0.00
8.00
-
2022
0
425.00K
-
0.00
8.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

425.00K £Descended-6.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Darren
Director
18/10/2001 - Present
39
Smith, Sally Louise
Director
21/03/2011 - Present
6
Griffin, Christian Darren
Director
01/12/2024 - Present
3
Griffin, Darren
Secretary
18/10/2001 - Present
2
Griffin, Sarah Wendy
Director
01/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.O.I. PROPERTIES LIMITED

C.O.I. PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.O.I. PROPERTIES LIMITED?

toggle

C.O.I. PROPERTIES LIMITED is currently Active. It was registered on 18/10/2001 .

Where is C.O.I. PROPERTIES LIMITED located?

toggle

C.O.I. PROPERTIES LIMITED is registered at Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ.

What does C.O.I. PROPERTIES LIMITED do?

toggle

C.O.I. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.O.I. PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-15 with updates.