CO-LIVING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CO-LIVING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11211118

Incorporation date

19/02/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2018)
dot icon17/01/2026
Voluntary strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon11/09/2025
Registered office address changed from White Havens Cottage Lansdowne Court Lansdowne Road Torquay Devon TQ2 5BP England to 69 High Street Bideford Devon EX39 2AT on 2025-09-11
dot icon09/06/2025
Termination of appointment of Oskar Milosz Nawoj as a director on 2025-04-29
dot icon09/06/2025
Termination of appointment of Simon Lenard Morris as a director on 2025-04-29
dot icon07/05/2025
Cessation of Oskar Milosz Nawoj as a person with significant control on 2025-04-29
dot icon07/05/2025
Change of details for Mr Jonathan Richard Field as a person with significant control on 2025-04-29
dot icon07/05/2025
Cessation of Simon Lenard Morris as a person with significant control on 2025-04-29
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon26/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon06/01/2025
Satisfaction of charge 112111180008 in full
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/11/2024
Satisfaction of charge 112111180010 in full
dot icon31/05/2024
Satisfaction of charge 112111180012 in full
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/10/2023
Part of the property or undertaking has been released from charge 112111180010
dot icon28/09/2023
Satisfaction of charge 112111180011 in full
dot icon14/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/06/2022
Registration of charge 112111180012, created on 2022-06-28
dot icon30/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon16/03/2022
Registration of charge 112111180011, created on 2022-03-14
dot icon26/01/2022
Registered office address changed from Ashfields Priory Road Abbotskerswell Devon TQ12 5PP England to White Havens Cottage Lansdowne Court Lansdowne Road Torquay Devon TQ2 5BP on 2022-01-26
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/12/2021
Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29
dot icon08/12/2021
Director's details changed for Mr Jonathan Richard Field on 2021-10-29
dot icon08/12/2021
Registered office address changed from Ashfields Priory Road Abbotskerwell Devon TQ12 5PP England to Ashfields Priory Road Abbotskerswell Devon TQ12 5PP on 2021-12-08
dot icon03/12/2021
Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29
dot icon03/12/2021
Director's details changed for Mr Jonathan Richard Field on 2021-10-29
dot icon03/12/2021
Registered office address changed from 69 High Street Bideford Devon EX39 2AT United Kingdom to Ashfields Priory Road Abbotskerwell Devon TQ12 5PP on 2021-12-03
dot icon06/11/2021
Registration of charge 112111180010, created on 2021-11-03
dot icon14/10/2021
Satisfaction of charge 112111180006 in full
dot icon01/06/2021
Registration of charge 112111180009, created on 2021-06-01
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/02/2021
Satisfaction of charge 112111180001 in full
dot icon18/02/2021
Satisfaction of charge 112111180002 in full
dot icon18/02/2021
Satisfaction of charge 112111180003 in full
dot icon18/02/2021
Satisfaction of charge 112111180004 in full
dot icon18/02/2021
Satisfaction of charge 112111180005 in full
dot icon11/12/2020
Registration of charge 112111180008, created on 2020-12-03
dot icon07/08/2020
Change of details for Mr Oskar Milosz Nawoj as a person with significant control on 2020-06-26
dot icon07/08/2020
Notification of Jonathan Richard Field as a person with significant control on 2020-06-26
dot icon07/08/2020
Appointment of Mr Jonathan Richard Field as a director on 2020-06-26
dot icon19/06/2020
Change of details for Simon Lenard Morris as a person with significant control on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Simon Lenard Morris on 2020-06-19
dot icon18/06/2020
Change of details for Mr Oskar Milosz Nawoj as a person with significant control on 2020-06-17
dot icon18/06/2020
Director's details changed for Mr Oskar Milosz Nawoj on 2020-06-17
dot icon11/05/2020
Satisfaction of charge 112111180007 in full
dot icon18/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/12/2019
Previous accounting period extended from 2019-02-27 to 2019-03-31
dot icon14/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon19/08/2019
Registration of charge 112111180007, created on 2019-08-16
dot icon12/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon28/02/2019
Registration of charge 112111180006, created on 2019-02-27
dot icon17/01/2019
Registration of charge 112111180005, created on 2019-01-16
dot icon03/09/2018
Registration of charge 112111180003, created on 2018-09-03
dot icon03/09/2018
Registration of charge 112111180004, created on 2018-09-03
dot icon15/08/2018
Change of share class name or designation
dot icon14/08/2018
Resolutions
dot icon16/05/2018
Registration of charge 112111180001, created on 2018-05-16
dot icon16/05/2018
Registration of charge 112111180002, created on 2018-05-16
dot icon19/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
626.68K
-
0.00
154.69K
-
2022
1
593.60K
-
0.00
153.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Jonathan Richard
Director
26/06/2020 - Present
31
Nawoj, Oskar Milosz, Dr
Director
19/02/2018 - 29/04/2025
1
Morris, Simon Lenard
Director
19/02/2018 - 29/04/2025
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CO-LIVING PROPERTIES LIMITED

CO-LIVING PROPERTIES LIMITED is an(a) Active company incorporated on 19/02/2018 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-LIVING PROPERTIES LIMITED?

toggle

CO-LIVING PROPERTIES LIMITED is currently Active. It was registered on 19/02/2018 .

Where is CO-LIVING PROPERTIES LIMITED located?

toggle

CO-LIVING PROPERTIES LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does CO-LIVING PROPERTIES LIMITED do?

toggle

CO-LIVING PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CO-LIVING PROPERTIES LIMITED?

toggle

The latest filing was on 17/01/2026: Voluntary strike-off action has been suspended.