COCOA PROPERTIES LTD.

Register to unlock more data on OkredoRegister

COCOA PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020093

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon22/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon27/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-27
dot icon27/12/2024
Change of details for Sputnik Properties Ltd as a person with significant control on 2024-12-27
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon21/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon14/04/2021
Notification of Jeffrey Colin Gee as a person with significant control on 2019-03-15
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Registration of charge 050200930102, created on 2020-03-20
dot icon11/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-20 with updates
dot icon11/02/2020
Satisfaction of charge 73 in full
dot icon11/02/2020
Satisfaction of charge 68 in full
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-29
dot icon03/12/2019
Registration of charge 050200930101, created on 2019-12-03
dot icon15/11/2019
Satisfaction of charge 42 in full
dot icon15/11/2019
Satisfaction of charge 45 in full
dot icon15/11/2019
Satisfaction of charge 48 in full
dot icon15/11/2019
Satisfaction of charge 52 in full
dot icon15/11/2019
Satisfaction of charge 46 in full
dot icon15/11/2019
Satisfaction of charge 43 in full
dot icon15/11/2019
Satisfaction of charge 51 in full
dot icon15/11/2019
Satisfaction of charge 89 in full
dot icon15/11/2019
Satisfaction of charge 050200930098 in full
dot icon15/11/2019
Satisfaction of charge 050200930095 in full
dot icon15/11/2019
Satisfaction of charge 050200930094 in full
dot icon15/11/2019
Satisfaction of charge 050200930100 in full
dot icon15/11/2019
Satisfaction of charge 050200930099 in full
dot icon15/11/2019
Satisfaction of charge 83 in full
dot icon15/11/2019
Satisfaction of charge 82 in full
dot icon15/11/2019
Satisfaction of charge 86 in full
dot icon15/11/2019
Satisfaction of charge 87 in full
dot icon15/11/2019
Satisfaction of charge 81 in full
dot icon15/11/2019
Satisfaction of charge 79 in full
dot icon15/11/2019
Satisfaction of charge 75 in full
dot icon15/11/2019
Satisfaction of charge 71 in full
dot icon15/11/2019
Satisfaction of charge 78 in full
dot icon15/11/2019
Satisfaction of charge 72 in full
dot icon15/11/2019
Satisfaction of charge 74 in full
dot icon15/11/2019
Satisfaction of charge 67 in full
dot icon15/11/2019
Satisfaction of charge 63 in full
dot icon15/11/2019
Satisfaction of charge 64 in full
dot icon15/11/2019
Satisfaction of charge 58 in full
dot icon15/11/2019
Satisfaction of charge 57 in full
dot icon15/11/2019
Satisfaction of charge 47 in full
dot icon15/11/2019
Satisfaction of charge 60 in full
dot icon15/11/2019
Satisfaction of charge 61 in full
dot icon14/11/2019
Satisfaction of charge 4 in full
dot icon14/11/2019
Satisfaction of charge 7 in full
dot icon14/11/2019
Satisfaction of charge 8 in full
dot icon14/11/2019
Satisfaction of charge 5 in full
dot icon14/11/2019
Satisfaction of charge 6 in full
dot icon14/11/2019
Satisfaction of charge 10 in full
dot icon14/11/2019
Satisfaction of charge 11 in full
dot icon14/11/2019
Satisfaction of charge 12 in full
dot icon14/11/2019
Satisfaction of charge 13 in full
dot icon14/11/2019
Satisfaction of charge 15 in full
dot icon14/11/2019
Satisfaction of charge 9 in full
dot icon14/11/2019
Satisfaction of charge 16 in full
dot icon14/11/2019
Satisfaction of charge 17 in full
dot icon14/11/2019
Satisfaction of charge 19 in full
dot icon14/11/2019
Satisfaction of charge 18 in full
dot icon14/11/2019
Satisfaction of charge 14 in full
dot icon14/11/2019
Satisfaction of charge 24 in full
dot icon14/11/2019
Satisfaction of charge 30 in full
dot icon14/11/2019
Satisfaction of charge 28 in full
dot icon14/11/2019
Satisfaction of charge 29 in full
dot icon14/11/2019
Satisfaction of charge 22 in full
dot icon14/11/2019
Satisfaction of charge 23 in full
dot icon14/11/2019
Satisfaction of charge 20 in full
dot icon14/11/2019
Satisfaction of charge 32 in full
dot icon14/11/2019
Satisfaction of charge 33 in full
dot icon14/11/2019
Satisfaction of charge 38 in full
dot icon14/11/2019
Satisfaction of charge 27 in full
dot icon14/11/2019
Satisfaction of charge 25 in full
dot icon14/11/2019
Satisfaction of charge 36 in full
dot icon14/11/2019
Satisfaction of charge 35 in full
dot icon14/11/2019
Satisfaction of charge 31 in full
dot icon14/11/2019
Satisfaction of charge 34 in full
dot icon14/11/2019
Satisfaction of charge 37 in full
dot icon14/11/2019
Satisfaction of charge 41 in full
dot icon14/11/2019
Satisfaction of charge 40 in full
dot icon14/11/2019
Satisfaction of charge 44 in full
dot icon14/11/2019
Satisfaction of charge 1 in full
dot icon14/11/2019
Satisfaction of charge 2 in full
dot icon05/04/2019
Cessation of Marc Robert Parry as a person with significant control on 2019-03-15
dot icon05/04/2019
Cessation of Jeffrey Colin Gee as a person with significant control on 2019-03-15
dot icon05/04/2019
Notification of Sputnik Properties Ltd as a person with significant control on 2019-03-15
dot icon02/04/2019
Resolutions
dot icon18/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon10/01/2018
Notification of Marc Robert Parry as a person with significant control on 2016-04-06
dot icon10/01/2018
Change of details for Mr Jeffrey Colin Gee as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2017-12-19
dot icon31/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Registration of charge 050200930098
dot icon15/04/2014
Registration of charge 050200930099
dot icon15/04/2014
Registration of charge 050200930100
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Registration of charge 050200930097
dot icon01/10/2013
Registration of charge 050200930095
dot icon01/10/2013
Registration of charge 050200930096
dot icon07/08/2013
Registration of charge 050200930094
dot icon01/08/2013
Satisfaction of charge 80 in full
dot icon01/08/2013
Satisfaction of charge 39 in full
dot icon01/08/2013
Satisfaction of charge 21 in full
dot icon01/08/2013
Satisfaction of charge 90 in full
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 91
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 92
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 93
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 20/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 90
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 86
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 87
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 89
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 84
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 85
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 83
dot icon15/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Return made up to 20/01/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 20/01/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon16/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
New secretary appointed
dot icon13/12/2006
Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/2006
Secretary resigned;director resigned
dot icon28/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 20/01/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 20/01/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon21/04/2004
Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Secretary resigned
dot icon20/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+13.36 % *

* during past year

Cash in Bank

£1,027.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
453.80K
-
0.00
4.18K
-
2022
1
725.83K
-
0.00
906.00
-
2023
1
689.89K
-
0.00
1.03K
-
2023
1
689.89K
-
0.00
1.03K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

689.89K £Descended-4.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Ascended13.36 % *

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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
20/01/2004 - 20/01/2004
6456
Gee, Jeffrey Colin
Director
20/01/2004 - Present
14
Parry, Marc Robert
Director
20/01/2004 - 17/11/2006
14
Gee, Marsha Anne
Secretary
17/11/2006 - Present
3
Parry, Marc Robert
Secretary
20/01/2004 - 17/11/2006
1

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 COCOA PROPERTIES LTD.

COCOA PROPERTIES LTD. is an(a) Active company incorporated on 20/01/2004 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOA PROPERTIES LTD.?

toggle

COCOA PROPERTIES LTD. is currently Active. It was registered on 20/01/2004 .

Where is COCOA PROPERTIES LTD. located?

toggle

COCOA PROPERTIES LTD. is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does COCOA PROPERTIES LTD. do?

toggle

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

How many employees does COCOA PROPERTIES LTD. have?

toggle

COCOA PROPERTIES LTD. had 1 employees in 2023.

What is the latest filing for COCOA PROPERTIES LTD.?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-31.