CODEV HOMES LIMITED

Register to unlock more data on OkredoRegister

CODEV HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971914

Incorporation date

09/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Homer Road, Solihull B91 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon06/03/2026
Termination of appointment of John Marcel Peter Southall as a director on 2026-03-05
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon24/01/2025
Memorandum and Articles of Association
dot icon16/12/2024
Resolutions
dot icon11/12/2024
Registration of charge 009719140052, created on 2024-12-10
dot icon19/11/2024
Satisfaction of charge 009719140051 in full
dot icon03/09/2024
Termination of appointment of Celine Alexandra Southall Moore as a director on 2024-09-03
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon20/09/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon23/07/2020
Registration of charge 009719140051, created on 2020-07-21
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Satisfaction of charge 009719140050 in full
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon23/01/2019
Registration of charge 009719140050, created on 2019-01-21
dot icon05/11/2018
Director's details changed for Mr. Peter Timothy Southall on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-11-05
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Registered office address changed from 172 Edmund Street Birmingham B3 2HB to 31 Homer Road Solihull B91 3LT on 2018-09-21
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/02/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-02-14
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr. Peter Timothy Southall as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of Penelope Boon as a director on 2017-07-10
dot icon12/07/2017
Satisfaction of charge 009719140048 in full
dot icon12/07/2017
Satisfaction of charge 009719140049 in full
dot icon12/07/2017
Satisfaction of charge 18 in full
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2017
Notification of Birmingham Properties Group Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Termination of appointment of Andrew James Mark Quy as a secretary on 2016-12-21
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/01/2016
Satisfaction of charge 009719140046 in full
dot icon21/01/2016
Satisfaction of charge 009719140047 in full
dot icon06/01/2016
Auditor's resignation
dot icon18/12/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2015-11-07
dot icon25/11/2015
Registration of charge 009719140049, created on 2015-11-10
dot icon16/09/2015
Satisfaction of charge 42 in full
dot icon15/09/2015
Satisfaction of charge 43 in full
dot icon15/09/2015
Satisfaction of charge 44 in full
dot icon15/09/2015
Satisfaction of charge 45 in full
dot icon09/09/2015
Registration of charge 009719140048, created on 2015-09-03
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2014-12-20
dot icon22/04/2015
Registration of charge 009719140047, created on 2015-04-16
dot icon21/04/2015
Registration of charge 009719140046, created on 2015-04-16
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon06/08/2013
Registered office address changed from 1 St Paul's Square Birmingham West Midlands B3 1QU on 2013-08-06
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Director's details changed for Mr John Marcel Peter Southall on 2012-02-21
dot icon21/02/2012
Director's details changed for Miss Celine Alexandra Southall on 2012-02-13
dot icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Peter Southall as a director
dot icon25/02/2010
Director's details changed for John Marcel Peter Southall on 2009-10-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed miss celine alexandra southall
dot icon25/08/2009
Return made up to 27/06/09; full list of members
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Registered office changed on 15/07/2009 from 1 st. Pauls square birmingham B3 1QU united kingdom
dot icon19/03/2009
Director appointed john marcel peter southall
dot icon22/07/2008
Registered office changed on 22/07/2008 from 172 edmund street birmingham west midlands B3 2HB
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 27/06/08; full list of members
dot icon08/05/2008
Director's change of particulars / peter southall / 31/03/2008
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 45
dot icon08/02/2008
New director appointed
dot icon10/11/2007
Particulars of mortgage/charge
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon11/07/2007
Registered office changed on 11/07/07 from: 172 edmund street birmingham B3 2HB
dot icon11/07/2007
Location of debenture register
dot icon11/07/2007
Location of register of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: rubicon house 13 ravenhurst street birmingham B12 0HD
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 27/06/06; full list of members
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Director's particulars changed
dot icon19/07/2005
Return made up to 27/06/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 27/06/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 27/06/03; full list of members
dot icon04/06/2003
Particulars of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 27/06/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Return made up to 27/06/01; full list of members
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/01/2001
Registered office changed on 08/01/01 from: grimshaw hall hampton road, knowle solihull west midlands B93 0NX
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Return made up to 27/06/00; full list of members
dot icon04/07/2000
Registered office changed on 04/07/00 from: 1388-1394 coventry road yardley birmingham west midlands B25 8AE
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon26/08/1999
Registered office changed on 26/08/99 from: 503 coventry road small heath birmingham B10 0LN
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 27/06/99; no change of members
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Director resigned
dot icon30/11/1998
Location of register of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 27/06/98; no change of members
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Particulars of mortgage/charge
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon03/10/1997
Particulars of mortgage/charge
dot icon06/08/1997
Return made up to 27/06/97; full list of members
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 27/06/96; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Return made up to 27/06/94; no change of members
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon08/06/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Director resigned
dot icon19/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Return made up to 27/06/93; no change of members
dot icon07/05/1993
Particulars of mortgage/charge
dot icon07/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Declaration of mortgage charge released/ceased
dot icon30/04/1993
Declaration of satisfaction of mortgage/charge
dot icon18/02/1993
Particulars of mortgage/charge
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon14/12/1992
Particulars of mortgage/charge
dot icon10/11/1992
Particulars of mortgage/charge
dot icon10/11/1992
Location of register of members
dot icon16/10/1992
Declaration of satisfaction of mortgage/charge
dot icon16/10/1992
Declaration of satisfaction of mortgage/charge
dot icon16/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Accounting reference date extended from 30/06 to 31/12
dot icon15/07/1992
Return made up to 27/06/92; full list of members
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon03/12/1991
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-06-30
dot icon08/09/1991
Registered office changed on 08/09/91 from: 84 brook street grosvenor square london W1Y 1YG
dot icon05/08/1991
Return made up to 31/05/91; no change of members
dot icon05/08/1991
Location of register of members
dot icon12/06/1991
Particulars of mortgage/charge
dot icon11/06/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon08/05/1991
Declaration of satisfaction of mortgage/charge
dot icon16/04/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon04/12/1990
Declaration of satisfaction of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon20/07/1990
Return made up to 27/06/90; no change of members
dot icon10/07/1990
Full accounts made up to 1989-06-30
dot icon20/06/1990
Director resigned
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
Particulars of mortgage/charge
dot icon24/10/1989
Particulars of mortgage/charge
dot icon24/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon30/09/1989
Declaration of satisfaction of mortgage/charge
dot icon30/09/1989
Declaration of satisfaction of mortgage/charge
dot icon30/09/1989
Declaration of satisfaction of mortgage/charge
dot icon30/09/1989
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Return made up to 28/03/89; full list of members
dot icon28/03/1989
Full accounts made up to 1988-06-30
dot icon12/01/1989
Return made up to 20/06/88; full list of members
dot icon05/08/1988
Particulars of mortgage/charge
dot icon08/07/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Return made up to 14/01/88; full list of members
dot icon23/03/1988
New director appointed
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon28/01/1988
Particulars of mortgage/charge
dot icon24/11/1987
Particulars of mortgage/charge
dot icon25/09/1987
Memorandum and Articles of Association
dot icon22/09/1987
Resolutions
dot icon20/09/1987
Registered office changed on 20/09/87 from: 5-7 market place warwick
dot icon17/08/1987
Particulars of mortgage/charge
dot icon24/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon22/07/1987
Certificate of change of name
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Director resigned;new director appointed
dot icon03/06/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
Particulars of mortgage/charge
dot icon27/03/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon26/02/1987
Return made up to 05/01/87; full list of members
dot icon19/09/1986
Particulars of mortgage/charge
dot icon11/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEV HOMES LIMITED

CODEV HOMES LIMITED is an(a) Active company incorporated on 09/02/1970 with the registered office located at 31 Homer Road, Solihull B91 3LT. 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 CODEV HOMES LIMITED?

toggle

CODEV HOMES LIMITED is currently Active. It was registered on 09/02/1970 .

Where is CODEV HOMES LIMITED located?

toggle

CODEV HOMES LIMITED is registered at 31 Homer Road, Solihull B91 3LT.

What does CODEV HOMES LIMITED do?

toggle

CODEV HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CODEV HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of John Marcel Peter Southall as a director on 2026-03-05.