COFTON COUNTRY HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

COFTON COUNTRY HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05057836

Incorporation date

27/02/2004

Size

Full

Contacts

Registered address

Registered address

Cofton Country Holiday Park, Starcross, Dawlish EX6 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon06/02/2026
Director's details changed for Roger George Jeffery on 2026-02-06
dot icon06/02/2026
Cessation of Valerie Jeffery as a person with significant control on 2025-11-25
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon20/08/2025
Full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/02/2025
Director's details changed for Christopher William Jeffery on 2025-02-11
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon08/03/2021
Director's details changed for Mellony Anne Kirby on 2020-12-04
dot icon08/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon20/05/2020
Change of details for Valerie Jeffery as a person with significant control on 2019-08-01
dot icon05/02/2020
Cessation of William George Jeffery as a person with significant control on 2019-08-01
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/01/2019
Termination of appointment of William George Jeffery as a director on 2018-09-05
dot icon30/11/2018
Full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon23/02/2018
Director's details changed for Valerie Jeffery on 2018-02-23
dot icon23/02/2018
Secretary's details changed for Valerie Jeffery on 2018-02-23
dot icon23/02/2018
Director's details changed for William George Jeffery on 2018-02-23
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/01/2013
Duplicate mortgage certificatecharge no:3
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/03/2011
Director's details changed for Valerie Jeffery on 2011-03-08
dot icon09/03/2011
Director's details changed for Christopher William Jeffery on 2011-03-08
dot icon09/03/2011
Director's details changed for Mrs Helen Christine Scott on 2011-03-08
dot icon09/03/2011
Director's details changed for Mellony Anne Kirby on 2011-03-08
dot icon09/03/2011
Director's details changed for William George Jeffery on 2011-03-08
dot icon09/03/2011
Director's details changed for Roger George Jeffery on 2011-03-08
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/05/2010
Director's details changed for Valerie Jeffery on 2010-02-27
dot icon04/05/2010
Director's details changed for Mellony Anne Kirby on 2010-02-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 27/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Director's change of particulars / helen scott / 28/02/2008
dot icon13/03/2008
Director's change of particulars / mellony kirby / 28/02/2008
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 27/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 27/02/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 27/02/05; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon22/04/2004
Ad 26/03/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon05/04/2004
£ nc 100000/140000 18/03/04
dot icon05/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon27/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Christopher William
Director
26/03/2004 - Present
7
Jeffery, Valerie
Director
27/02/2004 - Present
3
Kirby, Mellony Anne
Director
26/03/2004 - Present
5
Jeffery, Roger George
Director
26/03/2004 - Present
5
Scott, Helen Christine
Director
26/03/2004 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 COFTON COUNTRY HOLIDAYS LIMITED

COFTON COUNTRY HOLIDAYS LIMITED is an(a) Active company incorporated on 27/02/2004 with the registered office located at Cofton Country Holiday Park, Starcross, Dawlish EX6 8RP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFTON COUNTRY HOLIDAYS LIMITED?

toggle

COFTON COUNTRY HOLIDAYS LIMITED is currently Active. It was registered on 27/02/2004 .

Where is COFTON COUNTRY HOLIDAYS LIMITED located?

toggle

COFTON COUNTRY HOLIDAYS LIMITED is registered at Cofton Country Holiday Park, Starcross, Dawlish EX6 8RP.

What does COFTON COUNTRY HOLIDAYS LIMITED do?

toggle

COFTON COUNTRY HOLIDAYS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for COFTON COUNTRY HOLIDAYS LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Roger George Jeffery on 2026-02-06.