COOKHAM DENE (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

COOKHAM DENE (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552787

Incorporation date

02/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-28
dot icon31/03/2026
Termination of appointment of Christine Stanley as a director on 2026-03-26
dot icon15/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-28
dot icon27/11/2024
Appointment of Mr Anthony David Tanner as a director on 2024-11-20
dot icon14/11/2024
Termination of appointment of Peter James Vanner as a director on 2024-11-13
dot icon06/09/2024
Register inspection address has been changed from 1 Findley's of Cooden Limited 1 North Trade Road Battle East Sussex TN33 0EX United Kingdom to Findleys of Cooden Limited Cooden Sea Road Bexhill-on-Sea TN39 4SL
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon04/07/2024
Termination of appointment of Vernon Castle as a director on 2024-07-01
dot icon25/01/2024
Appointment of Mrs Jayne Day as a director on 2023-01-07
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-28
dot icon22/09/2023
Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-19
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/06/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-28
dot icon12/09/2022
Register inspection address has been changed from 12 Elva Way Bexhill-on-Sea TN39 5BF England to 1 Findley's of Cooden Limited 1 North Trade Road Battle East Sussex TN33 0EX
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/03/2022
Current accounting period shortened from 2022-09-30 to 2022-09-28
dot icon09/03/2022
Appointment of Mr David Baker as a director on 2022-03-02
dot icon08/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/11/2021
Termination of appointment of Gordon Wood as a director on 2021-10-22
dot icon13/09/2021
Director's details changed for Ms Christina Stanley on 2021-09-10
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon07/09/2021
Appointment of Ms Christina Stanley as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Nigel Jeremy Day as a director on 2021-09-01
dot icon06/09/2021
Appointment of Findley's Secretarial Services Limited as a secretary on 2021-09-01
dot icon06/09/2021
Termination of appointment of Sophie Willett as a secretary on 2021-09-01
dot icon23/06/2021
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon06/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Termination of appointment of Virginia Josephine Roots as a director on 2021-03-17
dot icon23/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Appointment of Mrs Sophie Willett as a secretary on 2019-09-23
dot icon23/09/2019
Termination of appointment of William Sharp as a secretary on 2019-09-23
dot icon23/09/2019
Registered office address changed from 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF England to 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT on 2019-09-23
dot icon20/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon20/09/2019
Register inspection address has been changed from C/O Taxassist Accountants Fairways Management, Unit 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF England to 12 Elva Way Bexhill-on-Sea TN39 5BF
dot icon20/08/2019
Appointment of Mr Peter James Vanner as a director on 2019-08-13
dot icon25/01/2019
Appointment of Mr Gordon Wood as a director on 2019-01-19
dot icon07/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Appointment of Mr Nigel Jeremy Day as a director on 2018-03-14
dot icon06/03/2018
Appointment of Mrs Cheryl Anne Rowsell as a director on 2018-03-03
dot icon05/03/2018
Termination of appointment of Ann Robinson as a director on 2018-03-03
dot icon04/09/2017
Register(s) moved to registered office address 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon19/07/2017
Register inspection address has been changed from C/O Taxassist Accountants 74 London Road Bexhill-on-Sea East Sussex TN39 3LE United Kingdom to C/O Taxassist Accountants Fairways Management, Unit 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF
dot icon19/07/2017
Register(s) moved to registered office address 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF
dot icon19/07/2017
Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to 12 Napier House Elva Way Bexhill-on-Sea TN39 5BF on 2017-07-19
dot icon19/07/2017
Appointment of Mrs Virginia Josephine Roots as a director on 2017-07-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Termination of appointment of Alan Mercer as a director on 2016-11-01
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon15/06/2016
Appointment of Mrs Jennifer Horswell as a director on 2016-06-11
dot icon12/05/2016
Termination of appointment of Nigel Jeremy Day as a director on 2016-05-09
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Appointment of Mr Vernon Castle as a director on 2015-12-10
dot icon11/12/2015
Appointment of Mr Alan Mercer as a director on 2015-12-10
dot icon11/12/2015
Appointment of Mr William Sharp as a secretary on 2014-12-19
dot icon11/12/2015
Appointment of Ms Ann Robinson as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Clifford Horswell as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of William Sharp as a secretary on 2015-12-10
dot icon17/09/2015
Annual return made up to 2015-09-02 no member list
dot icon13/08/2015
Termination of appointment of Patricia Ivy Milbank as a director on 2015-08-01
dot icon13/02/2015
Appointment of Mr William Sharp as a secretary on 2015-02-12
dot icon13/01/2015
Termination of appointment of Philip Howard Gathercole as a director on 2014-12-31
dot icon13/01/2015
Appointment of Mr Nigel Jeremy Day as a director on 2015-01-01
dot icon13/01/2015
Appointment of Ms Sandra Elizabeth Matthews as a director on 2015-01-01
dot icon13/01/2015
Appointment of Ms Patricia Ivy Milbank as a director on 2015-01-01
dot icon10/12/2014
Termination of appointment of Tony Alfred Ray as a director on 2014-11-27
dot icon29/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-02 no member list
dot icon08/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-02 no member list
dot icon17/10/2013
Registered office address changed from 10-12 Parkhurst Road Bexhill on Sea East Sussex TN40 1DF on 2013-10-17
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-02 no member list
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register inspection address has been changed
dot icon05/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-02 no member list
dot icon29/09/2011
Termination of appointment of Kenneth Findley as a secretary
dot icon05/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-02 no member list
dot icon08/09/2010
Director's details changed for Tony Alfred Ray on 2010-09-02
dot icon08/09/2010
Director's details changed for Clifford Horswell on 2010-09-02
dot icon08/09/2010
Director's details changed for Rev Philip Howard Gathercole on 2010-09-02
dot icon11/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Annual return made up to 02/09/09
dot icon07/01/2009
Appointment terminated secretary tony ray
dot icon07/01/2009
Secretary appointed kenneth barnard findley
dot icon26/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/09/2008
Annual return made up to 02/09/08
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Annual return made up to 02/09/07
dot icon22/11/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon28/09/2007
Amended accounts made up to 2006-09-28
dot icon20/06/2007
Total exemption full accounts made up to 2006-09-28
dot icon19/10/2006
Annual return made up to 02/09/06
dot icon03/01/2006
New director appointed
dot icon05/10/2005
Registered office changed on 05/10/05 from: 16 st john street london EC1M 4NT
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon02/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.76K
-
0.00
-
-
2022
0
44.76K
-
0.00
-
-
2023
0
44.76K
-
0.00
-
-
2023
0
44.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

44.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2021 - Present
64
Stanley, Christine
Director
01/09/2021 - 26/03/2026
2
Vanner, Peter James
Director
13/08/2019 - 13/11/2024
2
Rowsell, Cheryl Anne
Director
03/03/2018 - Present
10
Tanner, Anthony David
Director
20/11/2024 - Present
2

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 COOKHAM DENE (BEXHILL) LIMITED

COOKHAM DENE (BEXHILL) LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL. There are currently 7 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 COOKHAM DENE (BEXHILL) LIMITED?

toggle

COOKHAM DENE (BEXHILL) LIMITED is currently Active. It was registered on 02/09/2005 .

Where is COOKHAM DENE (BEXHILL) LIMITED located?

toggle

COOKHAM DENE (BEXHILL) LIMITED is registered at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL.

What does COOKHAM DENE (BEXHILL) LIMITED do?

toggle

COOKHAM DENE (BEXHILL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOKHAM DENE (BEXHILL) LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-28.