COXLANEPROPCO LIMITED

Register to unlock more data on OkredoRegister

COXLANEPROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048210

Incorporation date

18/02/2004

Size

Small

Contacts

Registered address

Registered address

Forum 4 Solent Business Park Parkway, Whiteley, Fareham PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/08/2025
Amended accounts for a small company made up to 2023-12-31
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2024
Termination of appointment of Gemma Louise Thorne as a director on 2024-09-10
dot icon14/10/2024
Appointment of Ms Sarah Jane Fuller as a director on 2024-09-10
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon18/07/2023
Termination of appointment of Dean Russell Tower as a director on 2023-07-05
dot icon18/07/2023
Appointment of Mrs Gemma Louise Thorne as a director on 2023-07-13
dot icon06/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon25/11/2022
All of the property or undertaking has been released from charge 050482100005
dot icon18/11/2022
Registration of charge 050482100004, created on 2022-11-11
dot icon18/11/2022
Registration of charge 050482100005, created on 2022-11-14
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon31/08/2022
Current accounting period extended from 2022-02-17 to 2022-12-31
dot icon27/07/2022
Appointment of Mr Dean Russell Tower as a director on 2022-07-14
dot icon27/07/2022
Termination of appointment of Jonathan Louis Perl as a director on 2022-07-14
dot icon27/07/2022
Appointment of Mr Edward Alexander Bellew as a director on 2022-07-14
dot icon27/07/2022
Termination of appointment of Riccardo Abello as a director on 2022-07-14
dot icon27/07/2022
Termination of appointment of Henri Louis Marie Hélier as a director on 2022-07-14
dot icon27/07/2022
Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2022-07-27
dot icon09/06/2022
Registration of charge 050482100003, created on 2022-06-07
dot icon20/04/2022
Confirmation statement made on 2022-02-18 with updates
dot icon14/03/2022
Certificate of change of name
dot icon11/03/2022
Satisfaction of charge 1 in full
dot icon11/03/2022
Satisfaction of charge 2 in full
dot icon10/03/2022
Second filing for the appointment of Mr Henri Louis Marie Hélier as a director
dot icon03/03/2022
Second filing for the appointment of Jonathan Louis Perl as a director
dot icon03/03/2022
Second filing for the appointment of Riccardo Abello as a director
dot icon03/03/2022
Second filing for the termination of David Charles Tasker as a secretary
dot icon03/03/2022
Second filing for the termination of Adrian Dermot Russell as a director
dot icon03/03/2022
Second filing for the termination of David Charles Tasker as a director
dot icon03/03/2022
Second filing for the notification of Batut Chessington Limited as a person with significant control
dot icon03/03/2022
Second filing for the cessation of David Charles Tasker as a person with significant control
dot icon03/03/2022
Second filing for the cessation of Adrian Dermot Russell as a person with significant control
dot icon25/02/2022
Appointment of Mr Riccardo Abello as a director on 2022-02-19
dot icon24/02/2022
Previous accounting period shortened from 2022-07-31 to 2022-02-17
dot icon24/02/2022
Registered office address changed from C/O Adrian Russell, Russell Parry Arc Techview House Cox Lane Chessington Surrey KT9 1SG England to Carrington House 126-130 Regent Street London W1B 5SE on 2022-02-24
dot icon24/02/2022
Appointment of Mr Jonathan Louis Perl as a director on 2022-02-19
dot icon24/02/2022
Appointment of Mr Henri Louis Marie Hélier as a director on 2022-02-19
dot icon24/02/2022
Termination of appointment of David Charles Tasker as a director on 2021-12-17
dot icon24/02/2022
Termination of appointment of Adrian Dermot Russell as a director on 2021-12-17
dot icon24/02/2022
Termination of appointment of David Charles Tasker as a secretary on 2021-12-17
dot icon24/02/2022
Notification of Batut Chessington Limited as a person with significant control on 2021-12-17
dot icon24/02/2022
Cessation of David Charles Tasker as a person with significant control on 2021-12-17
dot icon24/02/2022
Cessation of Adrian Dermot Russell as a person with significant control on 2021-12-17
dot icon13/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/04/2020
Accounts for a small company made up to 2019-07-31
dot icon05/04/2020
Director's details changed for Mr Adrian Dermot Russell on 2020-01-06
dot icon05/04/2020
Change of details for Mr Adrian Dermot Russell as a person with significant control on 2020-01-06
dot icon24/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-07-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon18/02/2019
Notification of David Charles Tasker as a person with significant control on 2016-04-06
dot icon18/02/2019
Secretary's details changed for Mr David Charles Tasker on 2018-11-10
dot icon18/02/2019
Director's details changed for Mr David Charles Tasker on 2018-11-10
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon18/01/2018
Accounts for a small company made up to 2017-07-31
dot icon10/05/2017
Accounts for a small company made up to 2016-07-31
dot icon13/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon04/05/2016
Full accounts made up to 2015-07-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/02/2016
Registered office address changed from 5 Cuddington Park Close Banstead Surrey SM7 1RF to C/O Adrian Russell, Russell Parry Arc Techview House Cox Lane Chessington Surrey KT9 1SG on 2016-02-14
dot icon26/05/2015
Full accounts made up to 2014-07-31
dot icon20/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon07/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon28/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-07-31
dot icon06/03/2012
Full accounts made up to 2011-07-31
dot icon22/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-07-31
dot icon15/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/02/2010
Director's details changed for Adrian Dermot Russell on 2010-01-27
dot icon27/02/2010
Register inspection address has been changed
dot icon20/01/2010
Full accounts made up to 2009-07-31
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-07-31
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-07-31
dot icon24/05/2007
Return made up to 18/02/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-07-31
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon03/03/2006
Return made up to 18/02/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-07-31
dot icon29/11/2005
Secretary's particulars changed;director's particulars changed
dot icon13/05/2005
Return made up to 18/02/05; full list of members
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Ad 29/01/05--------- £ si 4998@1=4998 £ ic 2/5000
dot icon14/02/2005
Nc inc already adjusted 29/01/05
dot icon14/02/2005
Resolutions
dot icon28/10/2004
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon25/10/2004
Registered office changed on 25/10/04 from: new central garage, station road dorking surrey RH4 1HF
dot icon05/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon18/02/2004
Incorporation

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
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tower, Dean Russell
Director
14/07/2022 - 05/07/2023
68
Abello, Riccardo
Director
17/02/2022 - 14/07/2022
13
Perl, Jonathan Louis
Director
17/02/2022 - 14/07/2022
6
Bellew, Edward Alexander
Director
14/07/2022 - Present
72
Fuller, Sarah Jane
Director
10/09/2024 - Present
84

Persons with Significant Control

2
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 COXLANEPROPCO LIMITED

COXLANEPROPCO LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at Forum 4 Solent Business Park Parkway, Whiteley, Fareham PO15 7AD. There are currently 2 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 COXLANEPROPCO LIMITED?

toggle

COXLANEPROPCO LIMITED is currently Active. It was registered on 18/02/2004 .

Where is COXLANEPROPCO LIMITED located?

toggle

COXLANEPROPCO LIMITED is registered at Forum 4 Solent Business Park Parkway, Whiteley, Fareham PO15 7AD.

What does COXLANEPROPCO LIMITED do?

toggle

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

What is the latest filing for COXLANEPROPCO LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.