COYTES GARDENS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

COYTES GARDENS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138352

Incorporation date

26/05/2004

Size

Dormant

Contacts

Registered address

Registered address

3 Coytes Gardens, Ipswich, Suffolk IP1 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon29/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/08/2021
Termination of appointment of Alec Michael Taylor as a secretary on 2021-07-27
dot icon05/08/2021
Termination of appointment of Alec Michael Taylor as a director on 2021-07-27
dot icon30/07/2021
Appointment of Mr Michael Richard Williams as a secretary on 2021-07-27
dot icon27/07/2021
Appointment of Mr Michael Richard Williams as a director on 2021-07-27
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon08/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon24/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon20/07/2019
Appointment of Mr Nathan Michael Proctor as a director on 2019-03-27
dot icon26/04/2019
Termination of appointment of Richard Charles Pippard as a director on 2019-04-26
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon03/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/08/2017
Appointment of Mr Alec Michael Taylor as a secretary on 2017-08-30
dot icon30/08/2017
Appointment of Mr Alec Michael Taylor as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Michelle Hughes as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Michelle Hughes as a secretary on 2017-08-30
dot icon22/08/2017
Appointment of Ms Michelle Hughes as a secretary on 2017-08-22
dot icon22/08/2017
Appointment of Ms Michelle Hughes as a director on 2017-08-22
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon05/06/2017
Termination of appointment of Michelle Hughes as a director on 2017-06-01
dot icon27/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/06/2016
Annual return made up to 2016-05-26 no member list
dot icon25/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/06/2015
Annual return made up to 2015-05-26 no member list
dot icon23/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/06/2014
Annual return made up to 2014-05-26 no member list
dot icon13/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/06/2013
Annual return made up to 2013-05-26 no member list
dot icon13/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon13/06/2012
Annual return made up to 2012-05-26 no member list
dot icon16/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/07/2011
Annual return made up to 2011-05-26 no member list
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/08/2010
Accounts for a dormant company made up to 2009-02-28
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon01/07/2010
Annual return made up to 2010-05-26 no member list
dot icon01/07/2010
Director's details changed for Dr Stephen Wright on 2010-04-01
dot icon01/07/2010
Director's details changed for Richard Pippard on 2010-04-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon19/09/2009
Compulsory strike-off action has been discontinued
dot icon18/09/2009
Annual return made up to 26/05/09
dot icon18/09/2009
Registered office changed on 18/09/2009 from flat 3 coytes gardens ipswich suffolk IP1 1PS
dot icon25/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon23/07/2008
Annual return made up to 26/05/08
dot icon19/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/12/2007
Resolutions
dot icon04/12/2007
Annual return made up to 26/05/07
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Registered office changed on 24/10/07 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon04/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon04/01/2007
Resolutions
dot icon03/07/2006
Annual return made up to 26/05/06
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon19/05/2005
Annual return made up to 26/05/05
dot icon25/08/2004
Accounting reference date shortened from 31/05/05 to 28/02/05
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: holland court the close norwich norfolk NR1 4DX
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon26/05/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Stephen, Dr
Director
16/03/2007 - Present
1
Williams, Michael Richard
Director
27/07/2021 - Present
3
Proctor, Nathan Michael
Director
27/03/2019 - Present
-

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+
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 COYTES GARDENS MANAGEMENT CO. LIMITED

COYTES GARDENS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at 3 Coytes Gardens, Ipswich, Suffolk IP1 1PS. There are currently 3 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 COYTES GARDENS MANAGEMENT CO. LIMITED?

toggle

COYTES GARDENS MANAGEMENT CO. LIMITED is currently Active. It was registered on 26/05/2004 .

Where is COYTES GARDENS MANAGEMENT CO. LIMITED located?

toggle

COYTES GARDENS MANAGEMENT CO. LIMITED is registered at 3 Coytes Gardens, Ipswich, Suffolk IP1 1PS.

What does COYTES GARDENS MANAGEMENT CO. LIMITED do?

toggle

COYTES GARDENS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COYTES GARDENS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/11/2025: Accounts for a dormant company made up to 2025-02-28.