Company Information for COCO HOMES LIMITED
2-3 WOODSTOCK STREET, LONDON, W1C 2AB,
|
Company Registration Number
08064691
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COCO HOMES LIMITED | |
Legal Registered Office | |
2-3 WOODSTOCK STREET LONDON W1C 2AB Other companies in W1C | |
Company Number | 08064691 | |
---|---|---|
Company ID Number | 08064691 | |
Date formed | 2012-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 15:43:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COCO HOMES, LLC. | 12 MULBERRY CT BELTON TX 76513 | Active | Company formed on the 2018-04-05 | |
COCO HOMES (YORKSHIRE) LIMITED | 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG | Active | Company formed on the 2020-12-16 | |
COCO HOMES PTY LTD | Active | Company formed on the 2021-08-29 | ||
COCO HOMES PTY LTD | Active | Company formed on the 2021-08-29 | ||
COCO HOMES LTD | C/O. 18 BEEHIVE LANE ILFORD IG1 3RD | Active | Company formed on the 2023-06-26 |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES WILKIN |
||
ROBERT ASHLEY NICHOLSON |
||
TIMOTHY EDWARD PAIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
VERVE SECURITIES LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active - Proposal to Strike off | |
COCO DEVELOPMENTS LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
COCO LIVING LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
COCO TRADING LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
VERVE EVENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-20 | Active | |
VERVE DEVELOPMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-20 | Active | |
THE SAVE TRUST | Director | 2000-08-18 | CURRENT | 2000-08-18 | Active | |
VERVE PROPERTIES LIMITED | Director | 1999-07-16 | CURRENT | 1999-03-22 | Active | |
VERVE GROUP LIMITED | Director | 1999-07-16 | CURRENT | 1999-06-02 | Active | |
VERVE INVESTMENTS LIMITED | Director | 1999-07-16 | CURRENT | 1999-06-08 | Active | |
THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
HUNTS PAPER FACTORY MANAGEMENT COMPANY LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
VERVE SECURITIES LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active - Proposal to Strike off | |
COCO DEVELOPMENTS LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
COCO LIVING LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
COCO TRADING LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
VERVE EVENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-20 | Active | |
VERVE DEVELOPMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-20 | Active | |
VERVE GROUP LIMITED | Director | 1999-06-24 | CURRENT | 1999-06-02 | Active | |
VERVE INVESTMENTS LIMITED | Director | 1999-06-24 | CURRENT | 1999-06-08 | Active | |
VERVE PROPERTIES LIMITED | Director | 1999-04-15 | CURRENT | 1999-03-22 | Active | |
ALTERED ESTATES LIMITED | Director | 1998-09-30 | CURRENT | 1998-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Timothy Edward Pain on 2020-10-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AP03 | Appointment of Mr John Anderson Scotland Watson as company secretary on 2018-10-01 | |
TM02 | Termination of appointment of Alan James Wilkin on 2018-09-30 | |
TM02 | Termination of appointment of Alan James Wilkin on 2018-09-30 | |
AD02 | Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES WILKIN on 2017-02-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PAIN / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY NICHOLSON / 03/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES WILKIN on 2014-03-03 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | Current accounting period shortened from 31/05/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCO HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COCO HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |