Coxlease Holdings Limited LONDON


Founded in 2002, Coxlease Holdings, classified under reg no. 04427783 is an active company. Currently registered at Fifth Floor W14 8UD, London the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 10, 2002 Coxlease Holdings Limited is no longer carrying the name Blakedew 349.

At present there are 2 directors in the the company, namely James L. and David H.. In addition one secretary - David H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coxlease Holdings Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427783
Date of Incorporation Tue, 30th Apr 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 24 November 2008

David H.

Position: Secretary

Appointed: 15 September 2008

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jason L.

Position: Director

Appointed: 15 September 2008

Resigned: 01 April 2015

Swagatam M.

Position: Director

Appointed: 02 May 2007

Resigned: 07 July 2008

Swagatam M.

Position: Secretary

Appointed: 02 May 2007

Resigned: 07 July 2008

Christopher T.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

Paul G.

Position: Director

Appointed: 25 July 2006

Resigned: 22 March 2007

Stephen B.

Position: Director

Appointed: 25 July 2006

Resigned: 24 November 2008

David S.

Position: Director

Appointed: 25 July 2006

Resigned: 24 April 2007

David S.

Position: Secretary

Appointed: 25 July 2006

Resigned: 24 April 2007

John C.

Position: Director

Appointed: 30 August 2002

Resigned: 25 July 2006

John C.

Position: Secretary

Appointed: 30 August 2002

Resigned: 25 July 2006

Stephen C.

Position: Director

Appointed: 30 August 2002

Resigned: 25 July 2006

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2002

Resigned: 30 August 2002

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 30 April 2002

Resigned: 30 August 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Priory Group No.3 Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Priory Group No.3 Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 7480550
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blakedew 349 September 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, September 2023
Free Download (16 pages)

Company search

Advertisements