Coxlanepropco Limited FAREHAM


Founded in 2004, Coxlanepropco, classified under reg no. 05048210 is an active company. Currently registered at Forum 4 Solent Business Park Parkway PO15 7AD, Fareham the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th March 2022 Coxlanepropco Limited is no longer carrying the name Cuddington Estates.

The company has 2 directors, namely Sarah F., Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 14 July 2022 and Sarah F. has been with the company for the least time - from 10 September 2024. Currently 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.

Coxlanepropco Limited Address / Contact

Office Address Forum 4 Solent Business Park Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05048210
Date of Incorporation Wed, 18th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Sarah F.

Position: Director

Appointed: 10 September 2024

Edward B.

Position: Director

Appointed: 14 July 2022

Gemma T.

Position: Director

Appointed: 13 July 2023

Resigned: 10 September 2024

Dean T.

Position: Director

Appointed: 14 July 2022

Resigned: 05 July 2023

Riccardo A.

Position: Director

Appointed: 17 February 2022

Resigned: 14 July 2022

Jonathan P.

Position: Director

Appointed: 17 February 2022

Resigned: 14 July 2022

Henri H.

Position: Director

Appointed: 17 February 2022

Resigned: 14 July 2022

David T.

Position: Secretary

Appointed: 27 February 2006

Resigned: 17 February 2022

Adrian R.

Position: Secretary

Appointed: 18 February 2004

Resigned: 27 February 2006

David T.

Position: Director

Appointed: 18 February 2004

Resigned: 17 February 2022

Adrian R.

Position: Director

Appointed: 18 February 2004

Resigned: 17 February 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Batut Chessington Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adrian R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Batut Chessington Limited

Carrington House 126-130 Regent Street, London, W1B 5SE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13794741
Notified on 17 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian R.

Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cuddington Estates March 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand101 807330 186
Current Assets701 3471 122 509
Net Assets Liabilities6 327 8847 459 906
Property Plant Equipment9 850 00010 780 000
Other
Administrative Expenses555 319148 096
Current Asset Investments599 540792 323
Fixed Assets9 850 00010 780 000
Net Current Assets Liabilities701 3471 122 509
Operating Profit Loss-174 291773 977
Other Interest Receivable Similar Income Finance Income601583
Other Operating Income381 028922 073
Profit Loss On Ordinary Activities After Tax-120 612582 022
Profit Loss On Ordinary Activities Before Tax-173 690774 560
Property Plant Equipment Gross Cost9 850 00010 780 000
Provisions For Liabilities Balance Sheet Subtotal4 223 4634 442 603
Tax Tax Credit On Profit Or Loss On Ordinary Activities53 078192 538
Total Assets Less Current Liabilities10 551 34711 902 509
Total Increase Decrease From Revaluations Property Plant Equipment 930 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 16th, July 2024
Free Download (12 pages)

Company search