Company NameCoates Properties Limited
Company StatusActive
Company Number01735144
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Catherine Evans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleOffice Manager
Country of ResidenceWales
Correspondence Address11 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director NameDr Jane Kayworth Pickett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Peacocks Close
Cavendish
Sudbury
Suffolk
CO10 8DA
Director NameMrs Jessica Alice Westrop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLawrence Farm
Rosemary Lane, Castle Hedingham
Halstead
Essex
CO9 3AJ
Secretary NameSarah Catherine Evans
NationalityBritish
StatusCurrent
Appointed10 October 2000(17 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleOffice Manager
Country of ResidenceWales
Correspondence Address11 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director NameNorman George Bostock
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 January 2009)
RoleRetired
Correspondence AddressLongcote Grange Avenue
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JP
Director NameEdith Ethel Purdue
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressLongcote Grange Avenue
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JP
Secretary NameEdith Ethel Purdue
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressLongcote Grange Avenue
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JP

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Executors Of Norman George Bostock
52.00%
Ordinary
16 at £1Dr Jane Kayworth Pickett
16.00%
Ordinary
16 at £1Jessica Westrop
16.00%
Ordinary
16 at £1Sarah Catherine Evans
16.00%
Ordinary

Financials

Year2014
Net Worth-£3,701
Cash£371
Current Liabilities£350

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

17 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 29 December 2022 (5 pages)
22 September 2022Micro company accounts made up to 29 December 2021 (5 pages)
30 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
17 March 2021Micro company accounts made up to 29 December 2020 (5 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
16 September 2020Micro company accounts made up to 29 December 2019 (5 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
11 September 2019Micro company accounts made up to 29 December 2018 (5 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
11 September 2018Micro company accounts made up to 29 December 2017 (5 pages)
23 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
5 April 2017Micro company accounts made up to 29 December 2016 (5 pages)
5 April 2017Micro company accounts made up to 29 December 2016 (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
24 March 2015Total exemption small company accounts made up to 29 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 29 December 2014 (6 pages)
21 October 2014Registered office address changed from 11 Bryn Awel Coed-Y-Cwm Pontypridd Rhondda Cynon Taff CF37 3DH to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 11 Bryn Awel Coed-Y-Cwm Pontypridd Rhondda Cynon Taff CF37 3DH to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 21 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 29 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 29 December 2012 (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 29 December 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 29 December 2010 (8 pages)
27 April 2010Total exemption small company accounts made up to 29 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 29 December 2009 (4 pages)
19 April 2010Director's details changed for Jessica Alice Westrop on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Jessica Alice Westrop on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Jessica Alice Westrop on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dr Jane Kayworth Pickett on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Sarah Catherine Evans on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Sarah Catherine Evans on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Sarah Catherine Evans on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Dr Jane Kayworth Pickett on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Dr Jane Kayworth Pickett on 6 March 2010 (2 pages)
23 March 2009Return made up to 06/03/09; full list of members (10 pages)
23 March 2009Return made up to 06/03/09; full list of members (10 pages)
5 March 2009Total exemption full accounts made up to 29 December 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 29 December 2008 (9 pages)
5 January 2009Registered office changed on 05/01/2009 from longcote grange ave peppard oxon RG9 5JP (1 page)
5 January 2009Registered office changed on 05/01/2009 from longcote grange ave peppard oxon RG9 5JP (1 page)
5 January 2009Appointment terminated director norman bostock (1 page)
5 January 2009Appointment terminated director norman bostock (1 page)
16 October 2008Total exemption full accounts made up to 29 December 2007 (11 pages)
16 October 2008Total exemption full accounts made up to 29 December 2007 (11 pages)
13 May 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
13 May 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(8 pages)
22 March 2007Total exemption full accounts made up to 29 December 2006 (9 pages)
22 March 2007Total exemption full accounts made up to 29 December 2006 (9 pages)
20 March 2007Return made up to 06/03/07; full list of members (9 pages)
20 March 2007Return made up to 06/03/07; full list of members (9 pages)
19 April 2006Total exemption full accounts made up to 29 December 2005 (9 pages)
19 April 2006Total exemption full accounts made up to 29 December 2005 (9 pages)
24 March 2006Return made up to 06/03/06; full list of members (9 pages)
24 March 2006Return made up to 06/03/06; full list of members (9 pages)
3 May 2005Total exemption full accounts made up to 29 December 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 29 December 2004 (9 pages)
7 April 2005Return made up to 19/03/05; full list of members (9 pages)
7 April 2005Return made up to 19/03/05; full list of members (9 pages)
15 April 2004Return made up to 25/03/04; full list of members (9 pages)
15 April 2004Return made up to 25/03/04; full list of members (9 pages)
5 April 2004Total exemption full accounts made up to 29 December 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 29 December 2003 (9 pages)
29 April 2003Total exemption full accounts made up to 29 December 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 29 December 2002 (9 pages)
11 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2002Total exemption full accounts made up to 29 December 2001 (9 pages)
14 February 2002Total exemption full accounts made up to 29 December 2001 (9 pages)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Accounts made up to 29 December 2000 (9 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Accounts made up to 29 December 2000 (9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Return made up to 15/03/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Return made up to 15/03/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
5 April 2000Accounts made up to 29 December 1999 (9 pages)
5 April 2000Accounts made up to 29 December 1999 (9 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
1 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 March 1999Accounts made up to 29 December 1998 (9 pages)
17 March 1999Accounts made up to 29 December 1998 (9 pages)
27 May 1998Return made up to 25/03/98; no change of members (4 pages)
27 May 1998Return made up to 25/03/98; no change of members (4 pages)
23 March 1998Accounts made up to 29 December 1997 (9 pages)
23 March 1998Accounts made up to 29 December 1997 (9 pages)
24 April 1997Return made up to 25/03/97; no change of members (4 pages)
24 April 1997Return made up to 25/03/97; no change of members (4 pages)
7 March 1997Accounts made up to 29 December 1996 (9 pages)
7 March 1997Accounts made up to 29 December 1996 (9 pages)
27 March 1996Return made up to 25/03/96; full list of members (6 pages)
27 March 1996Return made up to 25/03/96; full list of members (6 pages)
14 March 1996Accounts made up to 29 December 1995 (9 pages)
14 March 1996Accounts made up to 29 December 1995 (9 pages)
18 April 1995Return made up to 25/03/95; no change of members (4 pages)
18 April 1995Return made up to 25/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 29 December 1994 (9 pages)
30 March 1995Accounts for a small company made up to 29 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)