Company NameCoyne Properties Limited
DirectorGerald Coyne
Company StatusActive
Company Number04742997
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Coyne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Debden Road
Saffron Walden
CB11 4AL
Secretary NameLisa Ann Shine
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Snells Mead
Buntingford
Hertfordshire
SG9 9JH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address106 Debden Road
Saffron Walden
CB11 4AL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1 at £1Mr Gerald P.p Coyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,084
Current Liabilities£14,117

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2024 (1 week, 1 day ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
2 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 May 2022Director's details changed for Mr Gerald Coyne on 28 April 2022 (2 pages)
5 May 2022Change of details for Mr Gerald Coyne as a person with significant control on 28 April 2022 (2 pages)
5 May 2022Registered office address changed from 9 Meadowsweet Way Newport Saffron Walden CB11 3ZD England to 106 Debden Road Saffron Walden CB11 4AL on 5 May 2022 (1 page)
3 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Change of details for Mr Gerald Coyne as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 103 Snells Mead Buntingford Hertfordshire SG9 9JH to 9 Meadowsweet Way Newport Saffron Walden CB11 3ZD on 3 May 2019 (1 page)
28 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 June 2017Termination of appointment of Lisa Ann Shine as a secretary on 1 August 2016 (1 page)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2017Termination of appointment of Lisa Ann Shine as a secretary on 1 August 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Gerald Coyne on 24 April 2010 (2 pages)
20 May 2010Director's details changed for Gerald Coyne on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Return made up to 24/04/08; full list of members (6 pages)
22 October 2008Return made up to 24/04/08; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 September 2007Registered office changed on 17/09/07 from: 103 snells mead buntingford herts SG9 9JH (1 page)
17 September 2007Registered office changed on 17/09/07 from: 103 snells mead buntingford herts SG9 9JH (1 page)
5 July 2007Registered office changed on 05/07/07 from: shenley bungalow cambridge road puckeridge hertfordshire SG11 1SA (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Registered office changed on 05/07/07 from: shenley bungalow cambridge road puckeridge hertfordshire SG11 1SA (1 page)
5 July 2007Director's particulars changed (1 page)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Registered office changed on 27/01/07 from: 39 wyddial road buntingford herts SG9 9AT (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Registered office changed on 27/01/07 from: 39 wyddial road buntingford herts SG9 9AT (1 page)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
20 April 2006Return made up to 24/04/06; full list of members (6 pages)
20 April 2006Return made up to 24/04/06; full list of members (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 39 wyddial road buntingford hertfordshire SG9 9AT (1 page)
12 April 2006Registered office changed on 12/04/06 from: 39 wyddial road buntingford hertfordshire SG9 9AT (1 page)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: macers cottage 26 high road broxbourne hertfordshire EN10 7LU (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: macers cottage 26 high road broxbourne hertfordshire EN10 7LU (1 page)
27 May 2005Return made up to 24/04/05; full list of members (6 pages)
27 May 2005Return made up to 24/04/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Registered office changed on 19/11/03 from: 35 russell road enfield middlesex EN1 4TN (1 page)
19 November 2003Registered office changed on 19/11/03 from: 35 russell road enfield middlesex EN1 4TN (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (12 pages)
24 April 2003Incorporation (12 pages)