Company NameCoggeshall Investment Limited
DirectorJon Marsden
Company StatusActive
Company Number09413632
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAviator
Country of ResidenceEngland
Correspondence Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
Secretary NameMr Jon Marsden
StatusCurrent
Appointed22 December 2023(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Secretary NameMr Jonathan Marsden
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameAlice Marsden
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89, Bradford Street
Braintree
CM7 8AU
Secretary NameAlice Marsden
StatusResigned
Appointed21 February 2017(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2018)
RoleCompany Director
Correspondence Address89, Bradford Street
Braintree
CM7 8AU
Director NameMrs Leslie Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Moulsham Street Moulsham Street
Chelmsford
CM2 0LD
Secretary NameMrs Leslie Marsden
StatusResigned
Appointed09 August 2018(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 10 August 2018)
RoleCompany Director
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD
Director NameMiss Alice Helen Beatrice Marsden
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 24 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2, 159 Moulsham Street
Chelmsford
CM2 0LD
Secretary NameMr Jon Marsden
StatusResigned
Appointed13 February 2019(4 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence Address159 Moulsham Street
Chelmsford
CM2 0LD
Director NameMiss Lesley Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
Secretary NameMrs Lesley Marsden
StatusResigned
Appointed10 October 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2021)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2, 159 Moulsham Street
Chelmsford
CM2 0LD

Location

Registered Address2 Stoneham Street
Coggeshall
Colchester
CO6 1TT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

16 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (3 pages)
10 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2019Cessation of Constantine Assets Llc as a person with significant control on 1 January 2019 (1 page)
4 December 2019Notification of Lesley Marsden as a person with significant control on 1 January 2019 (2 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Appointment of Mr Jon Marsden as a director on 30 October 2019 (2 pages)
22 October 2019Appointment of Mrs Lesley Marsden as a director on 10 October 2019 (2 pages)
22 October 2019Appointment of Mrs Lesley Marsden as a secretary on 10 October 2019 (2 pages)
22 October 2019Termination of appointment of Jon Marsden as a director on 10 October 2019 (1 page)
22 October 2019Termination of appointment of Jon Marsden as a secretary on 10 October 2019 (1 page)
12 June 2019Director's details changed for Mr Jon Marsden on 13 February 2019 (2 pages)
15 May 2019Notification of Constantine Assets Llc as a person with significant control on 13 December 2018 (2 pages)
27 February 2019Termination of appointment of Leslie Marsden as a secretary on 10 August 2018 (1 page)
27 February 2019Termination of appointment of Alice Helen Beatrice Marsden as a director on 24 November 2018 (1 page)
14 February 2019Appointment of Mr Jon Marsden as a secretary on 13 February 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
14 February 2019Director's details changed for Mr Jon Marsden on 13 February 2019 (2 pages)
28 November 2018Appointment of Miss Alice Helen Beatrice Marsden as a director on 23 November 2018 (2 pages)
8 November 2018Cessation of Leslie Marsden as a person with significant control on 8 November 2018 (1 page)
8 November 2018Appointment of Mr Jon Marsden as a director on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Leslie Marsden as a director on 8 November 2018 (1 page)
31 October 2018Termination of appointment of Alice Helen Beatrice Marsden as a director on 21 October 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 August 2018Appointment of Miss Alice Helen Beatrice Marsden as a director on 15 August 2018 (2 pages)
14 August 2018Termination of appointment of Alice Marsden as a director on 9 August 2018 (1 page)
9 August 2018Cessation of Alice Marsden as a person with significant control on 9 August 2018 (1 page)
9 August 2018Notification of Leslie Marsden as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Alice Marsden as a director on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Alice Marsden as a secretary on 9 August 2018 (1 page)
9 August 2018Appointment of Mrs Leslie Marsden as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mrs Leslie Marsden as a secretary on 9 August 2018 (2 pages)
1 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
23 February 2017Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2, 159 Moulsham Street Chelmsford CM20LD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2, 159 Moulsham Street Chelmsford CM20LD on 23 February 2017 (1 page)
22 February 2017Termination of appointment of Jon Marsden as a director on 1 February 2017 (1 page)
22 February 2017Termination of appointment of Jon Marsden as a director on 1 February 2017 (1 page)
21 February 2017Appointment of Alice Marsden as a director on 1 February 2017 (2 pages)
21 February 2017Appointment of Alice Marsden as a secretary on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Jonathan Marsden as a secretary on 21 February 2017 (1 page)
21 February 2017Appointment of Alice Marsden as a director on 1 February 2017 (2 pages)
21 February 2017Termination of appointment of Jonathan Marsden as a secretary on 21 February 2017 (1 page)
21 February 2017Appointment of Alice Marsden as a secretary on 21 February 2017 (2 pages)
21 December 2016Micro company accounts made up to 31 January 2016 (3 pages)
21 December 2016Micro company accounts made up to 31 January 2016 (3 pages)
26 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 92
(4 pages)
26 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 92
(4 pages)
25 April 2016Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page)
12 September 2015Statement of capital following an allotment of shares on 12 September 2015
  • GBP 90
(3 pages)
12 September 2015Statement of capital following an allotment of shares on 12 September 2015
  • GBP 90
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)