About

Registered Number: 03523301
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Building 5b The Mousery, Beeches Road, Battlesbridge, Essex, SS11 8TJ

 

Coxes Farm Properties Ltd was founded on 06 March 1998 and are based in Battlesbridge, Essex, it's status is listed as "Active". There are 4 directors listed as Cross, Danielle, Renn, Georgina Anne, Renn, Malcolm, Smith, Christopher Paul for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENN, Georgina Anne 23 March 1999 - 1
RENN, Malcolm 07 May 1998 21 August 2006 1
SMITH, Christopher Paul 07 May 1998 23 March 1999 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Danielle 21 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 20 December 2017
CH03 - Change of particulars for secretary 19 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 30 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 28 March 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 July 2001
AAMD - Amended Accounts 23 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
AA - Annual Accounts 06 January 2000
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 24 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
CERTNM - Change of name certificate 13 May 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.