About

Registered Number: 03002071
Date of Incorporation: 15/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Castle House, 69-70 Victoria Street, Englefield Green, Surrey, TW20 0QX

 

Having been setup in 1994, Coxwell Homes Ltd are based in Surrey. The current directors of this business are listed as Sheikh, Amaar, Sheikh, Mohamed Saddique at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Amaar 09 December 1996 02 August 1998 1
SHEIKH, Mohamed Saddique 01 August 1998 02 October 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 July 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 December 2013
MR04 - N/A 03 December 2013
MR01 - N/A 12 November 2013
MR01 - N/A 12 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 December 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 30 January 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 January 2008
225 - Change of Accounting Reference Date 05 April 2007
363s - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 June 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 21 January 2001
225 - Change of Accounting Reference Date 30 October 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 02 November 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 24 August 1998
AA - Annual Accounts 20 January 1998
363b - Annual Return 20 January 1998
363s - Annual Return 20 January 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 29 October 1996
395 - Particulars of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
287 - Change in situation or address of Registered Office 08 January 1995
NEWINC - New incorporation documents 15 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

A registered charge 31 October 2013 Outstanding

N/A

Debenture 16 September 2009 Fully Satisfied

N/A

Mortgage debenture 30 January 1995 Fully Satisfied

N/A

Legal mortgage 30 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.