Background WavePink WaveYellow Wave

COX & READMAN DEVELOPMENTS LIMITED (00939932)

COX & READMAN DEVELOPMENTS LIMITED (00939932) is an active UK company. incorporated on 3 October 1968. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COX & READMAN DEVELOPMENTS LIMITED has been registered for 57 years. Current directors include HICKMAN, James Martyn, HICKMAN, Martyn, HICKMAN, Vivienne Marie.

Company Number
00939932
Status
active
Type
ltd
Incorporated
3 October 1968
Age
57 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, James Martyn, HICKMAN, Martyn, HICKMAN, Vivienne Marie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX & READMAN DEVELOPMENTS LIMITED

COX & READMAN DEVELOPMENTS LIMITED is an active company incorporated on 3 October 1968 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COX & READMAN DEVELOPMENTS LIMITED was registered 57 years ago.(SIC: 68100, 68209)

Status

active

Active since 57 years ago

Company No

00939932

LTD Company

Age

57 Years

Incorporated 3 October 1968

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

1 key events • 1968 - 1968

Funding Officers Ownership
Company Founded
Oct 68
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HICKMAN, Martyn

Active
11 Marryat Road, LondonSW19 5BB
Secretary
Appointed N/A

HICKMAN, James Martyn

Active
Fawe Park Road, LondonSW15 2EG
Born May 1970
Director
Appointed 06 Mar 1998

HICKMAN, Martyn

Active
11 Marryat Road, LondonSW19 5BB
Born September 1944
Director
Appointed N/A

HICKMAN, Vivienne Marie

Active
11 Marryat Road, LondonSW19 5BB
Born November 1945
Director
Appointed N/A

CAMPBELL, Robin

Resigned
Little Squirrels Pony Chase, CobhamKT11 2PF
Born January 1937
Director
Appointed N/A
Resigned 30 Jun 1995

Persons with significant control

1

Mr Martyn Hickman

Active
2 Castle Business Village, HamptonTW12 2BX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
403aParticulars of Charge Subject to s859A
Legacy
17 March 1994
403aParticulars of Charge Subject to s859A
Legacy
17 March 1994
403aParticulars of Charge Subject to s859A
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1993
AAAnnual Accounts
Accounts With Made Up Date
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
363aAnnual Return
Legacy
9 May 1991
287Change of Registered Office
Accounts With Made Up Date
17 April 1991
AAAnnual Accounts
Legacy
4 April 1991
403aParticulars of Charge Subject to s859A
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Legacy
22 April 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 October 1968
NEWINCIncorporation