Background WavePink WaveYellow Wave

CODY PROPERTIES LIMITED (03290644)

CODY PROPERTIES LIMITED (03290644) is an active UK company. incorporated on 11 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CODY PROPERTIES LIMITED has been registered for 29 years. Current directors include BREWER, Philip John, REID, Walter.

Company Number
03290644
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Remet Works 9a Cody Business Centre, London, E16 4TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREWER, Philip John, REID, Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODY PROPERTIES LIMITED

CODY PROPERTIES LIMITED is an active company incorporated on 11 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CODY PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03290644

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ALNERY NO. 1613 LIMITED
From: 11 December 1996To: 2 April 1997
Contact
Address

Remet Works 9a Cody Business Centre South Crescent London, E16 4TL,

Previous Addresses

9 Cody Business Centre Cody Road London E16 4SR
From: 11 December 1996To: 17 April 2012
Timeline

5 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 16 Dec 2024

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 22 Oct 2018

REID, Walter

Active
9a Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 02 Apr 1997

JOSEPH, Rosalind

Resigned
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 02 Apr 1997
Resigned 16 Dec 2024

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 02 Apr 1997

REID, Josef

Resigned
13 Raleigh Close, LondonNW4 2SX
Born July 1924
Director
Appointed 02 Apr 1997
Resigned 17 Jun 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 02 Apr 1997

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 02 Apr 1997

Persons with significant control

1

Mr Walter Reid

Active
9a Cody Business Centre, LondonE16 4TL
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Legacy
5 October 2010
MG01MG01
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 October 1997
MEM/ARTSMEM/ARTS
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
88(2)R88(2)R
Certificate Change Of Name Company
2 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1996
NEWINCIncorporation