Background WavePink WaveYellow Wave

COX PROPERTY LTD (08992092)

COX PROPERTY LTD (08992092) is an active UK company. incorporated on 11 April 2014. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COX PROPERTY LTD has been registered for 12 years. Current directors include COX, Richard John, COX, Sarah Jane.

Company Number
08992092
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
6 Ridlington Road, Oakham, LE15 9NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Richard John, COX, Sarah Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX PROPERTY LTD

COX PROPERTY LTD is an active company incorporated on 11 April 2014 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COX PROPERTY LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08992092

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

6 Ridlington Road Preston Oakham, LE15 9NN,

Previous Addresses

11 Main Street Whissendine Oakham LE15 7ES England
From: 11 February 2020To: 29 September 2020
Ordsall Lodge London Road Retford Notts DN22 7JG
From: 11 April 2014To: 11 February 2020
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Richard John

Active
Ridlington Road, OakhamLE15 9NN
Born March 1970
Director
Appointed 11 Apr 2014

COX, Sarah Jane

Active
Ridlington Road, OakhamLE15 9NN
Born June 1972
Director
Appointed 11 Apr 2014

Persons with significant control

1

Mrs Sarah Jane Cox

Active
Ridlington Road, OakhamLE15 9NN
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Incorporation Company
11 April 2014
NEWINCIncorporation