COX HOMES LIMITED
Overview
| Company Name | COX HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00786863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COX HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is COX HOMES LIMITED located?
| Registered Office Address | Second Floor Central House Central Park, Halesowen Road Netherton DY2 9NW Dudley West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COX HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COX-LEASOWES DEVELOPMENTS LIMITED | Jan 06, 1964 | Jan 06, 1964 |
What are the latest accounts for COX HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COX HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for COX HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Leslie Deeley as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Dwpc Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon John Cox on Jul 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David William Percy Cox on Jul 07, 2022 | 2 pages | CH01 | ||
Change of details for Mr David William Percy Cox as a person with significant control on Jul 07, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Secretary's details changed for Mr Simon Johncox Cox on Jul 01, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Dwpc Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Simon Johncox Cox as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr David William Percy Cox on Dec 20, 2019 | 2 pages | CH01 | ||
Termination of appointment of Anthony Iliff as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 90 in full | 1 pages | MR04 | ||
Who are the officers of COX HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Simon John | Secretary | Central Park, Halesowen Road Netherton DY2 9NW Dudley Second Floor Central House West Midlands | 265549410001 | |||||||
| COX, David William Percy | Director | Central Park, Halesowen Road Netherton DY2 9NW Dudley Second Floor Central House West Midlands | England | British | 112899310012 | |||||
| COX, Simon John | Director | Central Park, Halesowen Road Netherton DY2 9NW Dudley Second Floor Central House West Midlands | England | British | 10862590003 | |||||
| ILIFF, Anthony | Secretary | 55 Milestone Drive Hagley DY9 0LH Stourbridge West Midlands | British | 80385820001 | ||||||
| MORRIS, Christina Jane | Secretary | Baxter House Blakeshall Wolverley DY11 5XR Kidderminster Worcestershire | British | 1538140001 | ||||||
| MORRIS, Paul | Secretary | Brook Cottage Hill Pool Chaddesley Corbett DY10 4PD Kidderminster Worcestershire | British | 1777650003 | ||||||
| DEELEY, John Leslie | Director | 175 Worcester Road Hagley DY9 0PB Stourbridge West Midlands | England | British | 79081380001 | |||||
| GREEN, George Pearson | Director | Tanwood Chaddesley Corbett DY10 4NU Kidderminster Worcestershire | England | British | 1538170001 | |||||
| MORRIS, Paul | Director | The Garden House 6 Hagley Grange, Hagley DY9 0NQ Stourbridge West Midlands | United Kingdom | British | 1777650005 |
Who are the persons with significant control of COX HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dwpc Llp | Apr 06, 2016 | Halesowen Road Netherton DY2 9NW Dudley Second Floor, Central House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Percy Cox | Apr 06, 2016 | Central Park, Halesowen Road Netherton DY2 9NW Dudley Second Floor Central House West Midlands | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0