Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COX DEVELOPMENTS (CHARING) LIMITED
Company Information for

COX DEVELOPMENTS (CHARING) LIMITED

THE CART LODGE, NEW SHELVE FARM ASHFORD ROAD, LENHAM, MAIDSTONE, KENT, ME17 2DS,
Company Registration Number
03637996
Private Limited Company
Active

Company Overview

About Cox Developments (charing) Ltd
COX DEVELOPMENTS (CHARING) LIMITED was founded on 1998-09-24 and has its registered office in Maidstone. The organisation's status is listed as "Active". Cox Developments (charing) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COX DEVELOPMENTS (CHARING) LIMITED
 
Legal Registered Office
THE CART LODGE, NEW SHELVE FARM ASHFORD ROAD
LENHAM
MAIDSTONE
KENT
ME17 2DS
Other companies in TN27
 
Previous Names
COX VERNACULAR LIMITED16/07/2014
Filing Information
Company Number 03637996
Company ID Number 03637996
Date formed 1998-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206340742  
Last Datalog update: 2023-11-06 15:03:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COX DEVELOPMENTS (CHARING) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SECHEVERAL KENDAL COX
Director 1998-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM PAYNE
Company Secretary 2001-09-18 2008-09-23
TREVOR DAVID WEEKS
Company Secretary 1998-09-24 2001-03-01
TREVOR DAVID WEEKS
Director 1998-09-24 2001-03-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-09-24 1998-09-24
FIRST DIRECTORS LIMITED
Nominated Director 1998-09-24 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SECHEVERAL KENDAL COX CLOCKHOUSE GREEN MANAGEMENT COMPANY LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Director's details changed for Mr David Sechevral Kendal Cox on 2024-05-01
2024-05-01Change of details for Mr David Secheveral Kendal Cox as a person with significant control on 2024-05-01
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Monkery Farm Faversham Road Charing Ashford Kent TN27 0NR
2022-10-04CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-04Director's details changed for Mr David Sechevral Kendal Cox on 2022-10-04
2022-10-04CH01Director's details changed for Mr David Sechevral Kendal Cox on 2022-10-04
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Monkery Farm Faversham Road Charing Ashford Kent TN27 0NR
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960004
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960006
2017-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960005
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960004
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960002
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960001
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036379960003
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960003
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960002
2015-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036379960001
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2014-07-16RES15CHANGE OF NAME 16/07/2014
2014-07-16CERTNMCompany name changed cox vernacular LIMITED\certificate issued on 16/07/14
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0124/09/13 FULL LIST
2013-05-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19AR0124/09/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SECHEVERAL KENDAL COX / 24/09/2012
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-02AR0124/09/11 NO CHANGES
2011-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0124/09/10 NO CHANGES
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-14AR0124/09/09 FULL LIST
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-10-03RES01ALTER ARTICLES 23/09/2008
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY JOHN PAYNE
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-04225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-10-31CERTNMCOMPANY NAME CHANGED COX VERNACULAR BUILDINGS LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-10-27363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-20288aNEW SECRETARY APPOINTED
2001-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-16363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-10-12(W)ELRESS386 DIS APP AUDS 18/09/00
2000-10-12(W)ELRESS366A DISP HOLDING AGM 18/09/00
2000-10-12(W)ELRESS252 DISP LAYING ACC 18/09/00
1999-12-07363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE
1998-11-10225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1998-11-1088(2)RAD 28/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288bSECRETARY RESIGNED
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to COX DEVELOPMENTS (CHARING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COX DEVELOPMENTS (CHARING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of COX DEVELOPMENTS (CHARING) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COX DEVELOPMENTS (CHARING) LIMITED

Intangible Assets
Patents
We have not found any records of COX DEVELOPMENTS (CHARING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COX DEVELOPMENTS (CHARING) LIMITED
Trademarks
We have not found any records of COX DEVELOPMENTS (CHARING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COX DEVELOPMENTS (CHARING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as COX DEVELOPMENTS (CHARING) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COX DEVELOPMENTS (CHARING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX DEVELOPMENTS (CHARING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COX DEVELOPMENTS (CHARING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.