COTTIS HOUSE LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1DB

Company number 01127290
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014. The most likely internet sites of COTTIS HOUSE LIMITED are www.cottishouse.co.uk, and www.cottis-house.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-two years and two months. Cottis House Limited is a Private Limited Company. The company registration number is 01127290. Cottis House Limited has been working since 07 August 1973. The present status of the company is Active. The registered address of Cottis House Limited is Millhouse 32 38 East Street Rochford Essex Ss4 1db. The company`s financial liabilities are £332.9k. It is £-1310.34k against last year. The cash in hand is £265.38k. It is £-1213.89k against last year. And the total assets are £2069.08k, which is £-1916.08k against last year. JOHNSON, Stephen Peter is a Secretary of the company. JOHNSON, Janice Eileen is a Director of the company. JOHNSON, Stephen Peter is a Director of the company. Secretary VENTHAM, Michael John has been resigned. Director JOHNSON, Cleaveland Philip has been resigned. Director VENTHAM, Michael John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cottis house Key Finiance

LIABILITIES £332.9k
-80%
CASH £265.38k
-83%
TOTAL ASSETS £2069.08k
-49%
All Financial Figures

Current Directors

Secretary
JOHNSON, Stephen Peter
Appointed Date: 18 June 1993

Director
JOHNSON, Janice Eileen
Appointed Date: 23 August 1993
72 years old

Director

Resigned Directors

Secretary
VENTHAM, Michael John
Resigned: 18 June 1993

Director
JOHNSON, Cleaveland Philip
Resigned: 25 November 2014
99 years old

Director
VENTHAM, Michael John
Resigned: 18 June 1993
74 years old

Persons With Significant Control

Cottis Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTTIS HOUSE LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

14 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 87 more events
22 Jan 1987
Accounts for a small company made up to 28 February 1986

22 Jan 1987
Return made up to 22/12/86; full list of members

14 Aug 1975
Memorandum of association
07 Aug 1973
Incorporation
07 Aug 1973
Certificate of incorporation

COTTIS HOUSE LIMITED Charges

23 September 2013
Charge code 0112 7290 0018
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Construction house and units 1-10 britannia business park…
23 September 2013
Charge code 0112 7290 0017
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 11-14 britannia business park comet way southend on…
20 August 2008
Charge over construction documents
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that the benefit of the companys interest in the…
20 August 2008
Legal charge
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123 and 123A marguerite drive and 918-928 (even numbers)…
1 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fir tree dairy riverside industrial estate south street…
29 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: 123 and 123A marguerite drive and 918 to 928 (even…
14 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H mill house 32-38 east street rochford essex. And the…
11 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a warren house 10/20 main road hockley…
13 November 1992
Legal mortgage
Delivered: 30 November 1992
Status: Satisfied on 12 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10/20 main road hockley essex and/or the…
13 November 1992
Legal mortgage
Delivered: 30 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverside industrial estate rochford essex…
13 November 1992
Mortgage debenture
Delivered: 19 November 1992
Status: Satisfied on 12 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 12 October 2000
Persons entitled: R G Carter Colchester Limited
Description: Graphic house rayleigh essex.
17 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58/64 baxter avenue southend on sea essex title ex 100292…
7 December 1983
Mortgage
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property having a frontage to the northern side of…
7 December 1983
Mortgage
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being part of locks hill, rochford, essex…
28 February 1983
Legal mortgage
Delivered: 10 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10 totman close, rayleigh essex…
24 January 1975
Legal mortgage
Delivered: 29 January 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adj to south street and bradley way, rochford, essex…