Cotignac Developments Limited GATESHEAD


Founded in 2014, Cotignac Developments, classified under reg no. 09065519 is an active company. Currently registered at Unit 1, Gate A Abbotsford Road NE10 0EX, Gateshead the company has been in the business for 10 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sun, 31st Oct 2021.

As of 29 April 2024, there were 4 ex directors - Brian F., Stephen H. and others listed below. There were no ex secretaries.

Cotignac Developments Limited Address / Contact

Office Address Unit 1, Gate A Abbotsford Road
Office Address2 Felling
Town Gateshead
Post code NE10 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09065519
Date of Incorporation Mon, 2nd Jun 2014
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Brian F.

Position: Director

Appointed: 05 September 2022

Resigned: 08 February 2023

Stephen H.

Position: Director

Appointed: 02 June 2014

Resigned: 19 March 2021

Colin S.

Position: Director

Appointed: 02 June 2014

Resigned: 19 March 2021

Terry S.

Position: Director

Appointed: 02 June 2014

Resigned: 19 March 2021

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we found, there is Brian F. This PSC has 25-50% voting rights. The second entity in the PSC register is Lynn F. This PSC owns 75,01-100% shares. The third one is Terry S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian F.

Notified on 5 September 2022
Ceased on 8 February 2023
Nature of control: 25-50% voting rights

Lynn F.

Notified on 24 March 2021
Ceased on 1 August 2022
Nature of control: 75,01-100% shares

Terry S.

Notified on 30 June 2016
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Colin S.

Notified on 30 June 2016
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 30 June 2016
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1 837237     
Balance Sheet
Current Assets8 0015979 32814 1371249 47810 933
Net Assets Liabilities 2374 9316 9901 7388 32712 304
Cash Bank In Hand 497     
Debtors8 001100     
Reserves/Capital
Called Up Share Capital150150     
Profit Loss Account Reserve1 68787     
Shareholder Funds1 837237     
Other
Version Production Software      1
Average Number Employees During Period   3331
Creditors 3604 39710 1093602 13793 276
Fixed Assets   2 9621 97498688 057
Net Current Assets Liabilities 2374 9314 028-2367 34182 343
Total Assets Less Current Liabilities1 8372374 9316 9901 7388 3275 714
Creditors Due Within One Year6 164360     
Number Shares Allotted150150     
Par Value Share11     
Share Capital Allotted Called Up Paid150150     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements