Cottis House Limited ROCHFORD


Cottis House started in year 1973 as Private Limited Company with registration number 01127290. The Cottis House company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Rochford at Millhouse. Postal code: SS4 1DB.

At present there are 3 directors in the the firm, namely Nicholas J., Janice J. and Stephen J.. In addition one secretary - Stephen J. - is with the company. As of 17 May 2024, there were 2 ex directors - Cleaveland J., Michael V. and others listed below. There were no ex secretaries.

Cottis House Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127290
Date of Incorporation Tue, 7th Aug 1973
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Nicholas J.

Position: Director

Appointed: 18 March 2021

Janice J.

Position: Director

Appointed: 23 August 1993

Stephen J.

Position: Secretary

Appointed: 18 June 1993

Stephen J.

Position: Director

Appointed: 19 December 1991

Cleaveland J.

Position: Director

Appointed: 19 December 1991

Resigned: 25 November 2014

Michael V.

Position: Director

Appointed: 19 December 1991

Resigned: 18 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Cottis Property Holdings Ltd from Rochford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cottis Property Holdings Ltd

Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3507558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth11 239 74711 829 80412 467 36415 789 733
Balance Sheet
Cash Bank In Hand244 279428 9781 479 265265 377
Current Assets1 155 2701 487 9333 985 1692 069 084
Debtors910 9911 058 9552 505 9041 803 707
Tangible Fixed Assets12 10644 15852 10743 658
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve9 493 07610 083 13310 720 69311 245 791
Shareholder Funds11 239 74711 829 80412 467 36415 789 733
Other
Creditors Due After One Year6 250 0006 250 0007 506 2545 500 000
Creditors Due Within One Year1 478 9021 508 3022 341 9291 736 182
Deferred Tax Liability101 05696 126 162 369
Fixed Assets17 914 43518 196 29918 330 37821 119 200
Investments Fixed Assets100100100100
Net Assets Liability Excluding Pension Asset Liability11 239 74711 829 80412 467 36415 789 733
Net Current Assets Liabilities-323 632-20 3691 643 240332 902
Number Shares Allotted 1 0001 0001 000
Par Value Share 111
Percentage Subsidiary Held 100100100
Revaluation Reserve Investment Properties1 745 6711 745 6711 745 6714 542 942
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Additions 37 25514 491700
Tangible Fixed Assets Cost Or Valuation409 519446 774461 265461 965
Tangible Fixed Assets Depreciation397 413402 616409 158418 307
Tangible Fixed Assets Depreciation Charged In Period 5 2036 5429 149
Tangible Fixed Assets Increase Decrease From Revaluations   2 797 271
Total Assets Less Current Liabilities17 590 80318 175 93019 973 61821 452 102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements