UKBizDB.co.uk

COTTES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cottes Limited. The company was founded 26 years ago and was given the registration number 03469506. The firm's registered office is in LONDON. You can find them at C/o Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COTTES LIMITED
Company Number:03469506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenwoods Legal Llp, Queens House, 55-56 Lincoln’S Inn Fields, London, United Kingdom, WC2A 3LJ

Director21 November 1997Active
Flat 1 10, Acuba Road, London, SW18 4QT

Secretary21 November 1997Active
C/O Gordon Dadds Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Secretary11 January 2000Active
4th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT

Corporate Secretary10 July 2023Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary11 March 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 1997Active
17, St Marys Grove, London, N1 2NT

Director02 December 1997Active
37 South View, Letchworth, SG6 3JJ

Director01 September 2002Active

People with Significant Control

Mr Mino Themistocli
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Greenwoods Legal Llp, Queens House, London, United Kingdom, WC2A 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-09-30Officers

Termination secretary company with name termination date.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-30Officers

Change corporate secretary company with change date.

Download
2023-07-10Officers

Appoint corporate secretary company with name date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-02-09Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.