Company NameCottis House Limited
Company StatusActive
Company Number01127290
CategoryPrivate Limited Company
Incorporation Date7 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Peter Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMr Stephen Peter Johnson
NationalityBritish
StatusCurrent
Appointed18 June 1993(19 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameJanice Eileen Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(20 years after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address14 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameNicholas Johnson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(47 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Leigh Hall Road
Leigh-On-Sea
Essex
SS9 1QY
Director NameMichael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1993)
RoleChartered Accountant
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Director NameCleaveland Philip Johnson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 25 November 2014)
RoleBuilder
Correspondence Address86 Marine Parade
Leigh On Sea
Essex
SS9 2NL
Secretary NameMichael John Ventham
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX

Contact

Telephone01702 543278
Telephone regionSouthend-on-Sea

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Cottis Property Holdings LTD
99.90%
Ordinary
1 at £1Mr Cleaveland Philip Johnson
0.10%
Ordinary

Financials

Year2014
Net Worth£11,829,804
Cash£428,978
Current Liabilities£1,508,302

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

13 November 1992Delivered on: 30 November 1992
Satisfied on: 12 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10/20 main road hockley essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1992Delivered on: 19 November 1992
Satisfied on: 12 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 October 1989Delivered on: 12 October 1989
Satisfied on: 12 October 2000
Persons entitled: R G Carter Colchester Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Graphic house rayleigh essex.
Fully Satisfied
29 March 2005Delivered on: 31 March 2005
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 and 123A marguerite drive and 918 to 928 (even numbers)london road leigh-on-sea t/n EX120647 and EX236137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 1992Delivered on: 30 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a riverside industrial estate rochford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1989Delivered on: 4 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58/64 baxter avenue southend on sea essex title ex 100292 ex 123659 and ex 133125 and the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1983Delivered on: 22 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property having a frontage to the northern side of bradley way at rochford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1983Delivered on: 22 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being part of locks hill, rochford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1983Delivered on: 10 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 totman close, rayleigh essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 2013Delivered on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Construction house and units 1-10 britannia business park comet way southend on sea essex EX458742. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 11-14 britannia business park comet way southend on sea essex EX648108. Notification of addition to or amendment of charge.
Outstanding
20 August 2008Delivered on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over construction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of the companys interest in the constuction documents see image for full details.
Outstanding
20 August 2008Delivered on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 and 123A marguerite drive and 918-928 (even numbers) london road leigh-on-sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2006Delivered on: 8 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fir tree dairy riverside industrial estate south street rochford essex t/n EX621651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2005Delivered on: 18 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 2000Delivered on: 17 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mill house 32-38 east street rochford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 June 1997Delivered on: 18 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a warren house 10/20 main road hockley essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 January 1975Delivered on: 29 January 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adj to south street and bradley way, rochford, essex (see doc m/11). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page)
18 February 2016Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(5 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
26 September 2013Registration of charge 011272900018 (10 pages)
26 September 2013Registration of charge 011272900017 (10 pages)
26 September 2013Registration of charge 011272900018 (10 pages)
26 September 2013Registration of charge 011272900017 (10 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 January 2008Return made up to 19/12/07; full list of members (3 pages)
18 January 2008Return made up to 19/12/07; full list of members (3 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2007Return made up to 19/12/06; full list of members (6 pages)
14 February 2007Return made up to 19/12/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 16 riverside industrial estate, south street, rochford essex SS4 1BS (1 page)
8 August 2006Registered office changed on 08/08/06 from: unit 16 riverside industrial estate, south street, rochford essex SS4 1BS (1 page)
5 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 19/12/04; full list of members (7 pages)
28 January 2005Return made up to 19/12/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 19/12/03; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 19/12/03; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
25 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 19/12/02; full list of members (7 pages)
21 January 2003Return made up to 19/12/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 19/12/01; full list of members (6 pages)
19 March 2002Return made up to 19/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (7 pages)
18 January 2001Return made up to 19/12/00; full list of members (7 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Registered office changed on 05/09/00 from: comet way eastwoodbury lane southend essex SS2 6UQ. (1 page)
5 September 2000Registered office changed on 05/09/00 from: comet way eastwoodbury lane southend essex SS2 6UQ. (1 page)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 19/12/99; full list of members (7 pages)
27 January 2000Return made up to 19/12/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 19/12/98; full list of members (7 pages)
22 March 1999Return made up to 19/12/98; full list of members (7 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Location of register of members (1 page)
23 February 1998Location of debenture register (1 page)
23 February 1998Return made up to 19/12/97; no change of members (6 pages)
23 February 1998Location of debenture register (1 page)
23 February 1998Location of register of members (1 page)
23 February 1998Return made up to 19/12/97; no change of members (6 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
12 July 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
12 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
14 August 1975Memorandum of association (5 pages)
14 August 1975Memorandum of association (5 pages)
7 August 1973Certificate of incorporation (1 page)
7 August 1973Incorporation (13 pages)
7 August 1973Certificate of incorporation (1 page)
7 August 1973Incorporation (13 pages)