Company NameTempgreen Limited
DirectorJohn Cottis
Company StatusActive
Company Number01534107
CategoryPrivate Limited Company
Incorporation Date11 December 1980(43 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Cottis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameArthur Frank Jones
NationalityBritish
StatusResigned
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration20 years (resigned 03 May 2012)
RoleCompany Director
Correspondence Address47 Castleton Road
Southend On Sea
Essex
SS2 4UD

Contact

Websitewww.johncottis.co.uk
Telephone01375 676655
Telephone regionGrays Thurrock

Location

Registered Address21 Lodge Lane
Grays
Essex.
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,115
Cash£124,547
Current Liabilities£165,211

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

14 April 1989Delivered on: 26 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19 & 19A king street stanford le hope, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1988Delivered on: 25 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 st johns way corringham essex. All movable plant machinery implements utensils furniture and equipment, and goodwill of the business.
Outstanding
12 February 1988Delivered on: 25 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge only over 89 milton road corringham essex.
Outstanding
20 January 1988Delivered on: 10 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 purcell close stanford-le-hope essex.
Outstanding
2 August 1981Delivered on: 2 August 1981
Classification: Series of debentures
Outstanding

Filing History

25 September 2023Appointment of Mrs Victoria Louise Kemmann-Lane as a director on 20 July 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
20 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 June 2021Satisfaction of charge 4 in full (1 page)
22 June 2021Satisfaction of charge 2 in full (1 page)
8 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,000
(3 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,000
(3 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,000
(3 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,000
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(3 pages)
26 November 2013Director's details changed for Mr John Cottis on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Cottis on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Cottis on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Cottis on 23 November 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 June 2013Termination of appointment of Arthur Jones as a secretary (1 page)
25 June 2013Termination of appointment of Arthur Jones as a secretary (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 May 2011 (4 pages)
8 July 2011Annual return made up to 2 May 2011 (4 pages)
8 July 2011Annual return made up to 2 May 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 June 2009Return made up to 02/05/09; full list of members (3 pages)
8 June 2009Return made up to 02/05/09; full list of members (3 pages)
26 March 2009Director's change of particulars / john cottis / 07/12/2008 (1 page)
26 March 2009Director's change of particulars / john cottis / 07/12/2008 (1 page)
2 June 2008Return made up to 02/05/08; full list of members (3 pages)
2 June 2008Return made up to 02/05/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
24 May 2006Return made up to 02/05/06; full list of members (2 pages)
24 May 2006Return made up to 02/05/06; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 June 2005Return made up to 02/05/05; no change of members (2 pages)
6 June 2005Return made up to 02/05/05; no change of members (2 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2003Amended accounts made up to 30 September 2002 (6 pages)
21 July 2003Amended accounts made up to 30 September 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 May 2002Return made up to 02/05/02; full list of members (6 pages)
29 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 May 2000Return made up to 02/05/00; full list of members (6 pages)
16 May 2000Return made up to 02/05/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 May 1999Return made up to 02/05/99; no change of members (4 pages)
18 May 1999Return made up to 02/05/99; no change of members (4 pages)
19 May 1998Return made up to 02/05/98; no change of members (4 pages)
19 May 1998Return made up to 02/05/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 September 1997 (13 pages)
7 May 1998Full accounts made up to 30 September 1997 (13 pages)
19 June 1997Full accounts made up to 30 September 1996 (13 pages)
19 June 1997Full accounts made up to 30 September 1996 (13 pages)
13 May 1997Return made up to 02/05/97; full list of members (5 pages)
13 May 1997Return made up to 02/05/97; full list of members (5 pages)
2 July 1996Full accounts made up to 30 September 1995 (11 pages)
2 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 June 1996Return made up to 02/05/96; no change of members (4 pages)
5 June 1996Return made up to 02/05/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)