Company NameCosy Developments Limited
DirectorsLisa Marie Bloomfield and Lee Symes
Company StatusActive
Company Number05368800
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NameTendring Premier Homes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lisa Marie Bloomfield
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Director NameMr Lee Symes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleContractor
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Director NameCarl Albert Symes (Deceased)
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHieland House
Crow Lane, Tendring
Clacton
Essex
CO16 9AW
Secretary NameChristopher Symes
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 St Johns Gardens
Clacton
Essex
CO15 4DQ
Director NameMr Symes Darren
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address51 Queensbury Avenue
Copford
Colchester
Essex
CO6 1YS
Director NameMr Christopher Symes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Director NameMrs Lisa Marie Bloomfield
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Director NameMr Darren James Thomas Symes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(13 years, 9 months after company formation)
Appointment Duration3 days (resigned 23 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address51 Queensberry Avenue
Copford
Colchester
CO6 1YS

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Christopher Symes
19.61%
Ordinary A
10 at £1Darren Symes
19.61%
Ordinary A
10 at £1Lee Symes
19.61%
Ordinary A
10 at £1Lisa Bloomfield
19.61%
Ordinary A
10 at £1Paula Symes
19.61%
Ordinary A
50 at £0.02Paula Symes
1.96%
Ordinary B

Financials

Year2014
Net Worth£139,239
Cash£311,255
Current Liabilities£433,638

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

13 May 2011Delivered on: 19 May 2011
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: 10 st johns gardens clacton on sea essex t/n EX681623 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 September 2008Delivered on: 7 October 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: 116 holland road clacton-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
10 December 2007Delivered on: 19 December 2007
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: 7 sparrows herne clacton on sea essex. 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
2 November 2007Delivered on: 17 November 2007
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: 3 highview ave,clacton on sea essex CO15 4DY. 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
7 September 2007Delivered on: 21 September 2007
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: 36 marlowe way colchester essex. 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
17 May 2006Delivered on: 19 May 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: Land at the rear of 116 burrs road clacton on sea essex. 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
21 February 2006Delivered on: 4 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: Land at the rear of 118 burrs road clacton on sea essex. 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
6 July 2011Delivered on: 8 July 2011
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: 10 st johns gardens clacton on sea essex t/no EX681623 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
11 January 2006Delivered on: 14 January 2006
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
17 July 2006Delivered on: 22 July 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: The old glebe house, church road, elmstead market, colchester, essex. 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.
Part Satisfied

Filing History

14 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 November 2018Cessation of Darren James Thomas Symes as a person with significant control on 23 November 2018 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 November 2018Appointment of Mrs Lisa Marie Bloomfield as a director on 23 November 2018 (2 pages)
26 November 2018Notification of Lisa Marie Bloomfield as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Darren James Thomas Symes as a director on 23 November 2018 (1 page)
22 November 2018Notification of Darren James Thomas Symes as a person with significant control on 21 November 2018 (2 pages)
22 November 2018Cessation of Lisa Marie Bloomfield as a person with significant control on 20 November 2018 (1 page)
22 November 2018Appointment of Mr Darren James Thomas Symes as a director on 20 November 2018 (2 pages)
22 November 2018Termination of appointment of Lisa Marie Bloomfield as a director on 21 November 2018 (1 page)
21 November 2018Director's details changed for Mrs Lisa Marie Bloomfild on 19 November 2018 (2 pages)
20 November 2018Director's details changed for Mrs Lisa Marie Symes on 19 November 2018 (2 pages)
20 November 2018Notification of Lisa Marie Bloomfield as a person with significant control on 29 May 2018 (2 pages)
19 November 2018Appointment of Mrs Lisa Marie Symes as a director on 29 May 2018 (2 pages)
19 November 2018Termination of appointment of Symes Darren as a director on 6 April 2018 (1 page)
19 November 2018Cessation of Chris Symes as a person with significant control on 28 May 2018 (1 page)
18 June 2018Termination of appointment of Christopher Symes as a director on 28 May 2018 (1 page)
18 June 2018Termination of appointment of Christopher Symes as a secretary on 28 May 2018 (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page)
26 February 2018Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 51
(7 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 51
(7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 51
(7 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 51
(7 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
4 December 2014Change of share class name or designation (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2014Change of share class name or designation (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2011Director's details changed for Mr Symes Darren on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Carl Albert Symes on 15 May 2010 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Carl Albert Symes on 15 May 2010 (2 pages)
17 February 2011Director's details changed for Mr Symes Darren on 17 February 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 May 2010Appointment of Mr Christopher Symes as a director (2 pages)
13 May 2010Appointment of Mr Symes Darren as a director (2 pages)
13 May 2010Appointment of Mr Christopher Symes as a director (2 pages)
13 May 2010Appointment of Mr Symes Darren as a director (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Carl Albert Symes on 17 February 2010 (2 pages)
25 February 2010Director's details changed for Carl Albert Symes on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (1 page)
4 March 2009Amended accounts made up to 28 February 2008 (6 pages)
4 March 2009Amended accounts made up to 28 February 2008 (6 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
1 May 2007Return made up to 17/02/07; full list of members (3 pages)
1 May 2007Return made up to 17/02/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 17/02/06; full list of members (7 pages)
6 March 2006Return made up to 17/02/06; full list of members (7 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
16 September 2005Registered office changed on 16/09/05 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
16 September 2005Registered office changed on 16/09/05 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
9 August 2005Company name changed tendring premier homes LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed tendring premier homes LIMITED\certificate issued on 09/08/05 (2 pages)
17 February 2005Incorporation (18 pages)
17 February 2005Incorporation (18 pages)