Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COKAYNE-FRITH LAND LIMITED
Company Information for

COKAYNE-FRITH LAND LIMITED

WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR,
Company Registration Number
03544242
Private Limited Company
Active

Company Overview

About Cokayne-frith Land Ltd
COKAYNE-FRITH LAND LIMITED was founded on 1998-04-09 and has its registered office in Salisbury. The organisation's status is listed as "Active". Cokayne-frith Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COKAYNE-FRITH LAND LIMITED
 
Legal Registered Office
WINDOVER HOUSE
ST. ANN STREET
SALISBURY
SP1 2DR
Other companies in W1H
 
Filing Information
Company Number 03544242
Company ID Number 03544242
Date formed 1998-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714377043  
Last Datalog update: 2024-03-07 00:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COKAYNE-FRITH LAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COKAYNE-FRITH LAND LIMITED

Current Directors
Officer Role Date Appointed
LARISSA FAY CHITTY
Company Secretary 1998-04-09
COLIN JAMES MERLOTT CHITTY
Director 1998-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-04-09 1998-04-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-04-09 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARISSA FAY CHITTY WELLHURST LIMITED Company Secretary 1996-02-19 CURRENT 1996-02-02 Active
COLIN JAMES MERLOTT CHITTY WELLHURST LIMITED Director 1996-02-19 CURRENT 1996-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 035442420008
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-20CH01Director's details changed for Mr Colin James Merlott Chitty on 2020-04-20
2020-04-20CH03SECRETARY'S DETAILS CHNAGED FOR LARISSA FAY CHITTY on 2020-04-20
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Greenset House Old Vicarage Lane Alderbury Salisbury SP5 3DP England
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 50 Seymour Street London W1H 7JG
2019-11-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-01-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0109/04/16 FULL LIST
2016-05-26AR0109/04/16 FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420007
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420006
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420005
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420007
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420006
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035442420005
2015-11-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-28SH0101/04/14 STATEMENT OF CAPITAL GBP 1000
2013-11-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0109/04/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0109/04/11 ANNUAL RETURN FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-09AR0109/04/10 FULL LIST
2009-12-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/08
2008-09-10363sRETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-05363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-18363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-05-27288bDIRECTOR RESIGNED
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-27288bSECRETARY RESIGNED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COKAYNE-FRITH LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COKAYNE-FRITH LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2006-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2000-07-01 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE (CORPORATE) 2000-07-01 Satisfied BRISTOL & WEST PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 1,740,000
Creditors Due After One Year 2012-04-30 £ 1,780,000
Creditors Due Within One Year 2013-04-30 £ 117,766
Creditors Due Within One Year 2012-04-30 £ 116,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COKAYNE-FRITH LAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 123,604
Cash Bank In Hand 2012-04-30 £ 117,510
Current Assets 2013-04-30 £ 144,815
Current Assets 2012-04-30 £ 129,260
Debtors 2013-04-30 £ 21,211
Debtors 2012-04-30 £ 11,750
Fixed Assets 2013-04-30 £ 2,960,601
Fixed Assets 2012-04-30 £ 2,960,601
Secured Debts 2013-04-30 £ 1,740,000
Secured Debts 2012-04-30 £ 1,780,000
Shareholder Funds 2013-04-30 £ 1,247,650
Shareholder Funds 2012-04-30 £ 1,193,418
Tangible Fixed Assets 2013-04-30 £ 2,925,001
Tangible Fixed Assets 2012-04-30 £ 2,925,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COKAYNE-FRITH LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COKAYNE-FRITH LAND LIMITED
Trademarks
We have not found any records of COKAYNE-FRITH LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COKAYNE-FRITH LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COKAYNE-FRITH LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COKAYNE-FRITH LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COKAYNE-FRITH LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COKAYNE-FRITH LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.