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

COS PROPERTIES LIMITED

CARDIFF MARINE VILLAGE, PENARTH ROAD, CARDIFF, CF11 8TU,
Company Registration Number
03713046
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Cos Properties Ltd
COS PROPERTIES LIMITED was founded on 1999-02-12 and has its registered office in Cardiff. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Cos Properties Limited is a Private Limited Company registered in 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
COS PROPERTIES LIMITED
 
Legal Registered Office
CARDIFF MARINE VILLAGE
PENARTH ROAD
CARDIFF
CF11 8TU
Other companies in CF11
 
Filing Information
Company Number 03713046
Company ID Number 03713046
Date formed 1999-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-09 18:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COS PROPERTIES 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.
Companies with same name COS PROPERTIES LIMITED
The following companies were found which have the same name as COS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COS PROPERTIES, LLC 3578-E Hartsel Dr. #201 Colorado Springs CO 80920 Voluntarily Dissolved Company formed on the 2003-11-21
COS PROPERTIES, LLC 5 ERIN CT - ROCKY RIVER OH 44116 Active Company formed on the 2013-10-03
COS PROPERTIES, LLC 21423 GANTON DR KATY TX 77450 Active Company formed on the 2016-06-01
COS Properties LLC 383 Kitfield View Colorado Springs CO 80916 Voluntarily Dissolved Company formed on the 2018-07-26
COS PROPERTIES INCORPORATED Michigan UNKNOWN
COS PROPERTIES LLC Oklahoma Unknown

Company Officers of COS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ODLING-SMEE
Company Secretary 1999-02-12
CHRISTOPHER ODLING-SMEE
Director 1999-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE
Director 2009-05-30 2018-07-17
ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE
Director 2009-05-14 2012-03-05
ANDREW JAMES DAVIES
Director 1999-02-12 2009-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-12 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ODLING-SMEE PORT DINORWIC MARINA LTD Director 2017-01-04 CURRENT 2017-01-04 In Administration
CHRISTOPHER ODLING-SMEE BURRY PORT MARINA LTD Director 2016-06-10 CURRENT 2016-06-10 In Administration
CHRISTOPHER ODLING-SMEE ABERYSTWYTH MARINA LIMITED Director 2015-02-06 CURRENT 2015-02-06 In Administration
CHRISTOPHER ODLING-SMEE BAYSCAPE HOLDINGS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
CHRISTOPHER ODLING-SMEE CMG POWER LIMITED Director 2009-09-30 CURRENT 2008-12-18 Active - Proposal to Strike off
CHRISTOPHER ODLING-SMEE BAYSCAPE LIMITED Director 2008-06-09 CURRENT 2008-06-09 Liquidation
CHRISTOPHER ODLING-SMEE THE MARINE & PROPERTY GROUP LIMITED Director 2006-04-27 CURRENT 2006-04-27 In Administration

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
2023-06-06Liquidation. Receiver abstract of receipts and payments to 2023-05-18
2022-08-22Memorandum articles filed
2022-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-05-27RM01Liquidation appointment of receiver
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460018
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460018
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460015
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460015
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460016
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460016
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460017
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460017
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460020
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460020
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460019
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460019
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460019
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-12-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460014
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460024
2021-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037130460013
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE
2018-01-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460022
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460021
2017-08-06LATEST SOC06/08/17 STATEMENT OF CAPITAL;GBP 400
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ODLING-SMEE
2017-06-20SH0110/04/17 STATEMENT OF CAPITAL GBP 385685
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460020
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460019
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460018
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460017
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460016
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460015
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460014
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460006
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460013
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460012
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460011
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460010
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460009
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460008
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460007
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460005
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037130460004
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-10AA31/12/15 TOTAL EXEMPTION FULL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-21AR0108/06/16 FULL LIST
2015-10-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-09AR0108/06/15 FULL LIST
2014-11-27AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-27AR0126/05/14 FULL LIST
2013-11-15AA28/02/13 TOTAL EXEMPTION FULL
2013-03-20AR0119/03/13 FULL LIST
2013-01-24AA29/02/12 TOTAL EXEMPTION FULL
2012-03-08AA28/02/11 TOTAL EXEMPTION FULL
2012-03-06DISS40DISS40 (DISS40(SOAD))
2012-03-05AR0105/03/12 FULL LIST
2012-03-05AD02SAIL ADDRESS CHANGED FROM: DTM LEGAL LLP ARCHWAY HOUSE STATION ROAD CHESTER CHESHIRE CH1 3DR
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ODLING-SMEE
2012-02-28GAZ1FIRST GAZETTE
2011-09-12AD02SAIL ADDRESS CHANGED FROM: CARDIFF MARINE VILLAGE PENARTH ROAD CARDIFF CF11 8TU UNITED KINGDOM
2011-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-02-18AR0112/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ODLING-SMEE / 12/02/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ODLING-SMEE / 12/02/2011
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0112/02/10 FULL LIST
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ODLING-SMEE / 12/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE / 12/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE / 12/02/2010
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-18288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JAMES DAVIES LOGGED FORM
2009-06-15RES01ALTER ARTICLES 14/05/2009
2009-06-15288aDIRECTOR APPOINTED ANNE SANDRINE NELLY MARIE CYRILLE ODLING-SMEE
2009-06-09288aDIRECTOR APPOINTED MRS ANNE ODLING-SMEE
2009-06-09363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIES
2008-11-04AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 32 CHEDWORTH HOUSE THE SQUARE SELLER STREET CHESTER CH1 3AR
2008-07-28AA28/02/07 TOTAL EXEMPTION SMALL
2008-04-17363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/06
2006-05-08363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-08363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 13 ELM DRIVE NORTHOP HALL MOLD FLINTSHIRE CH7 6JJ
2003-04-14363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 5 WHITECROFT CLOSE CONNAHS QUAY DEESIDE FLINTSHIRE CH5 4QU
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 29 WILLOW GROVE CHESTER CHESHIRE CH2 3LA
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/00
2000-03-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 26 NICHOLAS STREET CHESTER CHESHIRE CH1 2PQ
1999-05-1988(2)RAD 20/04/99--------- £ SI 200@1=200 £ IC 200/400
1999-02-2588(2)RAD 20/02/99--------- £ SI 198@1=198 £ IC 2/200
1999-02-15288bSECRETARY RESIGNED
1999-02-12NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to COS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against COS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding JUST CASH FLOW PLC
2017-11-06 Outstanding JUST CASH FLOW PLC
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding SECURITY TRUSTEE SERVICES LIMITED AS SECURITY AGENT
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-04-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2006-01-21 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 2006-01-12 Satisfied MORTGAGE WORKS
LEGAL CHARGE 2004-01-07 Satisfied MORTGAGE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31

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 COS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COS PROPERTIES LIMITED
Trademarks
We have not found any records of COS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COS PROPERTIES 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 (68100 - Buying and selling of own real estate) as COS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOS PROPERTIES LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COS PROPERTIES 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 COS PROPERTIES 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.