ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cotis Properties Limited

Cotis Properties Limited is an active company incorporated on 27 April 2007 with the registered office located in Grimsby, Lincolnshire. Cotis Properties Limited was registered 18 years ago.
Status
Active
Active since 8 years ago
Company No
06229970
Private limited company
Age
18 years
Incorporated 27 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
16 Augusta Street
Grimsby
North East Lincolnshire
DN34 4TA
United Kingdom
Address changed on 10 Jun 2024 (1 year 4 months ago)
Previous address was Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Jul 1965
Dr Ian David Milner
PSC • British • Lives in England • Born in Jul 1965
Mrs Kathryn Helen Milner
PSC • British • Lives in England • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cotis Developments Limited
Kathryn Helen Milner and Dr Ian David Milner are mutual people.
Active
Victoria Mills Management Limited
Dr Ian David Milner is a mutual person.
Active
Growhow Education Ltd
Kathryn Helen Milner and Dr Ian David Milner are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.95K
Increased by £3.95K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£343.41K
Decreased by £378 (-0%)
Total Liabilities
-£282.01K
Decreased by £27.55K (-9%)
Net Assets
£61.39K
Increased by £27.17K (+79%)
Debt Ratio (%)
82%
Decreased by 7.92% (-9%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Dr Ian David Milner Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mrs Kathryn Helen Milner Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Dr Ian David Milner (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mrs Kathryn Helen Milner (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 27 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Get Credit Report
Discover Cotis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
Submitted on 16 Dec 2024
Change of details for Mrs Kathryn Helen Milner as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Change of details for Dr Ian David Milner as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to 16 Augusta Street Grimsby North East Lincolnshire DN34 4TA on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mrs Kathryn Helen Milner on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Dr Ian David Milner on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 11 December 2023 with no updates
Submitted on 18 Dec 2023
Registered office address changed from 42 Lord Drive Pocklington York YO42 2PB England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 27 October 2023
Submitted on 27 Oct 2023
Micro company accounts made up to 31 March 2023
Submitted on 22 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year