ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coy Developments Ltd

Coy Developments Ltd is an active company incorporated on 19 March 2021 with the registered office located in . Coy Developments Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13278449
Private limited company
Age
4 years
Incorporated 19 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
25 Pipit Drive
London
SW15 3AP
England
Address changed on 9 Dec 2022 (2 years 9 months ago)
Previous address was 20 Tadworth Parade Hornchurch RM12 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Property Executive • British • Lives in UK • Born in Feb 1945
Director • British • Lives in UK • Born in Dec 1980
Kyte Developments And Trading Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lansdown Property Holdings Limited
Mr. Alexander Laurence Munro, Jeffrey Charles Francis, and 1 more are mutual people.
Active
Stanbridge Management Limited
Mr. Alexander Laurence Munro, Jeffrey Charles Francis, and 1 more are mutual people.
Active
Putney Hill Investments Limited
Mr. Alexander Laurence Munro, Jeffrey Charles Francis, and 1 more are mutual people.
Active
Kyte Developments & Trading Ltd
Mr. Alexander Laurence Munro and Icon Tax Limited are mutual people.
Active
Kyte Management Services Ltd
Mr. Alexander Laurence Munro and Icon Tax Limited are mutual people.
Active
Kyte Construction Services Ltd
Mr. Alexander Laurence Munro and Jeffrey Charles Francis are mutual people.
Active
Kyte Plan LLP
Mr. Alexander Laurence Munro and Jeffrey Charles Francis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.44K
Increased by £3.16K (+1104%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.94K
Increased by £6.55K (+471%)
Total Liabilities
-£11.86K
Increased by £3.71K (+46%)
Net Assets
-£3.91K
Increased by £2.85K (-42%)
Debt Ratio (%)
149%
Decreased by 436.52% (-75%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 11 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Accounting Period Extended
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Dec 2022
Icon Tax Limited Appointed
2 Years 9 Months Ago on 25 Nov 2022
Steven Orfally (PSC) Resigned
2 Years 9 Months Ago on 25 Nov 2022
Mr Jeffrey Charles Francis Appointed
2 Years 9 Months Ago on 25 Nov 2022
Kyte Developments and Trading Ltd (PSC) Appointed
2 Years 9 Months Ago on 25 Nov 2022
Get Credit Report
Discover Coy Developments Ltd'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 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 11 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Confirmation statement made on 28 December 2023 with no updates
Submitted on 8 Jan 2024
Previous accounting period extended from 31 March 2023 to 30 June 2023
Submitted on 29 Sep 2023
Certificate of change of name
Submitted on 9 Mar 2023
Confirmation statement made on 28 December 2022 with updates
Submitted on 28 Dec 2022
Appointment of Mr Alexander Laurence Munro as a director on 25 November 2022
Submitted on 9 Dec 2022
Termination of appointment of Steven Orfally as a director on 25 November 2022
Submitted on 9 Dec 2022
Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to 25 Pipit Drive London SW15 3AP on 9 December 2022
Submitted on 9 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year