COS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713046

Incorporation date

12/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Cardiff Marine Village, Penarth Road, Cardiff CF11 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Confirmation statement made on 2023-07-13 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2021-12-31
dot icon23/04/2025
Confirmation statement made on 2022-07-13 with no updates
dot icon13/03/2025
Receiver's abstract of receipts and payments to 2025-03-04
dot icon04/01/2025
Receiver's abstract of receipts and payments to 2024-11-18
dot icon25/06/2024
Receiver's abstract of receipts and payments to 2023-11-18
dot icon24/06/2024
Receiver's abstract of receipts and payments to 2024-05-18
dot icon20/12/2023
Receiver's abstract of receipts and payments to 2023-11-18
dot icon06/06/2023
Receiver's abstract of receipts and payments to 2023-05-18
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Memorandum and Articles of Association
dot icon27/05/2022
Appointment of receiver or manager
dot icon27/05/2022
Appointment of receiver or manager
dot icon15/02/2022
Satisfaction of charge 037130460018 in full
dot icon31/01/2022
Satisfaction of charge 037130460015 in full
dot icon31/01/2022
Satisfaction of charge 037130460016 in full
dot icon31/01/2022
Satisfaction of charge 037130460017 in full
dot icon31/01/2022
Satisfaction of charge 037130460020 in full
dot icon31/01/2022
Satisfaction of charge 037130460019 in full
dot icon07/12/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2021
Satisfaction of charge 037130460004 in full
dot icon23/11/2021
Satisfaction of charge 037130460005 in full
dot icon23/11/2021
Satisfaction of charge 037130460006 in full
dot icon23/11/2021
Satisfaction of charge 037130460007 in full
dot icon23/11/2021
Satisfaction of charge 037130460008 in full
dot icon23/11/2021
Satisfaction of charge 037130460010 in full
dot icon23/11/2021
Satisfaction of charge 037130460009 in full
dot icon23/11/2021
Satisfaction of charge 037130460012 in full
dot icon23/11/2021
Satisfaction of charge 037130460011 in full
dot icon23/11/2021
Satisfaction of charge 037130460014 in full
dot icon19/02/2021
Registration of charge 037130460023, created on 2021-02-17
dot icon19/02/2021
Registration of charge 037130460024, created on 2021-02-17
dot icon18/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Satisfaction of charge 037130460013 in full
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon04/12/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Confirmation statement made on 2018-06-08 with no updates
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon17/07/2018
Termination of appointment of Anne Sandrine Nelly Marie Cyrille Odling-Smee as a director on 2018-07-17
dot icon23/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
Registration of charge 037130460022, created on 2017-11-10
dot icon09/11/2017
Registration of charge 037130460021, created on 2017-11-06
dot icon06/08/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/08/2017
Notification of Christopher Odling-Smee as a person with significant control on 2017-08-06
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460006, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460014, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460015, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460016, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460017, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460018, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460019, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460020, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460004, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460005, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460008, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460010, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460012, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460013, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460009, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460007, created on 2017-04-10
dot icon12/04/2017
Registration of charge 037130460011, created on 2017-04-10
dot icon11/04/2017
Satisfaction of charge 1 in full
dot icon11/04/2017
Satisfaction of charge 2 in full
dot icon11/04/2017
Satisfaction of charge 3 in full
dot icon10/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/11/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/01/2013
Total exemption full accounts made up to 2012-02-29
dot icon08/03/2012
Total exemption full accounts made up to 2011-02-28
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/03/2012
Register inspection address has been changed from Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR
dot icon05/03/2012
Termination of appointment of Anne Odling-Smee as a director
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon12/09/2011
Register(s) moved to registered inspection location
dot icon12/09/2011
Register inspection address has been changed from Cardiff Marine Village Penarth Road Cardiff CF11 8TU United Kingdom
dot icon18/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon18/02/2011
Director's details changed for Christopher Odling-Smee on 2011-02-12
dot icon18/02/2011
Secretary's details changed for Christopher Odling-Smee on 2011-02-12
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mrs Anne Sandrine Nelly Marie Cyrille Odling-Smee on 2010-02-12
dot icon08/04/2010
Director's details changed for Christopher Odling-Smee on 2010-02-12
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Mrs Anne Sandrine Nelly Marie Cyrille Odling-Smee on 2010-02-12
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/06/2009
Appointment terminate, director andrew james davies logged form
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Director appointed anne sandrine nelly marie cyrille odling-smee
dot icon09/06/2009
Director appointed mrs anne odling-smee
dot icon09/06/2009
Return made up to 12/02/09; full list of members
dot icon09/06/2009
Appointment terminated director andrew davies
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Registered office changed on 03/09/2008 from 32 chedworth house the square seller street chester CH1 3AR
dot icon28/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2008
Return made up to 12/02/08; no change of members
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/04/2007
Return made up to 12/02/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 12/02/06; full list of members
dot icon21/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon17/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/02/2005
Return made up to 12/02/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/02/2004
Return made up to 12/02/04; full list of members
dot icon07/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon24/11/2003
Registered office changed on 24/11/03 from: 13 elm drive northop hall mold flintshire CH7 6JJ
dot icon14/04/2003
Return made up to 12/02/03; full list of members
dot icon25/01/2003
Registered office changed on 25/01/03 from: 5 whitecroft close connahs quay deeside flintshire CH5 4QU
dot icon09/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/02/2002
Return made up to 12/02/02; full list of members
dot icon21/09/2001
Registered office changed on 21/09/01 from: 29 willow grove chester cheshire CH2 3LA
dot icon04/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/02/2001
Return made up to 12/02/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-02-29
dot icon09/03/2000
Return made up to 12/02/00; full list of members
dot icon19/05/1999
Registered office changed on 19/05/99 from: 26 nicholas street chester cheshire CH1 2PQ
dot icon19/05/1999
Ad 20/04/99--------- £ si 200@1=200 £ ic 200/400
dot icon25/02/1999
Ad 20/02/99--------- £ si 198@1=198 £ ic 2/200
dot icon15/02/1999
Secretary resigned
dot icon12/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odling-Smee, Christopher
Director
12/02/1999 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/02/1999 - 12/02/1999
99600
Odling-Smee, Anne Sandrine Nelly Marie Cyrille
Director
14/05/2009 - 05/03/2012
1
Odling-Smee, Anne Sandrine Nelly Marie Cyrille
Director
30/05/2009 - 17/07/2018
1
Davies, Andrew James
Director
12/02/1999 - 14/05/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COS PROPERTIES LIMITED

COS PROPERTIES LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Cardiff Marine Village, Penarth Road, Cardiff CF11 8TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COS PROPERTIES LIMITED?

toggle

COS PROPERTIES LIMITED is currently Active. It was registered on 12/02/1999 .

Where is COS PROPERTIES LIMITED located?

toggle

COS PROPERTIES LIMITED is registered at Cardiff Marine Village, Penarth Road, Cardiff CF11 8TU.

What does COS PROPERTIES LIMITED do?

toggle

COS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COS PROPERTIES LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.