Company NameCOH Property Services Ltd
Company StatusDissolved
Company Number02171832
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 6 months ago)
Dissolution Date3 May 2020 (3 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Kenneth Crossland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 03 May 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL
Director NameMr Nigel Stephen Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 03 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoyston
275 Dover House Road, Putney
London
SW15 5BP
Director NameMr Bryan Richard Pontifex
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 03 May 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameMr David Kenneth Crossland
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 03 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL
Director NameMr Peter Dewar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(28 years after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2020)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Richard Thomas Lockhart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(28 years after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2020)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Marcus Philip George Perkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(28 years after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2020)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Nicholas Lewis Sinclair
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(28 years after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2020)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Robert Mark Otter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Litton Dale
Litton
Buxton
Derbyshire
SK17 8QL
Director NamePeter Dewar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2010)
RoleSurveyor
Correspondence Address101 Hydethorpe Road
Balham
London
SW12 0JF

Contact

Websitewww.coh.eu
Telephone020 74081114
Telephone regionLondon

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

61 at £1Richard Lockhart
7.02%
Ordinary B
55 at £1Nicholas Sinclair
6.33%
Ordinary B
40 at £1Marcus Perkins
4.60%
Ordinary B
24 at £1Bryan Pontifex
2.76%
Ordinary C
24 at £1Peter Dewar
2.76%
Ordinary C
148 at £1Bryan Pontifex
17.03%
Ordinary B
148 at £1Peter Dewar
17.03%
Ordinary B
124 at £1David Crossland
14.27%
Ordinary B
120 at £1Nigel Hunt
13.81%
Ordinary B
15 at £1B.r. Pontifex
1.73%
Ordinary A
15 at £1D.k. Crossland
1.73%
Ordinary A
15 at £1N.s. Hunt
1.73%
Ordinary A
12 at £1David Crossland
1.38%
Ordinary C
10 at £1Bryan Pontifex
1.15%
Ordinary E
10 at £1David Crossland
1.15%
Ordinary D
10 at £1Marcus Perkins
1.15%
Ordinary C
10 at £1Nicholas Sinclair
1.15%
Ordinary C
10 at £1Nigel Hunt
1.15%
Ordinary C
10 at £1Nigel Hunt
1.15%
Ordinary F
8 at £1Richard Lockhart
0.92%
Ordinary C

Financials

Year2014
Net Worth£3,018,152
Cash£11,172
Current Liabilities£287,687

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 April 2003Delivered on: 5 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 15 hays mews westminster london t/n NGL786324. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 April 2000Delivered on: 4 May 2000
Satisfied on: 12 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hays mews london W1 - part CW236225. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 March 1989Delivered on: 6 April 1989
Satisfied on: 12 March 2004
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2017Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 20 January 2017 (2 pages)
18 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10
(1 page)
18 January 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Declaration of solvency (6 pages)
14 December 2016Satisfaction of charge 3 in full (4 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (10 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 969
(10 pages)
9 December 2015Appointment of Mr Peter Dewar as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr Richard Thomas Lockhart as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr Nicholas Lewis Sinclair as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr Marcus Philip Perkins as a director on 1 October 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 967
(9 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 869
(9 pages)
28 July 2015Particulars of variation of rights attached to shares (3 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 869.00
(8 pages)
28 July 2015Statement of company's objects (2 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Company name changed black grouse properties LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
16 September 2014Register(s) moved to registered office address Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW (1 page)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 75
(7 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Termination of appointment of Peter Dewar as a director (1 page)
2 September 2010Register inspection address has been changed (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Company name changed crossland otter hunt LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(4 pages)
27 October 2009Change of name notice (2 pages)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 December 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 November 2008Return made up to 31/08/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Return made up to 31/08/07; full list of members (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (4 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 October 2005Return made up to 31/08/05; full list of members (4 pages)
29 September 2005Director's particulars changed (1 page)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 September 2004Return made up to 31/08/04; full list of members (9 pages)
18 August 2004Registered office changed on 18/08/04 from: 40 monkgate york YO3 7HF (1 page)
29 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
1 October 2001Return made up to 31/08/01; full list of members (8 pages)
18 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 August 2001New director appointed (2 pages)
26 October 2000Return made up to 31/08/00; full list of members (7 pages)
11 July 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 May 2000Particulars of mortgage/charge (5 pages)
8 February 2000Memorandum and Articles of Association (7 pages)
21 October 1999Director's particulars changed (1 page)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1999£ ic 100/75 09/07/99 £ sr 25@1=25 (2 pages)
28 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Return made up to 31/08/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 March 1998Registered office changed on 19/03/98 from: rockingham house st maurices road york YO3 7DA (1 page)
7 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
9 September 1996Return made up to 31/08/96; no change of members (4 pages)
31 May 1996Director's particulars changed (1 page)
19 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 June 1995Auditor's resignation (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
30 September 1987Incorporation (15 pages)