82 BABY COTTAGE LIMITED

Register to unlock more data on OkredoRegister

82 BABY COTTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15588090

Incorporation date

23/03/2024

Size

-

Contacts

Registered address

Registered address

Lake House Mill Street, St. Osyth, Clacton-On-Sea CO16 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2024)
dot icon17/03/2026
Registered office address changed from 22 High Street Halstead Essex CO9 2AP England to Lake House Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2026-03-17
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Registered office address changed from 22 High Street Halstead Essex CO9 2AP United Kingdom to Corner Cottage Banters Lane Great Leighs Chelmsford Essex CM3 1NT on 2025-02-21
dot icon21/02/2025
Registered office address changed from Corner Cottage Banters Lane Great Leighs Chelmsford Essex CM3 1NT England to 22 High Street Halstead CO9 2AP on 2025-02-21
dot icon21/02/2025
Termination of appointment of Papa Dean Properties Limited as a secretary on 2025-02-21
dot icon21/02/2025
Termination of appointment of Anthony Papadopoulos as a secretary on 2025-02-21
dot icon21/02/2025
Termination of appointment of Papa Dean Properties Limited as a director on 2025-02-21
dot icon21/02/2025
Cessation of Anthony Papadopoulos as a person with significant control on 2025-02-21
dot icon21/02/2025
Registered office address changed from 22 High Street Halstead CO9 2AP England to 22 High Street Halstead Essex CO9 2AP on 2025-02-21
dot icon21/02/2025
Termination of appointment of Anthony Papadopoulos as a director on 2025-02-21
dot icon21/02/2025
Cessation of Papa Dean Properties Limited as a person with significant control on 2025-02-21
dot icon21/02/2025
Notification of Jude Zorlu as a person with significant control on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon21/02/2025
Appointment of Mr Dean Curtis as a secretary on 2025-02-21
dot icon30/10/2024
Appointment of Mr Jude Zorlu as a director on 2024-10-12
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon23/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
21/02/2026

Accounts

dot iconNext account date
31/03/2025
dot iconNext due on
23/12/2025
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
Papadopoulos, Anthony
Director
23/03/2024 - 21/02/2025
39
PAPA DEAN PROPERTIES LIMITED
Corporate Director
23/03/2024 - 21/02/2025
11
PAPA DEAN PROPERTIES LIMITED
Corporate Secretary
23/03/2024 - 21/02/2025
11
Papadopoulos, Anthony
Secretary
23/03/2024 - 21/02/2025
-
Mr Jude Zorlu
Director
12/10/2024 - Present
3

Persons with Significant Control

5
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 82 BABY COTTAGE LIMITED

82 BABY COTTAGE LIMITED is an(a) Active company incorporated on 23/03/2024 with the registered office located at Lake House Mill Street, St. Osyth, Clacton-On-Sea CO16 8EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 82 BABY COTTAGE LIMITED?

toggle

82 BABY COTTAGE LIMITED is currently Active. It was registered on 23/03/2024 .

Where is 82 BABY COTTAGE LIMITED located?

toggle

82 BABY COTTAGE LIMITED is registered at Lake House Mill Street, St. Osyth, Clacton-On-Sea CO16 8EN.

What does 82 BABY COTTAGE LIMITED do?

toggle

82 BABY COTTAGE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for 82 BABY COTTAGE LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 22 High Street Halstead Essex CO9 2AP England to Lake House Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2026-03-17.