BRIDLINGTON HOLIDAY COTTAGES LTD

Register to unlock more data on OkredoRegister

BRIDLINGTON HOLIDAY COTTAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08636885

Incorporation date

05/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon21/04/2026
Change of details for Mr Ashley Hardy Marks as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Ashley Hardy Marks on 2026-04-21
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/10/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/11/2021
Termination of appointment of Ann Marilyn Marks as a director on 2021-11-01
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Appointment of Mr Hilton Rauf as a secretary on 2021-10-14
dot icon14/10/2021
Termination of appointment of Margaret Cicely Alice Ford as a secretary on 2021-10-14
dot icon14/10/2021
Registered office address changed from Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2021-10-14
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon09/02/2021
Director's details changed for Mr David Leonard Marks on 2020-02-08
dot icon09/02/2021
Director's details changed for Mr David Leonard Marks on 2021-02-08
dot icon09/02/2021
Director's details changed for Mr Ashley Hardy Marks on 2020-02-08
dot icon09/02/2021
Change of details for Mutley Properties Ltd as a person with significant control on 2016-09-01
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon19/02/2020
Registration of charge 086368850003, created on 2020-02-13
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Satisfaction of charge 086368850002 in full
dot icon06/09/2018
Satisfaction of charge 086368850001 in full
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Appointment of Mrs Ann Marilyn Marks as a director on 2017-08-22
dot icon16/08/2017
Registered office address changed from Mutley House 1 Ambassador Place Altrincham WA15 8DB to Lester House Suite 308 21 Broad St Bury BL9 0DA on 2017-08-16
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon16/05/2014
Appointment of Mrs Margaret Cicely Alice Ford as a secretary on 2014-05-15
dot icon18/03/2014
Registration of charge 086368850002, created on 2014-03-07
dot icon11/03/2014
Registration of charge 086368850001, created on 2014-03-07
dot icon07/08/2013
Appointment of Mr Ashley Hardy Marks as a director on 2013-08-07
dot icon05/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-56.96 % *

* during past year

Cash in Bank

£88,317.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.04K
-
0.00
127.24K
-
2022
3
44.72K
-
0.00
205.18K
-
2023
3
76.34K
-
0.00
88.32K
-
2023
3
76.34K
-
0.00
88.32K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

76.34K £Ascended70.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.32K £Descended-56.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, David Leonard
Director
05/08/2013 - Present
28
Marks, Ashley Hardy
Director
07/08/2013 - Present
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDLINGTON HOLIDAY COTTAGES LTD

BRIDLINGTON HOLIDAY COTTAGES LTD is an(a) Active company incorporated on 05/08/2013 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDLINGTON HOLIDAY COTTAGES LTD?

toggle

BRIDLINGTON HOLIDAY COTTAGES LTD is currently Active. It was registered on 05/08/2013 .

Where is BRIDLINGTON HOLIDAY COTTAGES LTD located?

toggle

BRIDLINGTON HOLIDAY COTTAGES LTD is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does BRIDLINGTON HOLIDAY COTTAGES LTD do?

toggle

BRIDLINGTON HOLIDAY COTTAGES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDLINGTON HOLIDAY COTTAGES LTD have?

toggle

BRIDLINGTON HOLIDAY COTTAGES LTD had 3 employees in 2023.

What is the latest filing for BRIDLINGTON HOLIDAY COTTAGES LTD?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Ashley Hardy Marks as a person with significant control on 2026-04-21.