CATHAYS COTTAGE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CATHAYS COTTAGE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00021531

Incorporation date

24/08/1885

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Office Suite, Agincourt House Agincourt Square, Monmouth, Monmouthshire NP25 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1885)
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon02/01/2026
Notification of a person with significant control statement
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2025-09-23
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Cessation of Glamorgan Investments Limited as a person with significant control on 2025-09-23
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon15/03/2024
Resolutions
dot icon07/09/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon09/08/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon22/06/2021
Accounts for a small company made up to 2021-03-31
dot icon10/09/2020
Termination of appointment of Edward Lawrence Paul Weatherill as a director on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon20/08/2020
Accounts for a small company made up to 2020-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon17/07/2019
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Termination of appointment of Charles Martyn Parsons as a director on 2019-01-31
dot icon31/01/2019
Director's details changed for Mrs Gay Elizabeth Creswicke Rogers on 2017-07-17
dot icon31/01/2019
Director's details changed for Mr Simon Philip Thorpe on 2017-12-14
dot icon24/01/2019
Secretary's details changed for Mrs Gay Elizabeth Creswicke Rogers on 2017-07-17
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon09/07/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2017
Notification of Glamorgan Investments Limited as a person with significant control on 2016-08-16
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon28/07/2017
Accounts for a small company made up to 2017-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon26/06/2016
Accounts for a small company made up to 2016-03-31
dot icon19/11/2015
Appointment of Mr Simon Philip Thorpe as a director on 2015-10-01
dot icon04/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/07/2015
Accounts for a small company made up to 2015-03-31
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2014-03-31
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/06/2013
Accounts for a small company made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2012-03-31
dot icon15/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon07/07/2011
Accounts for a small company made up to 2011-03-31
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/07/2010
Accounts for a small company made up to 2010-03-31
dot icon21/09/2009
Return made up to 16/08/09; full list of members
dot icon17/06/2009
Accounts for a small company made up to 2009-03-31
dot icon27/08/2008
Return made up to 16/08/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2008-03-31
dot icon14/09/2007
Return made up to 16/08/07; full list of members
dot icon10/07/2007
Accounts for a small company made up to 2007-03-31
dot icon19/12/2006
New director appointed
dot icon15/11/2006
Registered office changed on 15/11/06 from:\chippenham house, 102 monnow street, monmouth, NP25 3EQ
dot icon19/09/2006
Return made up to 16/08/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2006-03-31
dot icon12/06/2006
Director resigned
dot icon16/09/2005
Return made up to 16/08/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2004
Return made up to 16/08/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2004-03-31
dot icon17/09/2003
Return made up to 16/08/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2003-03-31
dot icon14/01/2003
New director appointed
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/05/2002
Memorandum and Articles of Association
dot icon08/05/2002
Resolutions
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
New director appointed
dot icon28/09/2001
Return made up to 16/08/01; full list of members
dot icon25/09/2001
Memorandum and Articles of Association
dot icon25/09/2001
Resolutions
dot icon21/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon02/10/2000
Return made up to 16/08/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/09/1999
Return made up to 16/08/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/11/1998
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 16/08/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Return made up to 16/08/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/11/1996
Return made up to 16/08/96; full list of members
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned
dot icon12/10/1995
Return made up to 16/08/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon29/09/1994
Return made up to 16/08/94; full list of members
dot icon06/10/1993
Return made up to 16/08/93; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 16/08/92; full list of members
dot icon04/01/1992
Return made up to 16/08/91; full list of members
dot icon21/12/1990
Full group accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 01/08/90; change of members
dot icon12/01/1990
Full group accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 16/08/89; full list of members
dot icon04/11/1988
Return made up to 16/08/88; full list of members
dot icon04/11/1988
Full group accounts made up to 1988-03-31
dot icon14/01/1988
Full group accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 19/08/87; full list of members
dot icon29/11/1986
Full accounts made up to 1986-03-31
dot icon29/11/1986
Return made up to 20/08/86; full list of members
dot icon16/07/1986
Registered office changed on 16/07/86 from:\chippenham house, monnow street
dot icon02/07/1983
Annual return made up to 31/03/82
dot icon03/08/1982
Memorandum and Articles of Association
dot icon24/08/1885
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Gay Elizabeth Creswicke
Director
01/10/1994 - Present
6
Thorpe, Simon Philip
Director
01/10/2015 - Present
11
Kelly, Peter Bosworth
Director
01/12/2006 - Present
7

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 CATHAYS COTTAGE COMPANY LIMITED(THE)

CATHAYS COTTAGE COMPANY LIMITED(THE) is an(a) Active company incorporated on 24/08/1885 with the registered office located at 2nd Floor Office Suite, Agincourt House Agincourt Square, Monmouth, Monmouthshire NP25 3BT. There are currently 3 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 CATHAYS COTTAGE COMPANY LIMITED(THE)?

toggle

CATHAYS COTTAGE COMPANY LIMITED(THE) is currently Active. It was registered on 24/08/1885 .

Where is CATHAYS COTTAGE COMPANY LIMITED(THE) located?

toggle

CATHAYS COTTAGE COMPANY LIMITED(THE) is registered at 2nd Floor Office Suite, Agincourt House Agincourt Square, Monmouth, Monmouthshire NP25 3BT.

What does CATHAYS COTTAGE COMPANY LIMITED(THE) do?

toggle

CATHAYS COTTAGE COMPANY LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATHAYS COTTAGE COMPANY LIMITED(THE)?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-20 with updates.