CHARACTER COTTAGE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CHARACTER COTTAGE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519222

Incorporation date

26/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon03/07/2025
Amended micro company accounts made up to 2024-09-30
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon01/05/2025
Appointment of Mrs Charlotte Owen as a director on 2025-03-21
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon11/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Michael Steven Graham as a director on 2024-05-14
dot icon27/11/2023
Second filing for the appointment of Mr Graham Donoghue as a director
dot icon23/10/2023
Director's details changed for Mr Michael Steven Graham on 2020-06-11
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon05/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon05/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon05/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon05/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/07/2021
Accounts for a small company made up to 2020-09-30
dot icon22/02/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Auditor's resignation
dot icon13/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon28/07/2020
Register inspection address has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/07/2020
Change of details for Potter Topco Limited as a person with significant control on 2020-07-24
dot icon24/07/2020
Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-07-24
dot icon20/01/2020
Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE
dot icon17/01/2020
Registered office address changed from Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 2020-01-17
dot icon14/01/2020
Satisfaction of charge 055192220001 in full
dot icon20/12/2019
Termination of appointment of Ian David Winn as a director on 2019-12-18
dot icon20/12/2019
Appointment of Mr Simon Taylor as a secretary on 2019-12-18
dot icon20/12/2019
Appointment of Mr Graham Donoghue as a director on 2019-12-18
dot icon20/12/2019
Appointment of Mr Michael Steven Graham as a director on 2019-12-18
dot icon20/12/2019
Termination of appointment of Paul Nicholas Liddell as a director on 2019-12-18
dot icon20/12/2019
Termination of appointment of Thomas Matthew Burdett as a director on 2019-12-18
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Appointment of Mr Thomas Matthew Burdett as a director on 2018-11-20
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/05/2018
Registration of charge 055192220001, created on 2018-05-16
dot icon04/05/2018
Resolutions
dot icon02/05/2018
Termination of appointment of Hannah Soye as a director on 2018-04-20
dot icon26/04/2018
Notification of Potter Topco Limited as a person with significant control on 2018-04-20
dot icon26/04/2018
Cessation of Andrew James Soye as a person with significant control on 2018-04-20
dot icon26/04/2018
Cessation of Mathew Faraday as a person with significant control on 2018-04-20
dot icon26/04/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon26/04/2018
Termination of appointment of Andrew James Soye as a director on 2018-04-20
dot icon26/04/2018
Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF England to Lakelovers House Victoria Street Windermere Cumbria LA23 1AB on 2018-04-26
dot icon26/04/2018
Termination of appointment of Mat Faraday as a director on 2018-04-20
dot icon26/04/2018
Termination of appointment of Mhairi Faraday as a director on 2018-04-20
dot icon26/04/2018
Termination of appointment of Mat Faraday as a secretary on 2018-04-20
dot icon26/04/2018
Appointment of Mr Paul Nicholas Liddell as a director on 2018-04-20
dot icon26/04/2018
Appointment of Mr Ian David Winn as a director on 2018-04-20
dot icon06/08/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Director's details changed for Mrs Hannah Soye on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr Andrew James Soye on 2016-08-30
dot icon30/08/2016
Director's details changed for Mat Faraday on 2016-08-30
dot icon30/08/2016
Director's details changed for Mrs Mhairi Faraday on 2016-08-30
dot icon30/08/2016
Secretary's details changed for Mat Faraday on 2016-08-30
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon30/06/2016
Registered office address changed from Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER to 28 Claremont Road Surbiton Surrey KT6 4RF on 2016-06-30
dot icon17/05/2016
Appointment of Mrs Hannah Soye as a director on 2016-05-01
dot icon17/05/2016
Appointment of Mrs Mhairi Faraday as a director on 2016-05-01
dot icon09/05/2016
Sub-division of shares on 2016-03-01
dot icon01/02/2016
Director's details changed for Mr Andrew James Soye on 2016-01-01
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mat Faraday on 2015-07-26
dot icon27/07/2015
Secretary's details changed for Mat Faraday on 2015-07-26
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Registered office address changed from Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP to Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER on 2014-11-27
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/08/2014
Registered office address changed from 29 Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP England to Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP on 2014-08-11
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from C/O Mat Faraday 29 Crown Business Centre 29 Crown Business Centre 17 Union Street Kingston Surrey KT1 1RP England on 2013-12-02
dot icon21/11/2013
Registered office address changed from 4 Ember Lane Esher Surrey KT10 8ER on 2013-11-21
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon15/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/02/2011
Certificate of change of name
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 26/07/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 26/07/08; full list of members
dot icon10/08/2007
Return made up to 26/07/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 26/07/06; full list of members
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New secretary appointed;new director appointed
dot icon01/09/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon26/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Donoghue, Graham
Director
18/12/2019 - Present
69
Graham, Michael Steven
Director
18/12/2019 - 14/05/2024
75
Owen, Charlotte
Director
21/03/2025 - Present
51

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+
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 CHARACTER COTTAGE HOLIDAYS LIMITED

CHARACTER COTTAGE HOLIDAYS LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 CHARACTER COTTAGE HOLIDAYS LIMITED?

toggle

CHARACTER COTTAGE HOLIDAYS LIMITED is currently Active. It was registered on 26/07/2005 .

Where is CHARACTER COTTAGE HOLIDAYS LIMITED located?

toggle

CHARACTER COTTAGE HOLIDAYS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CHARACTER COTTAGE HOLIDAYS LIMITED do?

toggle

CHARACTER COTTAGE HOLIDAYS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CHARACTER COTTAGE HOLIDAYS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-09-30.