COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08739127

Incorporation date

18/10/2013

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 18/10/2013)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon19/09/2025
Confirmation statement made on 2025-09-18 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 icon04/04/2025
Appointment of Mrs Charlotte Owen as a director on 2025-03-21
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/05/2024
Termination of appointment of Michael Steven Graham as a director on 2024-05-14
dot icon19/04/2024
Micro company accounts made up to 2023-09-30
dot icon23/10/2023
Director's details changed for Mr Michael Steven Graham on 2020-06-11
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon28/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon04/08/2020
Secretary's details changed for Mr Simon James Taylor on 2020-07-24
dot icon03/08/2020
Director's details changed for Mr Michael Steven Graham on 2020-07-24
dot icon03/08/2020
Director's details changed for Mr Graham Donoghue on 2020-07-24
dot icon24/07/2020
Registered office address changed from 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 icon08/07/2020
Full accounts made up to 2019-09-30
dot icon25/09/2019
Statement by Directors
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Solvency Statement dated 10/09/19
dot icon25/09/2019
Resolutions
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon23/07/2019
Full accounts made up to 2018-09-30
dot icon18/04/2019
Previous accounting period shortened from 2019-09-30 to 2018-09-30
dot icon18/04/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2018
Confirmation statement made on 2018-09-18 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon04/09/2018
Statement of capital on 2018-07-31
dot icon14/08/2018
Appointment of Mr Simon James Taylor as a secretary on 2018-07-31
dot icon07/08/2018
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to One St Peter's Square Manchester M2 3DE on 2018-08-07
dot icon07/08/2018
Notification of Sykes Cottages Ltd as a person with significant control on 2018-07-31
dot icon07/08/2018
Previous accounting period extended from 2018-04-30 to 2018-07-31
dot icon07/08/2018
Cessation of Andrew Casson Jones as a person with significant control on 2018-07-31
dot icon07/08/2018
Termination of appointment of Karen Jones as a director on 2018-07-31
dot icon07/08/2018
Cessation of Karen Jones as a person with significant control on 2018-07-31
dot icon07/08/2018
Termination of appointment of Andrew Casson Jones as a director on 2018-07-31
dot icon07/08/2018
Termination of appointment of Susan Fryer as a director on 2018-07-31
dot icon07/08/2018
Appointment of Mr Michael Graham as a director on 2018-07-31
dot icon07/08/2018
Appointment of Mr Graham Donoghue as a director on 2018-07-31
dot icon06/08/2018
Resolutions
dot icon01/08/2018
Sub-division of shares on 2018-04-30
dot icon27/04/2018
Director's details changed for Mr Andrew Casson Jones on 2017-09-19
dot icon27/04/2018
Director's details changed for Mrs Karen Jones on 2017-09-19
dot icon27/04/2018
Director's details changed for Mrs Susan Fryer on 2017-09-19
dot icon27/04/2018
Change of details for Mrs Karen Jones as a person with significant control on 2017-09-19
dot icon27/04/2018
Change of details for Mr Andrew Casson Jones as a person with significant control on 2017-09-19
dot icon23/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon23/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon27/10/2016
Statement of capital on 2014-12-23
dot icon27/10/2016
Resolutions
dot icon02/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/03/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/03/2015
Sub-division of shares on 2013-11-01
dot icon26/02/2015
Memorandum and Articles of Association
dot icon26/02/2015
Resolutions
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Statement of capital following an allotment of shares on 2013-12-05
dot icon15/01/2015
Statement of capital following an allotment of shares on 2013-11-01
dot icon15/01/2015
Statement of capital following an allotment of shares on 2013-10-24
dot icon15/01/2015
Statement of capital following an allotment of shares on 2013-10-23
dot icon09/01/2015
Director's details changed for Mrs Karen Jones on 2014-09-17
dot icon09/01/2015
Director's details changed for Mr Andrew Casson Jones on 2014-09-17
dot icon05/09/2014
Previous accounting period shortened from 2014-10-31 to 2014-04-30
dot icon10/01/2014
Appointment of Mrs Susan Fryer as a director
dot icon22/10/2013
Appointment of Mrs Karen Jones as a director
dot icon18/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, Graham
Director
31/07/2018 - Present
69
Graham, Michael Steven
Director
31/07/2018 - 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 COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/10/2013 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 COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED?

toggle

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED is currently Active. It was registered on 18/10/2013 .

Where is COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED located?

toggle

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED do?

toggle

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED?

toggle

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