COLKIRK COTTAGES LTD

Register to unlock more data on OkredoRegister

COLKIRK COTTAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05130019

Incorporation date

17/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich, Norfolk NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon16/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/11/2022
Appointment of Mrs Victoria Helen Jones as a director on 2022-11-03
dot icon18/11/2022
Appointment of Mrs Annabelle Beaty as a director on 2022-11-03
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mrs Catherine Jane Joice on 2010-05-17
dot icon21/05/2010
Secretary's details changed for Charles Thomas Joice on 2010-05-17
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 17/05/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from 2 the close norwich norfolk NR1 4DJ
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 17/05/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 17/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 17/05/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/09/2005
Ad 11/05/05--------- £ si 15@1
dot icon11/08/2005
Return made up to 17/05/05; full list of members
dot icon11/10/2004
Ad 01/06/04--------- £ si 74@1=74 £ ic 1/75
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New secretary appointed
dot icon17/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
638.46K
-
0.00
21.95K
-
2022
1
650.58K
-
0.00
35.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Jones, Victoria Helen
Director
03/11/2022 - Present
3
Joice, Catherine Jane
Director
17/05/2004 - Present
-
Beaty, Annabelle
Director
03/11/2022 - Present
1

Persons with Significant Control

1
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 COLKIRK COTTAGES LTD

COLKIRK COTTAGES LTD is an(a) Active company incorporated on 17/05/2004 with the registered office located at 7 The Close, Norwich, Norfolk NR1 4DJ. 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 COLKIRK COTTAGES LTD?

toggle

COLKIRK COTTAGES LTD is currently Active. It was registered on 17/05/2004 .

Where is COLKIRK COTTAGES LTD located?

toggle

COLKIRK COTTAGES LTD is registered at 7 The Close, Norwich, Norfolk NR1 4DJ.

What does COLKIRK COTTAGES LTD do?

toggle

COLKIRK COTTAGES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLKIRK COTTAGES LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-09 with no updates.