COQUET COTTAGES LIMITED

Register to unlock more data on OkredoRegister

COQUET COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10906004

Incorporation date

08/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Travel Chapter House, Gammaton Road, Bideford EX39 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon11/01/2026
Appointment of Mr Mark Simon Roome as a director on 2026-01-09
dot icon09/01/2026
Termination of appointment of Timothy John Andrew Buss as a director on 2026-01-09
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon08/07/2025
Previous accounting period shortened from 2024-12-21 to 2024-10-31
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-21
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-21
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon03/01/2024
Appointment of Mrs Jayne Claire Mcclure as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Mark Ringland as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Stephanie Taylor Robertson as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Julie Ringland as a director on 2023-12-21
dot icon03/01/2024
Registered office address changed from Pinegarth 2 Station Road Warkworth NE65 0XP United Kingdom to Travel Chapter House Gammaton Road Bideford EX39 4DF on 2024-01-03
dot icon03/01/2024
Appointment of Mr Timothy John Andrew Buss as a director on 2023-12-21
dot icon03/01/2024
Notification of The Travel Chapter Limited as a person with significant control on 2023-12-21
dot icon03/01/2024
Cessation of Julie Ringland as a person with significant control on 2023-12-21
dot icon03/01/2024
Cessation of Mark Ringland as a person with significant control on 2023-12-21
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon17/07/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Director's details changed for Miss Stephanie Taylor Robertson on 2022-12-21
dot icon11/11/2022
Director's details changed for Miss Stephanie Taylor Ringland on 2022-11-11
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon18/08/2020
Director's details changed for Miss Stephanie Taylor Ringland on 2020-08-18
dot icon18/08/2020
Director's details changed for Mr Mark Ringland on 2020-08-18
dot icon18/08/2020
Director's details changed for Mrs Julie Ringland on 2020-08-18
dot icon28/10/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon30/04/2018
Appointment of Miss Stephanie Taylor Ringland as a director on 2018-04-20
dot icon13/09/2017
Appointment of Mr Mark Ringland as a director on 2017-08-16
dot icon13/09/2017
Notification of Mark Ringland as a person with significant control on 2017-08-16
dot icon13/09/2017
Change of details for Mrs Julie Ringland as a person with significant control on 2017-08-16
dot icon08/08/2017
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
31/10/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.24M
-
0.00
1.08M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ringland, Julie
Director
08/08/2017 - 21/12/2023
2
Ringland, Mark
Director
16/08/2017 - 21/12/2023
2
Roome, Mark Simon
Director
09/01/2026 - Present
37
Buss, Timothy John Andrew
Director
21/12/2023 - 09/01/2026
59
Mcclure, Jayne Claire
Director
21/12/2023 - Present
97

Persons with Significant Control

5
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 COQUET COTTAGES LIMITED

COQUET COTTAGES LIMITED is an(a) Active company incorporated on 08/08/2017 with the registered office located at Travel Chapter House, Gammaton Road, Bideford EX39 4DF. 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 COQUET COTTAGES LIMITED?

toggle

COQUET COTTAGES LIMITED is currently Active. It was registered on 08/08/2017 .

Where is COQUET COTTAGES LIMITED located?

toggle

COQUET COTTAGES LIMITED is registered at Travel Chapter House, Gammaton Road, Bideford EX39 4DF.

What does COQUET COTTAGES LIMITED do?

toggle

COQUET COTTAGES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for COQUET COTTAGES LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of Mr Mark Simon Roome as a director on 2026-01-09.