CORNWALL HOLIDAY COTTAGES LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOLIDAY COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924028

Incorporation date

07/10/2003

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 07/10/2003)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
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 icon10/10/2024
Confirmation statement made on 2024-10-07 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 icon10/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon24/07/2020
Registered office address changed from One St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-07-24
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-10-07 with updates
dot icon17/05/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Appointment of Mr Simon Taylor as a secretary on 2018-04-12
dot icon13/04/2018
Notification of Sykes Cottages Ltd as a person with significant control on 2018-04-12
dot icon13/04/2018
Termination of appointment of Thomas Andrew Mills as a director on 2018-04-12
dot icon13/04/2018
Termination of appointment of Delia Mary Mills as a secretary on 2018-04-12
dot icon13/04/2018
Cessation of Thomas Andrew Mills as a person with significant control on 2018-04-12
dot icon13/04/2018
Termination of appointment of Delia Mary Mills as a director on 2018-04-12
dot icon13/04/2018
Cessation of Delia Mary Mills as a person with significant control on 2018-04-12
dot icon13/04/2018
Appointment of Mr Graham Donoghue as a director on 2018-04-12
dot icon13/04/2018
Appointment of Mr Michael Graham as a director on 2018-04-12
dot icon13/04/2018
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to One St. Peters Square Manchester M2 3DE on 2018-04-13
dot icon13/11/2017
Confirmation statement made on 2017-10-07 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2010
Director's details changed for Thomas Andrew Mills on 2010-10-07
dot icon01/11/2010
Director's details changed for Delia Mary Mills on 2010-10-07
dot icon01/11/2010
Secretary's details changed for Delia Mary Mills on 2010-10-07
dot icon01/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon21/09/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 07/10/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 07/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 07/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon23/03/2006
Certificate of change of name
dot icon28/12/2005
Return made up to 07/10/05; full list of members
dot icon30/08/2005
Director's particulars changed
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 07/10/04; full list of members
dot icon15/01/2004
Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New secretary appointed
dot icon07/10/2003
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
07/10/2026
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
100.00
-
0.00
-
-
2022
0
100.00
-
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
12/04/2018 - Present
69
Owen, Charlotte
Director
21/03/2025 - Present
51
Graham, Michael Steven
Director
12/04/2018 - 14/05/2024
75

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 CORNWALL HOLIDAY COTTAGES LIMITED

CORNWALL HOLIDAY COTTAGES LIMITED is an(a) Active company incorporated on 07/10/2003 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 CORNWALL HOLIDAY COTTAGES LIMITED?

toggle

CORNWALL HOLIDAY COTTAGES LIMITED is currently Active. It was registered on 07/10/2003 .

Where is CORNWALL HOLIDAY COTTAGES LIMITED located?

toggle

CORNWALL HOLIDAY COTTAGES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CORNWALL HOLIDAY COTTAGES LIMITED do?

toggle

CORNWALL HOLIDAY COTTAGES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNWALL HOLIDAY COTTAGES LIMITED?

toggle

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