COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592958

Incorporation date

18/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon06/04/2023
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Appointment of Mr William Frederick Miller as a director on 2022-06-23
dot icon24/03/2022
Registered office address changed from Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 2022-03-24
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/08/2021
Termination of appointment of Rita Holloway as a director on 2021-08-16
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon22/05/2020
Micro company accounts made up to 2020-03-31
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon17/10/2019
Termination of appointment of Judith Bartram as a director on 2019-10-07
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Appointment of Mrs Rita Holloway as a director on 2018-01-05
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon27/10/2016
Appointment of Miss Linda Ann Clarricoates as a secretary on 2016-10-20
dot icon27/10/2016
Termination of appointment of Bernard John Hiles as a secretary on 2016-10-19
dot icon27/10/2016
Appointment of Mrs Judith Bartram as a director on 2016-10-20
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Termination of appointment of Margaret Anne Hiles as a director on 2016-09-22
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Anthony William Doore as a director on 2015-07-02
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon21/11/2012
Appointment of Miss Linda Ann Clarricoates as a director
dot icon09/11/2012
Termination of appointment of Ronald Sargeant as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/11/2009
Director's details changed for Margaret Anne Hiles on 2009-11-18
dot icon23/11/2009
Director's details changed for Anthony William Doore on 2009-11-18
dot icon23/11/2009
Director's details changed for Ronald Sargeant on 2009-11-18
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 18/11/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from garness jones LIMITED 79 beverley road hull east yorkshire HU3 1XR
dot icon04/07/2008
Registered office changed on 04/07/2008 from 1 anchor court, francis street freetown way hull HU2 8DT
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon19/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon30/11/2005
Return made up to 18/11/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/12/2004
Return made up to 18/11/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Ad 22/03/04--------- £ si 1@1=1 £ ic 11/12
dot icon02/04/2004
Ad 12/03/04--------- £ si 3@1=3 £ ic 8/11
dot icon08/01/2004
Ad 16/12/03--------- £ si 6@1=6 £ ic 2/8
dot icon11/12/2003
Return made up to 18/11/03; full list of members
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon03/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed
dot icon18/11/2002
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.54K
-
0.00
-
-
2022
1
16.85K
-
0.00
-
-
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
Miller, William Frederick
Director
23/06/2022 - Present
6
Clarricoates, Linda Ann
Director
29/10/2012 - Present
-
Clarricoates, Linda Ann
Secretary
20/10/2016 - Present
-

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 COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. 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 COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/2002 .

Where is COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COTTAGE GREEN (COTTINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.