COTTAGE GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COTTAGE GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386110

Incorporation date

30/08/1978

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage 55 Dysart Avenue, Drayton, Portsmouth PO6 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Alan James Hooper on 2024-08-14
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon12/06/2023
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to The Cottage 55 Dysart Avenue Drayton Portsmouth PO6 2LY on 2023-06-12
dot icon12/06/2023
Appointment of Mrs Kay Beverly Gingell as a secretary on 2023-06-12
dot icon06/03/2023
Termination of appointment of James Stewart Matthews as a director on 2023-01-23
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for Christine Van Wijk on 2018-03-15
dot icon15/03/2018
Director's details changed for Miss Margaret Ann Rishman on 2018-03-15
dot icon14/03/2018
Director's details changed for James Stewart Matthews on 2018-03-14
dot icon14/03/2018
Director's details changed for Alan James Hooper on 2018-03-14
dot icon14/03/2018
Registered office address changed from 5 Grove House Cottage Grove Southsea Hampshire PO5 1EL to 24 Landport Terrace Portsmouth PO1 2RG on 2018-03-14
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/07/2016
Annual return made up to 2016-06-20 no member list
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2015
Appointment of Miss Margaret Ann Rishman as a director on 2015-06-25
dot icon24/06/2015
Annual return made up to 2015-06-20 no member list
dot icon24/06/2015
Registered office address changed from 6 Grove House Cottage Grove Southsea Hants PO5 1EL to 5 Grove House Cottage Grove Southsea Hampshire PO5 1EL on 2015-06-24
dot icon24/06/2015
Termination of appointment of Janet May Hooper as a secretary on 2015-06-20
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 no member list
dot icon10/03/2014
Termination of appointment of Christina Rishman as a director
dot icon10/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Elizabeth Atkinson as a director
dot icon21/06/2013
Annual return made up to 2013-06-20 no member list
dot icon12/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-20 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2011
Annual return made up to 2011-06-20 no member list
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2010
Annual return made up to 2010-06-20 no member list
dot icon21/06/2010
Director's details changed for Christine Van Wijk on 2010-06-20
dot icon21/06/2010
Director's details changed for Alan James Hooper on 2010-06-20
dot icon21/06/2010
Director's details changed for Elizabeth Atkinson on 2010-06-20
dot icon21/06/2010
Director's details changed for James Stewart Matthews on 2010-06-20
dot icon21/06/2010
Director's details changed for Christina Elizabeth Rishman on 2010-06-20
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2009
Annual return made up to 20/06/09
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/06/2008
Annual return made up to 20/06/08
dot icon18/04/2008
Appointment terminated director joey van wijk
dot icon18/04/2008
Director appointed christine van wijk
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/09/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon21/06/2007
Annual return made up to 20/06/07
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2006
Annual return made up to 20/06/06
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/06/2005
Annual return made up to 20/06/05
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2004
Annual return made up to 20/06/04
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/06/2003
Annual return made up to 20/06/03
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/06/2002
Annual return made up to 20/06/02
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/06/2001
Annual return made up to 20/06/01
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon23/06/2000
Annual return made up to 20/06/00
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/07/1999
Annual return made up to 20/06/99
dot icon29/06/1999
New director appointed
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Annual return made up to 20/06/98
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Annual return made up to 20/06/97
dot icon05/07/1996
Annual return made up to 20/06/96
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon22/06/1995
Annual return made up to 20/06/95
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Resolutions
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Annual return made up to 20/06/94
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Annual return made up to 20/06/93
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Annual return made up to 20/06/92
dot icon24/07/1991
Director resigned;new director appointed
dot icon24/07/1991
Annual return made up to 20/06/91
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Annual return made up to 20/06/90
dot icon29/06/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Director resigned
dot icon29/06/1989
Annual return made up to 07/06/89
dot icon20/09/1988
Director resigned;new director appointed
dot icon20/09/1988
Full accounts made up to 1987-12-31
dot icon20/09/1988
Annual return made up to 29/08/88
dot icon15/10/1987
Full accounts made up to 1986-12-31
dot icon15/10/1987
Annual return made up to 07/09/87
dot icon13/01/1987
Annual return made up to 08/10/86
dot icon01/11/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+22.87 % *

* during past year

Cash in Bank

£9,553.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.28K
-
0.00
7.78K
-
2022
0
9.00K
-
0.00
9.55K
-
2022
0
9.00K
-
0.00
9.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00K £Ascended23.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.55K £Ascended22.87 % *

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
Van Wijk, Christine
Director
29/02/2008 - Present
2
Rishman, Margaret Ann
Director
25/06/2015 - Present
-
Gingell, Kay Beverly
Secretary
12/06/2023 - 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 GROVE MANAGEMENT COMPANY LIMITED

COTTAGE GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/1978 with the registered office located at The Cottage 55 Dysart Avenue, Drayton, Portsmouth PO6 2LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTAGE GROVE MANAGEMENT COMPANY LIMITED?

toggle

COTTAGE GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/1978 .

Where is COTTAGE GROVE MANAGEMENT COMPANY LIMITED located?

toggle

COTTAGE GROVE MANAGEMENT COMPANY LIMITED is registered at The Cottage 55 Dysart Avenue, Drayton, Portsmouth PO6 2LY.

What does COTTAGE GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COTTAGE GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.