COTTAGE HOMES LTD

Register to unlock more data on OkredoRegister

COTTAGE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03456239

Incorporation date

28/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Bristol Hill Hendre Aled, 21 Bristol Hill, Bristol BS4 5AACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/02/2024
Registered office address changed from 7 Brandwood Fold Turton Bolton BL7 0AJ England to 21 Bristol Hill Hendre Aled 21 Bristol Hill Bristol BS4 5AA on 2024-02-08
dot icon10/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Registered office address changed from 20 Hutchinson Close Radcliffe Manchester M26 3BY England to 7 Brandwood Fold Turton Bolton BL7 0AJ on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Registered office address changed from 4 Heaviside Close Torquay Devon TQ2 8NR to 20 Hutchinson Close Radcliffe Manchester M26 3BY on 2018-12-11
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon05/11/2012
Director's details changed for Colin Tedder on 2012-10-08
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon26/01/2011
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom on 2011-01-26
dot icon26/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Shane Ambridge as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE on 2010-05-20
dot icon24/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Shane Ambridge on 2009-10-28
dot icon24/11/2009
Director's details changed for Colin Tedder on 2009-10-28
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 28/10/08; full list of members
dot icon23/12/2008
Director's change of particulars / colin tedder / 21/10/2008
dot icon23/12/2008
Appointment terminated secretary nicola akerman
dot icon05/11/2007
Return made up to 28/10/07; full list of members
dot icon05/11/2007
Secretary's particulars changed
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Return made up to 28/10/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 28/10/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 28/10/04; full list of members
dot icon19/11/2004
Registered office changed on 19/11/04 from: 49 palace avenue paignton devon TQ3 3EN
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2003
Return made up to 28/10/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2002
Return made up to 28/10/02; full list of members
dot icon20/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Registered office changed on 20/09/02 from: 58 the terrace torquay devon TQ1 1DE
dot icon04/11/2001
Return made up to 28/10/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2001-03-31
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
New secretary appointed
dot icon19/04/2000
Director resigned
dot icon07/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
Registered office changed on 14/03/00 from: southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon14/03/2000
New director appointed
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon18/02/2000
Return made up to 28/10/99; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: moorgate house king street newton abbot devon TQ12 2LG
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
New director appointed
dot icon15/09/1999
Secretary resigned
dot icon19/11/1998
Return made up to 28/10/98; full list of members
dot icon14/09/1998
Accounting reference date extended from 31/08/98 to 31/03/99
dot icon02/11/1997
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
New director appointed
dot icon28/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-10.30 % *

* during past year

Cash in Bank

£801.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.30K
-
0.00
893.00
-
2022
1
70.34K
-
0.00
801.00
-
2022
1
70.34K
-
0.00
801.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

70.34K £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

801.00 £Descended-10.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTTAGE HOMES LTD

COTTAGE HOMES LTD is an(a) Dissolved company incorporated on 28/10/1997 with the registered office located at 21 Bristol Hill Hendre Aled, 21 Bristol Hill, Bristol BS4 5AA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTAGE HOMES LTD?

toggle

COTTAGE HOMES LTD is currently Dissolved. It was registered on 28/10/1997 and dissolved on 13/08/2024.

Where is COTTAGE HOMES LTD located?

toggle

COTTAGE HOMES LTD is registered at 21 Bristol Hill Hendre Aled, 21 Bristol Hill, Bristol BS4 5AA.

What does COTTAGE HOMES LTD do?

toggle

COTTAGE HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does COTTAGE HOMES LTD have?

toggle

COTTAGE HOMES LTD had 1 employees in 2022.

What is the latest filing for COTTAGE HOMES LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.