COTTAGE STYLE HOMES LTD

Register to unlock more data on OkredoRegister

COTTAGE STYLE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944719

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plover Hill Farm, Brimington, Chesterfield S43 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon20/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon20/02/2026
Appointment of Mrs Tracy Anne Jenkins as a director on 2026-02-12
dot icon19/02/2026
Cessation of The Executor of Delyse Yvonne Humphreys as a person with significant control on 2026-02-12
dot icon19/02/2026
Notification of Lee Kenneth Jenkins as a person with significant control on 2026-02-12
dot icon19/02/2026
Appointment of Mrs Tracy Anne Jenkins as a secretary on 2026-02-12
dot icon05/01/2026
Director's details changed for Lee Kenneth Jenkins on 2026-01-05
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Change of details for Mrs Delyse Yvonne Humphreys as a person with significant control on 2024-10-02
dot icon30/01/2025
Secretary's details changed for Mrs Delyse Yvonne Humphreys on 2024-10-02
dot icon30/01/2025
Director's details changed for Mrs Delyse Yvonne Humphreys on 2024-10-02
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon02/01/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Satisfaction of charge 6 in full
dot icon27/12/2013
Satisfaction of charge 7 in full
dot icon14/12/2013
Satisfaction of charge 8 in full
dot icon24/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/03/2010
Director's details changed for Lee Kenneth Jenkins on 2009-10-01
dot icon19/03/2010
Director's details changed for Delyse Yvonne Humphreys on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2009
Return made up to 10/03/09; full list of members
dot icon19/03/2009
Miscellaneous
dot icon19/03/2009
Solvency statement dated 06/02/09
dot icon19/03/2009
Resolutions
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 10/03/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/05/2007
Total exemption full accounts made up to 2005-03-31
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon18/04/2005
Return made up to 10/03/05; full list of members
dot icon09/10/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 10/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 10/03/03; full list of members
dot icon14/12/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 10/03/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 10/03/01; full list of members
dot icon17/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon29/09/2000
New director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon10/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,133.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
609.01K
-
0.00
-
-
2022
0
604.25K
-
0.00
-
-
2023
-
602.44K
-
0.00
2.13K
-
2023
-
602.44K
-
0.00
2.13K
-

Employees

2023

Employees

-

Net Assets(GBP)

602.44K £Descended-0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Tracy Anne
Secretary
12/02/2026 - Present
-
Jenkins, Lee Kenneth
Director
01/04/2000 - Present
6
Humphreys, The Executor Of Delyse Yvonne
Secretary
01/04/2000 - Present
-
Humphreys, The Executor Of Delyse Yvonne
Director
01/04/2000 - Present
-
Jenkins, Tracy Anne
Director
12/02/2026 - Present
-

Persons with Significant Control

3
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 STYLE HOMES LTD

COTTAGE STYLE HOMES LTD is an(a) Active company incorporated on 10/03/2000 with the registered office located at Plover Hill Farm, Brimington, Chesterfield S43 1QG. There are currently 5 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 STYLE HOMES LTD?

toggle

COTTAGE STYLE HOMES LTD is currently Active. It was registered on 10/03/2000 .

Where is COTTAGE STYLE HOMES LTD located?

toggle

COTTAGE STYLE HOMES LTD is registered at Plover Hill Farm, Brimington, Chesterfield S43 1QG.

What does COTTAGE STYLE HOMES LTD do?

toggle

COTTAGE STYLE HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COTTAGE STYLE HOMES LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-30 with no updates.