DON COTTAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DON COTTAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06186582

Incorporation date

27/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

16 Low Road, Oughtibridge, Sheffield S35 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon21/01/2026
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/01/2024
Appointment of Mrs Jodie Anne Burnham as a director on 2024-01-18
dot icon18/01/2024
Appointment of Mr Ashley James Smith as a director on 2024-01-18
dot icon19/12/2023
Termination of appointment of Maria Louise Glover as a director on 2023-12-15
dot icon19/12/2023
Registered office address changed from 16 st. Pauls Close Tankersley Barnsley S75 3FL England to 16 Low Road Oughtibridge Sheffield S35 0HD on 2023-12-19
dot icon19/12/2023
Termination of appointment of Jonathan Russell Akers as a director on 2023-12-15
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon09/04/2022
Termination of appointment of Ann Davidson as a director on 2022-03-27
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2021
Director's details changed for Maria Louise Glover on 2021-08-14
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/04/2020
Registered office address changed from 84 Cross House Road Grenoside Sheffield S35 8RX England to 16 st. Pauls Close Tankersley Barnsley S75 3FL on 2020-04-08
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mrs Lilian Bamforth as a director on 2017-06-21
dot icon21/06/2017
Appointment of Ann Davidson as a director on 2017-06-21
dot icon13/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/04/2017
Termination of appointment of Janet Louise Harris as a director on 2017-03-25
dot icon04/04/2017
Registered office address changed from Don Cottage Flat 2 16 Low Road Oughtibridge Sheffield S35 0HD England to 84 Cross House Road Grenoside Sheffield S35 8RX on 2017-04-04
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-27 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Registered office address changed from 84 Cross House Road Grenoside Sheffield S35 8RX to Don Cottage Flat 2 16 Low Road Oughtibridge Sheffield S35 0HD on 2015-08-05
dot icon04/08/2015
Appointment of Ms Janet Louise Harris as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of James Fearnehough as a director on 2015-08-04
dot icon25/05/2015
Annual return made up to 2015-03-27 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-27 no member list
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-03-27 no member list
dot icon17/05/2013
Director's details changed for Maria Louise Glover on 2012-06-08
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-03-27 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-03-27 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-27 no member list
dot icon09/04/2010
Termination of appointment of Stuart Cuthbert as a director
dot icon09/04/2010
Director's details changed for Jonathan Russell Akers on 2010-04-09
dot icon09/04/2010
Director's details changed for Maria Louise Glover on 2010-04-09
dot icon09/04/2010
Director's details changed for James Fearnehough on 2010-04-09
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 27/03/09
dot icon19/05/2009
Director's change of particulars / stuart cuthbert / 19/05/2009
dot icon19/05/2009
Director's change of particulars / jonathan akers / 19/05/2009
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2008
Registered office changed on 12/12/2008 from 12 hewitt close fradley lichfield staffordshire WS13 8TA
dot icon17/09/2008
Appointment terminate, director and secretary amanda walker logged form
dot icon15/09/2008
Appointment terminated director lester miller
dot icon14/07/2008
Director appointed james fearnehough
dot icon29/04/2008
Annual return made up to 27/03/08
dot icon09/04/2008
Director appointed stuart william thomas cuthbert
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon27/03/2007
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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
0
21.31K
-
0.00
-
-
2022
0
24.66K
-
0.00
-
-
2023
0
26.50K
-
0.00
-
-
2023
0
26.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.50K £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Lester Andrew
Director
27/03/2007 - 11/09/2008
3
Fearnehough, James
Director
03/07/2008 - 04/08/2015
2
Harris, Janet Louise
Director
04/08/2015 - 25/03/2017
2
Davidson, Ann
Director
21/06/2017 - 27/03/2022
1
Glover, Maria Louise
Director
09/11/2007 - 15/12/2023
-

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 DON COTTAGE MANAGEMENT LIMITED

DON COTTAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at 16 Low Road, Oughtibridge, Sheffield S35 0HD. 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 DON COTTAGE MANAGEMENT LIMITED?

toggle

DON COTTAGE MANAGEMENT LIMITED is currently Active. It was registered on 27/03/2007 .

Where is DON COTTAGE MANAGEMENT LIMITED located?

toggle

DON COTTAGE MANAGEMENT LIMITED is registered at 16 Low Road, Oughtibridge, Sheffield S35 0HD.

What does DON COTTAGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DON COTTAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with no updates.