ENGLISH COUNTRY COTTAGES LIMITED

Register to unlock more data on OkredoRegister

ENGLISH COUNTRY COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666994

Incorporation date

14/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity House, Riverside Road, Lowestoft NR33 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Termination of appointment of Garry Clark Adam as a director on 2025-07-30
dot icon03/07/2025
Registered office address changed from Sunway House Raglan Road Lowestoft NR32 2LW England to Trinity House Riverside Road Lowestoft NR33 0SW on 2025-07-03
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/03/2025
Termination of appointment of Henrik Vilhelm Kjellberg as a director on 2025-02-07
dot icon07/02/2025
Appointment of Mr Matthew John Price as a director on 2025-02-07
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon03/11/2023
Amended full accounts made up to 2022-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Registered office address changed from The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England to Sunway House Raglan Road Lowestoft NR32 2LW on 2021-08-25
dot icon29/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/12/2020
Director's details changed for Mr Garry Clark Adam on 2020-12-08
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon21/11/2019
Appointment of Mr Henrik Vilhelm Kjellberg as a director on 2019-11-20
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon16/07/2019
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 2019-07-16
dot icon08/05/2019
Termination of appointment of Henry Francis John Bankes as a director on 2019-05-08
dot icon26/02/2019
Confirmation statement made on 2018-06-04 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/11/2017
Change of details for Hoseasons Holidays Limited as a person with significant control on 2017-11-09
dot icon08/11/2017
Change of details for Hoseasons Holidays Limited as a person with significant control on 2017-11-08
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 2017-08-07
dot icon10/08/2017
Appointment of Mr Garry Adam as a director on 2017-08-07
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Certificate of change of name
dot icon08/09/2016
Change of name with request to seek comments from relevant body
dot icon08/09/2016
Change of name notice
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/10/2015
Director's details changed for Henry Francis John Bankes on 2015-09-24
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 2013-09-10
dot icon06/09/2013
Director's details changed for The Hoseasons Group Limited on 2013-08-30
dot icon30/08/2013
Certificate of change of name
dot icon30/08/2013
Change of name notice
dot icon09/08/2013
Certificate of change of name
dot icon17/04/2013
Appointment of The Hoseasons Group Limited as a director
dot icon17/04/2013
Termination of appointment of Pritpal Badwal as a director
dot icon11/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/03/2012
Director's details changed for Henry Francis John Bankes on 2012-02-21
dot icon21/02/2012
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 2012-02-21
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Statement of company's objects
dot icon20/06/2011
Resolutions
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Ian Ailles as a director
dot icon18/08/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon05/08/2010
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon30/07/2010
Auditor's resignation
dot icon19/04/2010
Auditor's resignation
dot icon12/04/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon07/04/2010
Termination of appointment of Richard Carrick as a director
dot icon07/04/2010
Termination of appointment of a director
dot icon07/04/2010
Termination of appointment of a director
dot icon07/04/2010
Termination of appointment of Timothy Fullam as a director
dot icon30/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/03/2010
Appointment of Mr Ian Simon Ailles as a director
dot icon24/03/2010
Appointment of Henry Francis John Bankes as a director
dot icon23/03/2010
Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 2010-03-23
dot icon09/03/2010
Termination of appointment of David Maloney as a director
dot icon09/03/2010
Termination of appointment of Frances Jacob as a director
dot icon09/03/2010
Appointment of Ian Simon Ailles as a director
dot icon09/03/2010
Appointment of Henry Francis John Bankes as a director
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 14/02/09; full list of members
dot icon20/03/2009
Director appointed ms carol elizabeth newell
dot icon20/03/2009
Location of register of members
dot icon10/02/2009
Resolutions
dot icon27/10/2008
Resolutions
dot icon01/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon28/04/2008
Appointment terminated director samantha gordon
dot icon28/04/2008
Appointment terminated
dot icon28/04/2008
Appointment terminated secretary samantha gordon
dot icon14/03/2008
Return made up to 14/02/08; full list of members
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Director resigned
dot icon04/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon28/07/2007
Ad 22/03/07--------- £ si [email protected]=669 £ ic 19730/20399
dot icon12/07/2007
Director resigned
dot icon20/04/2007
Return made up to 14/02/07; full list of members
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Ad 22/03/07--------- £ si [email protected]=1116 £ ic 21209/22325
dot icon30/03/2007
Nc inc already adjusted 22/03/07
dot icon01/03/2007
Director resigned
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon04/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon24/08/2006
Director resigned
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Ad 27/02/06--------- £ si [email protected]=1479 £ ic 19730/21209
dot icon02/06/2006
Nc inc already adjusted 27/02/06
dot icon29/03/2006
Secretary resigned
dot icon28/03/2006
Return made up to 14/02/06; full list of members
dot icon15/03/2006
New director appointed
dot icon20/02/2006
Resolutions
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
New director appointed
dot icon30/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon14/06/2005
£ ic 19930/19730 03/05/05 £ sr [email protected]=200
dot icon08/06/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon15/04/2005
Return made up to 14/02/05; full list of members
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon26/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon26/08/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Ad 24/03/04--------- £ si [email protected]=200 £ ic 19730/19930
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon30/12/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon14/08/2003
Accounting reference date shortened from 29/02/04 to 31/10/03
dot icon01/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Ad 19/06/03--------- £ si [email protected]=3730 £ ic 1/3731
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
S-div 19/06/03
dot icon28/06/2003
£ nc 100/20130 19/06/03
dot icon26/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Registered office changed on 29/05/03 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon28/05/2003
Certificate of change of name
dot icon14/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badwal, Pritpal Singh
Director
13/02/2006 - 28/03/2013
14
Sharman, Jeremy William
Director
14/05/2003 - 27/04/2005
52
AWAZE VACATION RENTALS LTD
Corporate Director
28/03/2013 - 07/08/2017
5
Tucker, Simon
Director
24/03/2004 - 31/01/2005
7
Mathews, Richard
Director
14/05/2003 - 02/08/2004
1

Persons with Significant Control

0

No PSC data available.

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 ENGLISH COUNTRY COTTAGES LIMITED

ENGLISH COUNTRY COTTAGES LIMITED is an(a) Active company incorporated on 14/02/2003 with the registered office located at Trinity House, Riverside Road, Lowestoft NR33 0SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH COUNTRY COTTAGES LIMITED?

toggle

ENGLISH COUNTRY COTTAGES LIMITED is currently Active. It was registered on 14/02/2003 .

Where is ENGLISH COUNTRY COTTAGES LIMITED located?

toggle

ENGLISH COUNTRY COTTAGES LIMITED is registered at Trinity House, Riverside Road, Lowestoft NR33 0SW.

What does ENGLISH COUNTRY COTTAGES LIMITED do?

toggle

ENGLISH COUNTRY COTTAGES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGLISH COUNTRY COTTAGES LIMITED?

toggle

The latest filing was on 04/11/2025: Audit exemption subsidiary accounts made up to 2024-12-31.