Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTAGE OWNERS LIMITED
Company Information for

COTTAGE OWNERS LIMITED

24-26 STATION ROAD SHIREHAMPTON, BRISTOL, BS11,
Company Registration Number
03414133
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Cottage Owners Ltd
COTTAGE OWNERS LIMITED was founded on 1997-08-04 and had its registered office in 24-26 Station Road Shirehampton. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
COTTAGE OWNERS LIMITED
 
Legal Registered Office
24-26 STATION ROAD SHIREHAMPTON
BRISTOL
 
Filing Information
Company Number 03414133
Date formed 1997-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-17
Type of accounts DORMANT
Last Datalog update: 2016-08-14 04:40:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COTTAGE OWNERS LIMITED
The following companies were found which have the same name as COTTAGE OWNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTTAGE OWNERS' ASSOCIATION 5905 NE CUBITIS AVE LOT 305 ARCADIA FL 34266 Active Company formed on the 2011-05-24

Company Officers of COTTAGE OWNERS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR GRAEME HANDYSIDE
Company Secretary 2009-04-26
WILLIAM NANNEY-WYNN GARTON-JONES
Director 2013-09-09
ALISTAIR GRAEME HANDYSIDE
Director 2006-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH MORELLI
Director 2008-10-12 2013-09-09
KENNETH BEECHAM
Director 2002-10-06 2010-10-17
STUART HODDER DIPLOCK
Director 2001-06-13 2010-10-17
ALUN BROOK MOORE
Director 2001-06-13 2009-10-11
SUSAN MARY NORGROVE MOORE
Director 2007-11-05 2009-10-11
ANTONY GRAHAM HOSKING TAYLER
Director 2001-06-13 2009-10-11
MICHAEL THOMAS LAWSON
Company Secretary 2004-02-18 2009-04-26
SARAH CALLANDER BECKETT
Director 1997-11-26 2009-04-26
MICHAEL THOMAS LAWSON
Director 2004-02-18 2009-04-26
STEPHEN CLEMERSON
Director 2002-10-06 2007-11-05
JANE MALLEN
Director 2004-01-19 2006-09-11
STUART HODDER DIPLOCK
Company Secretary 2002-10-06 2004-02-18
STEPHEN RUSHTON
Director 2002-03-11 2002-10-21
ROBERT MALCOM DOSSOR
Company Secretary 1997-11-26 2002-10-06
ROBERT MALCOM DOSSOR
Director 1997-11-26 2002-10-06
STEPHEN LUCAS
Director 1998-07-01 2002-03-04
ANTHONY EDWARD GENT
Director 1998-08-17 2001-10-30
JUDITH CAROLINE TRAILL ASTOR
Director 1997-11-26 2001-06-13
GREGORY MARTIN POOLE
Director 1997-11-26 2001-06-11
THOMAS EDWIN HART
Director 1997-11-26 2001-05-01
JOHN PAUL LEVY
Director 1997-11-26 1999-02-10
ANTHONY ROBERT BOWMAN
Director 1997-11-26 1999-02-09
VERA PATRICIA GREENWELL ALLAN
Director 1997-11-26 1998-11-25
SUSAN ANN CAMPBELL
Director 1997-11-26 1998-05-27
ANNETTE LESLEY MILLS
Company Secretary 1997-08-04 1997-11-26
PETER MURRAY MILLS
Director 1997-08-04 1997-11-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-04 1997-08-04
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-04 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NANNEY-WYNN GARTON-JONES LOXLEY RESOURCES LTD Director 2014-02-05 CURRENT 2013-01-07 Dissolved 2018-02-13
ALISTAIR GRAEME HANDYSIDE PASC UK LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
ALISTAIR GRAEME HANDYSIDE THE TOURISM ALLIANCE LIMITED Director 2015-07-22 CURRENT 2004-04-20 Active
ALISTAIR GRAEME HANDYSIDE HOLIDAY COTTAGE ADVICE LTD Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
ALISTAIR GRAEME HANDYSIDE SOUTH WEST TOURISM EXCELLENCE AWARDS Director 2011-03-10 CURRENT 2011-02-25 Active
ALISTAIR GRAEME HANDYSIDE SOUTH WEST TOURISM LTD Director 2009-02-13 CURRENT 1980-03-19 Dissolved 2014-01-28
ALISTAIR GRAEME HANDYSIDE PREMIER COTTAGES LIMITED Director 2006-11-26 CURRENT 2004-07-07 Active
ALISTAIR GRAEME HANDYSIDE HIGHER WISCOMBE LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-20DS01APPLICATION FOR STRIKING-OFF
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0104/08/15 FULL LIST
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0104/08/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-18AR0104/08/13 FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE MORELLI
2013-09-18AP01DIRECTOR APPOINTED MR WILLIAM NANNEY-WYNN GARTON-JONES
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08AR0104/08/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AR0104/08/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIPLOCK
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BEECHAM
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 98 TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 4EL
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0104/08/10 FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY TAYLER
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NORGROVE MOORE
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALUN MOORE
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL LAWSON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH CALLANDER BECKETT
2009-06-23288aSECRETARY APPOINTED ALISTAIR GRAEME HANDYSIDE
2009-02-08288aDIRECTOR APPOINTED JANE ELIZABETH MORELLI
2008-12-10AA31/03/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-09-03363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-12-15363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-07288bSECRETARY RESIGNED
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-26363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-24363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-28225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-03-22288bDIRECTOR RESIGNED
2001-12-14288bDIRECTOR RESIGNED
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COTTAGE OWNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTTAGE OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTTAGE OWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTTAGE OWNERS LIMITED

Intangible Assets
Patents
We have not found any records of COTTAGE OWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTAGE OWNERS LIMITED
Trademarks
We have not found any records of COTTAGE OWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTAGE OWNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COTTAGE OWNERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COTTAGE OWNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTAGE OWNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTTAGE OWNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.