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

COTTAGE HOMES LTD

21 Bristol Hill Hendre Aled, 21 Bristol Hill, Bristol, BS4 5AA,
Company Registration Number
03456239
Private Limited Company
Active

Company Overview

About Cottage Homes Ltd
COTTAGE HOMES LTD was founded on 1997-10-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Cottage Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTTAGE HOMES LTD
 
Legal Registered Office
21 Bristol Hill Hendre Aled
21 Bristol Hill
Bristol
BS4 5AA
Other companies in TQ2
 
Filing Information
Company Number 03456239
Company ID Number 03456239
Date formed 1997-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 05:33:09
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 HOMES LTD
The following companies were found which have the same name as COTTAGE HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTTAGE HOMES CONTRACTS LIMITED THE FORM ROOM ( 2ND FLOOR) TOWER STREET COVENT GARDEN LONDON WC2H 9NS Active Company formed on the 2014-07-14
COTTAGE HOMES AT OBSERVATORY VILLAGE ASSOCIATION, INC. 100 N Mason St Fort Collins CO 80524 Good Standing Company formed on the 2002-11-19
COTTAGE HOMES LLC 1045 FIFTH ST NE APT 3 SALEM OR 97301 Active Company formed on the 2005-10-17
COTTAGE HOMES, INC. 7520 S THOMAS MALLEN RD CHENEY WA 99004 Dissolved Company formed on the 1991-10-14
COTTAGE HOMES SPOKANE, LLC 7520 S THOMAS-MALLEN RD CHENEY WA 99004 Dissolved Company formed on the 2000-03-06
COTTAGE HOMES ESTATES HOMEOWNERS' ASSOCIATION 12503 SE MILL PLAIN BLVD STE 260 VANCOUVER WA 986844008 Active Company formed on the 2006-06-08
COTTAGE HOMES COLORADO, LLC 29029 UPPER BEAR CREEK RD STE Evergreen CO 80439 Voluntarily Dissolved Company formed on the 2001-08-07
COTTAGE HOMESTEADS OF NEVADA LIMITED LIABILITY COMPANY 2994 PASEO HILLS WAY HENDERSON NV 89012 Permanently Revoked Company formed on the 1999-05-10
COTTAGE HOMES PTY LTD VIC 3815 Active Company formed on the 2004-04-22
COTTAGE HOMES, LLC 65 AIKEN LANE Rensselaer JOHNSONVILLE NY 12094 Active Company formed on the 2017-01-09
COTTAGE HOMES, LLC 1315 Cascade Ave Boulder CO 80302 Delinquent Company formed on the 2002-09-12
Cottage Homestead LLC 16384 E Fair Ave Centennial CO 80016 Good Standing Company formed on the 2018-08-02
COTTAGE HOMES INC Georgia Unknown
COTTAGE HOMES INC California Unknown
COTTAGE HOMES BY LOY INCORPORATED California Unknown
COTTAGE HOMES ON MAPLE BEACH CONDOMINIUM ASSOCIATION Michigan UNKNOWN
COTTAGE HOMES OF CALIFORNIA LLC California Unknown
COTTAGE HOMES LLC North Carolina Unknown
COTTAGE HOMES OF NC LLC North Carolina Unknown
Cottage Homes LLC Indiana Unknown

Company Officers of COTTAGE HOMES LTD

Current Directors
Officer Role Date Appointed
COLIN TEDDER
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE AMBRIDGE
Director 1997-10-28 2009-12-01
NICOLA JOY AKERMAN
Company Secretary 2000-07-10 2008-10-21
SHANE AMBRIDGE
Company Secretary 2000-01-27 2000-07-10
FRANK WILLIAM SLACK
Director 1999-09-09 2000-01-27
SELWYN WILLIAM JAMIESON BARNES
Company Secretary 1997-10-28 1998-01-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-10-28 1997-10-28
COMPANY DIRECTORS LIMITED
Nominated Director 1997-10-28 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN TEDDER MINSTER TREATMENT WORKS LIMITED Director 2002-12-17 CURRENT 2002-12-17 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 7 Brandwood Fold Turton Bolton BL7 0AJ England
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 20 Hutchinson Close Radcliffe Manchester M26 3BY England
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 4 Heaviside Close Torquay Devon TQ2 8NR
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0128/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0128/10/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-05CH01Director's details changed for Colin Tedder on 2012-10-08
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0128/10/11 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2011-01-26AR0128/10/10 ANNUAL RETURN FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE AMBRIDGE
2010-09-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/10 FROM 58 the Terrace Torquay Devon TQ1 1DE
2009-11-24AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TEDDER / 28/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE AMBRIDGE / 28/10/2009
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN TEDDER / 21/10/2008
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY NICOLA AKERMAN
2007-11-05363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-15363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-11363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 49 PALACE AVENUE PAIGNTON DEVON TQ3 3EN
2004-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-11363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2001-11-04363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-08363(288)SECRETARY RESIGNED
2000-11-08363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25288aNEW SECRETARY APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-06WRES12VARYING SHARE RIGHTS AND NAMES 18/02/00
2000-03-06WRES01ADOPTARTICLES18/02/00
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
1999-11-11288aNEW DIRECTOR APPOINTED
1999-09-15288bSECRETARY RESIGNED
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-09-14225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/03/99
1997-11-02225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98
1997-11-02288bDIRECTOR RESIGNED
1997-11-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to COTTAGE HOMES LTD 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 HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2000-04-07 Outstanding COLIN TEDDER
LEGAL MORTGAGE 2000-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
SECOND DEBENTURE 2000-03-03 Outstanding COLIN TEDDER
MORTGAGE DEBENTURE 2000-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 122,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,889
Current Assets 2012-04-01 £ 62,165
Fixed Assets 2012-04-01 £ 5,053
Shareholder Funds 2012-04-01 £ 55,509
Stocks Inventory 2012-04-01 £ 57,276
Tangible Fixed Assets 2012-04-01 £ 5,053

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTTAGE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COTTAGE HOMES LTD
Trademarks
We have not found any records of COTTAGE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTAGE HOMES LTD. 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 (41202 - Construction of domestic buildings) as COTTAGE HOMES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COTTAGE HOMES LTD 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 HOMES LTD 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 HOMES LTD 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.
    Other companies at postcode BS4 5AA