Company Information for CORNISH COTTAGE HOLIDAYS LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
04717186
Private Limited Company
Active |
Company Name | |
---|---|
CORNISH COTTAGE HOLIDAYS LIMITED | |
Legal Registered Office | |
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in PL4 | |
Company Number | 04717186 | |
---|---|---|
Company ID Number | 04717186 | |
Date formed | 2003-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 12:15:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES TAYLOR |
||
GRAHAM DONOGHUE |
||
MICHAEL STEVEN GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN ELIZABETH PICKIN |
Director | ||
NIGEL RICHARD PICKIN |
Director | ||
JANE PATRICIA HINTON |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYKES COTTAGES EBT LIMITED | Director | 2018-03-29 | CURRENT | 2016-06-27 | Active | |
SYKES COTTAGES LTD | Director | 2017-12-15 | CURRENT | 2002-06-25 | Active | |
SELF CATERING TRAVEL LTD | Director | 2017-12-07 | CURRENT | 2011-08-05 | Active | |
COTTAGE HOLIDAYS (CARLISLE) LTD | Director | 2017-08-15 | CURRENT | 2010-12-08 | Active | |
HELPFUL HOLIDAYS LIMITED | Director | 2017-06-08 | CURRENT | 1999-07-05 | Active | |
HELPFUL HOLIDAYS (HOLDINGS) LIMITED | Director | 2017-06-08 | CURRENT | 2013-07-31 | Active | |
CRACKWAY LIMITED | Director | 2017-06-08 | CURRENT | 1982-01-20 | Active - Proposal to Strike off | |
WEST COUNTRY COTTAGES LTD | Director | 2017-06-08 | CURRENT | 1999-03-25 | Active | |
DORSET COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2011-01-17 | Active | |
HOLIDAY COTTAGE HOUSEKEEPING LTD. | Director | 2017-01-26 | CURRENT | 2014-01-23 | Active | |
HOLIDAY COTTAGE EXPERTS LTD | Director | 2017-01-26 | CURRENT | 2014-01-30 | Active | |
DEVONSHIRE COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2009-08-04 | Active | |
COMPLETE COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2009-08-04 | Active | |
SYKES COTTAGES HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 2014-12-08 | Active | |
GO-SYKES LIMITED | Director | 2016-09-01 | CURRENT | 2014-11-26 | Active | |
LOCAL DAILY DEALS LIMITED | Director | 2011-08-31 | CURRENT | 2010-10-26 | Dissolved 2015-02-03 | |
BETCOMPARE.COM LIMITED | Director | 2009-04-07 | CURRENT | 2007-10-23 | Dissolved 2015-11-17 | |
MAKING MILLIONAIRES LIMITED | Director | 2009-04-07 | CURRENT | 2002-06-20 | Dissolved 2015-11-17 | |
SYKES COTTAGES EBT LIMITED | Director | 2018-03-29 | CURRENT | 2016-06-27 | Active | |
COTTAGE HOLIDAYS (CARLISLE) LTD | Director | 2017-08-15 | CURRENT | 2010-12-08 | Active | |
HELPFUL HOLIDAYS LIMITED | Director | 2017-06-08 | CURRENT | 1999-07-05 | Active | |
HELPFUL HOLIDAYS (HOLDINGS) LIMITED | Director | 2017-06-08 | CURRENT | 2013-07-31 | Active | |
CRACKWAY LIMITED | Director | 2017-06-08 | CURRENT | 1982-01-20 | Active - Proposal to Strike off | |
WEST COUNTRY COTTAGES LTD | Director | 2017-06-08 | CURRENT | 1999-03-25 | Active | |
DORSET COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2011-01-17 | Active | |
HOLIDAY COTTAGE HOUSEKEEPING LTD. | Director | 2017-01-26 | CURRENT | 2014-01-23 | Active | |
HOLIDAY COTTAGE EXPERTS LTD | Director | 2017-01-26 | CURRENT | 2014-01-30 | Active | |
DEVONSHIRE COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2009-08-04 | Active | |
COMPLETE COTTAGE HOLIDAYS LIMITED | Director | 2017-01-26 | CURRENT | 2009-08-04 | Active | |
SYKES COTTAGES HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2014-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Michael Steven Graham on 2020-06-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Go-Sykes Limited as a person with significant control on 2020-07-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES TAYLOR on 2020-07-24 | |
CH01 | Director's details changed for Mr Graham Donoghue on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-26 GBP 1.0 | |
CAP-SS | Solvency Statement dated 25/09/18 | |
RES06 | Resolutions passed:
| |
PSC05 | Change of details for Go-Sykes Limited as a person with significant control on 2017-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047171860002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047171860003 | |
CH01 | Director's details changed for Mr Graham Donoghue on 2017-02-20 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
AP03 | Appointment of Mr Simon James Taylor as company secretary on 2017-05-02 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/11/17 TO 30/09/17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 26/01/2017 | |
AA01 | Previous accounting period extended from 30/09/16 TO 30/11/16 | |
AP01 | DIRECTOR APPOINTED GRAHAM DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047171860002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047171860001 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 51 North Hill Plymouth Devon PL4 8HZ England | |
AA01 | Previous accounting period shortened from 30/11/16 TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN PICKIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD PICKIN / 14/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH PICKIN / 14/06/2016 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 31/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HR | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 31/03/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 31/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047171860001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH PICKIN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD PICKIN / 01/08/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HINTON | |
AR01 | 31/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD PICKIN | |
SH01 | 23/05/12 STATEMENT OF CAPITAL GBP 15001 | |
SH01 | 23/05/12 STATEMENT OF CAPITAL GBP 30000 | |
AR01 | 31/03/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH HINTON / 25/05/2011 | |
AR01 | 31/03/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
|
|
|
|
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 CORNISH COTTAGE HOLIDAYS LIMITED
CORNISH COTTAGE HOLIDAYS LIMITED owns 11 domain names.
staycafe.co.uk stayguide.co.uk stayguidecornwall.co.uk devonshirecottageholidays.co.uk completecottageholidays.co.uk holidaycottagefranchise.co.uk holidaycottageinstives.co.uk cornwallsfinestcottages.co.uk cottagepro.co.uk cornish-luxury.co.uk dorsetcottageholidays.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |