Company Information for NORFOLK COUNTRY COTTAGES LIMITED
BANK HOUSE MARKET PLACE, REEPHAM, NORWICH, NR10 4JJ,
|
Company Registration Number
06874726
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORFOLK COUNTRY COTTAGES LIMITED | ||
Legal Registered Office | ||
BANK HOUSE MARKET PLACE REEPHAM NORWICH NR10 4JJ Other companies in NR10 | ||
Previous Names | ||
|
Company Number | 06874726 | |
---|---|---|
Company ID Number | 06874726 | |
Date formed | 2009-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 23:07:13 |
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 |
---|---|---|
RICHARD MARRIOTT ELLIS |
||
JOHN NICHOLAS WILLMOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ANNE ELLIS |
Company Secretary | ||
JAMES ASHLEY ELLIS |
Director | ||
MELANIE ANNE ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABOVE BEACH COTTAGES LTD | Director | 2017-11-30 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
HOLIDAY HOMES & COTTAGES LTD | Director | 2017-03-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
DISCOVERY HOLIDAY HOMES LIMITED | Director | 2017-03-28 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BIG HOUSE HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DESTINATION SUFFOLK LTD | Director | 2017-02-28 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SUFFOLK COTTAGE HOLIDAYS LIMITED | Director | 2017-02-28 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
VISIT SUFFOLK COAST LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
READY TO TRAVEL LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
RTT PROPERTY CARE LTD | Director | 2017-02-28 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
MILLS AND BARNS LIMITED | Director | 2017-02-28 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
SUFFOLK AND NORFOLK HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
ABERSOCH HOLIDAY HOMES LTD | Director | 2016-11-30 | CURRENT | 2010-03-15 | Dissolved 2017-12-12 | |
PERFECT EXAMPLE LIMITED | Director | 2016-10-31 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
W.M. POWELL DEVELOPMENT COMPANY LIMITED | Director | 2015-12-14 | CURRENT | 1965-01-27 | Active - Proposal to Strike off | |
YORKSHIRE HOLIDAY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
SUFFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2005-04-28 | Active - Proposal to Strike off | |
SHERINGHAM HUB LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
SHERINGHAM LITTLE THEATRE SOCIETY | Director | 2010-09-23 | CURRENT | 2001-10-24 | Active | |
THE ORIGINAL COTTAGE COMPANY LIMITED | Director | 2009-07-03 | CURRENT | 2009-07-03 | Active | |
SUFFOLK HOLIDAYS LIMITED | Director | 2008-01-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
THE ORIGINAL HOLDING COMPANY LIMITED | Director | 1993-04-08 | CURRENT | 1992-04-08 | Active | |
ABOVE BEACH COTTAGES LTD | Director | 2017-11-30 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
BEST OF WALES LIMITED | Director | 2017-10-31 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
HOLIDAY HOMES & COTTAGES LTD | Director | 2017-03-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
DISCOVERY HOLIDAY HOMES LIMITED | Director | 2017-03-28 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BIG HOUSE HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DESTINATION SUFFOLK LTD | Director | 2017-02-28 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SUFFOLK COTTAGE HOLIDAYS LIMITED | Director | 2017-02-28 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
VISIT SUFFOLK COAST LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
READY TO TRAVEL LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
RTT PROPERTY CARE LTD | Director | 2017-02-28 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
MILLS AND BARNS LIMITED | Director | 2017-02-28 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
SUFFOLK AND NORFOLK HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
BLUERIVER COTTAGES LTD | Director | 2017-01-06 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ABERSOCH HOLIDAY HOMES LTD | Director | 2016-11-30 | CURRENT | 2010-03-15 | Dissolved 2017-12-12 | |
PERFECT EXAMPLE LIMITED | Director | 2016-10-31 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
W.M. POWELL DEVELOPMENT COMPANY LIMITED | Director | 2015-12-14 | CURRENT | 1965-01-27 | Active - Proposal to Strike off | |
SUFFOLK HOLIDAYS LIMITED | Director | 2014-07-01 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
YORKSHIRE HOLIDAY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
THE ORIGINAL COTTAGE COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 2009-07-03 | Active | |
THE ORIGINAL HOLDING COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 1992-04-08 | Active | |
SUFFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2005-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM Travel Chapter House Gammaton Road Bideford EX39 4DF England | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Bank House Market Place Reepham Norwich NR10 4JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT ELLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Marriott Ellis on 2021-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr John Nicholas Willmot on 2019-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM Carlton House Market Place Reepham Norwich NR10 4JJ | |
AP01 | DIRECTOR APPOINTED MR JOHN NICHOLAS WILLMOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARRIOTT ELLIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MELANIE ELLIS | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/03/2014 | |
CERTNM | Company name changed feria domus LIMITED\certificate issued on 12/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 09/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 09/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 09/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANNE ELLIS / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY ELLIS / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE ELLIS / 09/04/2010 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District 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. |