Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESIL AND FLEET HOLIDAY COTTAGES LIMITED
Company Information for

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED

C/O BEGBIES TRAYNOR, WINSLADE HOUSE, WINSLADE PARK AVENUE, MANOR DRIVE, EXETER, DEVON, EX5 1FY,
Company Registration Number
06928925
Private Limited Company
Liquidation

Company Overview

About Chesil And Fleet Holiday Cottages Ltd
CHESIL AND FLEET HOLIDAY COTTAGES LIMITED was founded on 2009-06-09 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Chesil And Fleet Holiday Cottages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESIL AND FLEET HOLIDAY COTTAGES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, WINSLADE HOUSE
WINSLADE PARK AVENUE, MANOR DRIVE
EXETER
DEVON
EX5 1FY
Other companies in DT2
 
Filing Information
Company Number 06928925
Company ID Number 06928925
Date formed 2009-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB102457744  
Last Datalog update: 2024-03-06 11:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESIL AND FLEET HOLIDAY COTTAGES LIMITED
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.

Company Officers of CHESIL AND FLEET HOLIDAY COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN SANDERSON
Company Secretary 2009-06-09
CHARLOTTE ANNE TOWNSHEND
Director 2009-06-09
JAMES REGINALD TOWNSHEND
Director 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN SANDERSON MELBURY BIOENERGY LIMITED Company Secretary 2008-01-26 CURRENT 2008-01-16 Active
ROBERT IAN SANDERSON CYGNET INDUSTRIES LIMITED Company Secretary 2008-01-11 CURRENT 2007-08-15 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (1) LIMITED Company Secretary 2005-08-31 CURRENT 2003-02-28 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (2) LIMITED Company Secretary 2005-08-31 CURRENT 2005-07-18 Active
ROBERT IAN SANDERSON EVERSHOT FARMS LIMITED Company Secretary 2004-01-01 CURRENT 1971-04-07 Active
ROBERT IAN SANDERSON ILCHESTER ESTATES Company Secretary 2003-06-16 CURRENT 1971-03-31 Active
ROBERT IAN SANDERSON ILCHESTER TRUSTEE COMPANY LIMITED Company Secretary 2002-12-02 CURRENT 2002-07-04 Active
ROBERT IAN SANDERSON EVERSHOT CONSTRUCTION LIMITED Company Secretary 2000-08-03 CURRENT 2000-08-03 Liquidation
ROBERT IAN SANDERSON ABBOTSBURY TOURISM LIMITED Company Secretary 2000-02-02 CURRENT 1999-09-09 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS LIMITED Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
ROBERT IAN SANDERSON MELBURY DEVELOPMENTS LIMITED Company Secretary 1997-04-01 CURRENT 1997-04-01 Liquidation
CHARLOTTE ANNE TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
CHARLOTTE ANNE TOWNSHEND THE SHERBORNE GIRLS FOUNDATION Director 2015-06-12 CURRENT 2015-06-12 Active
CHARLOTTE ANNE TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
CHARLOTTE ANNE TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
CHARLOTTE ANNE TOWNSHEND MOORCREST SOLUTIONS LTD. Director 2012-02-16 CURRENT 2007-01-02 Active
CHARLOTTE ANNE TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
CHARLOTTE ANNE TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
CHARLOTTE ANNE TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
CHARLOTTE ANNE TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
CHARLOTTE ANNE TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
CHARLOTTE ANNE TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Liquidation
CHARLOTTE ANNE TOWNSHEND EVERSHOT FARMS LIMITED Director 1991-12-28 CURRENT 1971-04-07 Active
CHARLOTTE ANNE TOWNSHEND ILCHESTER ESTATES Director 1991-12-28 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND CUSTOM LAND LIMITED Director 2017-06-09 CURRENT 2014-05-06 Active
JAMES REGINALD TOWNSHEND HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES REGINALD TOWNSHEND ROYAL AGRICULTURAL UNIVERSITY Director 2015-07-17 CURRENT 1908-08-11 Active
JAMES REGINALD TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
JAMES REGINALD TOWNSHEND VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JAMES REGINALD TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JAMES REGINALD TOWNSHEND VELCOURT (EAST) LIMITED Director 2013-10-04 CURRENT 1973-07-20 Active
JAMES REGINALD TOWNSHEND VELCOURT (G.B.) LIMITED Director 2013-10-04 CURRENT 1976-11-05 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1960-02-10 Active
JAMES REGINALD TOWNSHEND VELCOURT MANAGEMENT SERVICES LIMITED Director 2013-10-04 CURRENT 1976-08-19 Active
JAMES REGINALD TOWNSHEND VELCOURT (BRITTANIA) LIMITED Director 2013-10-04 CURRENT 1978-10-12 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD AGRICULTURE LIMITED Director 2013-10-04 CURRENT 1982-08-10 Active
JAMES REGINALD TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
JAMES REGINALD TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
JAMES REGINALD TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
JAMES REGINALD TOWNSHEND ILCHESTER ESTATES Director 2003-06-16 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND GROSVENOR FARMS LIMITED Director 2003-03-01 CURRENT 1973-12-21 Active
JAMES REGINALD TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Active
JAMES REGINALD TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Liquidation
JAMES REGINALD TOWNSHEND COLVILLE ESTATE PROPERTIES LIMITED Director 1994-07-05 CURRENT 1989-10-03 Active
JAMES REGINALD TOWNSHEND COLVILLE ESTATE LIMITED(THE) Director 1994-07-05 CURRENT 1915-03-17 Active
JAMES REGINALD TOWNSHEND EVERSHOT FARMS LIMITED Director 1994-07-04 CURRENT 1971-04-07 Active
JAMES REGINALD TOWNSHEND SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
JAMES REGINALD TOWNSHEND ANDERCOURT FARMING LIMITED Director 1992-02-28 CURRENT 1990-03-13 Active
JAMES REGINALD TOWNSHEND VELCOURT SPRINGHILL LIMITED Director 1991-08-03 CURRENT 1948-09-28 Active
JAMES REGINALD TOWNSHEND VELCOURT GROUP LIMITED Director 1991-08-03 CURRENT 1962-03-21 Active
JAMES REGINALD TOWNSHEND VELCOURT LIMITED Director 1991-08-03 CURRENT 1976-04-13 Active
JAMES REGINALD TOWNSHEND SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 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
2024-03-02Voluntary liquidation declaration of solvency
2024-02-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-28Appointment of a voluntary liquidator
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-12AP03Appointment of Mr Marcus Kingswood Scrace as company secretary on 2019-11-01
2019-11-08TM02Termination of appointment of Robert Ian Sanderson on 2019-10-31
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 70000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 70000
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AD02Register inspection address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ to Alexandra House St. Johns Street Salisbury SP1 2SB
2015-11-12AD03Registers moved to registered inspection location of Alexandra House St. Johns Street Salisbury SP1 2SB
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 70000
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 70000
2014-06-17AR0109/06/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24CH01Director's details changed for James Reginald Townshead on 2013-06-24
2013-06-18AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0109/06/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0109/06/11 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0109/06/10 ANNUAL RETURN FULL LIST
2009-11-17AD02Register inspection address has been changed
2009-10-26SH0119/10/09 STATEMENT OF CAPITAL GBP 70000.00
2009-06-25225Accounting reference date shortened from 30/06/2010 to 31/03/2010
2009-06-25288aDirector appointed james reginald townshead
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHESIL AND FLEET HOLIDAY COTTAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-26
Notices to Creditors2024-02-26
Appointment of Liquidators2024-02-26
Fines / Sanctions
No fines or sanctions have been issued against CHESIL AND FLEET HOLIDAY COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESIL AND FLEET HOLIDAY COTTAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CHESIL AND FLEET HOLIDAY COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESIL AND FLEET HOLIDAY COTTAGES LIMITED
Trademarks
We have not found any records of CHESIL AND FLEET HOLIDAY COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESIL AND FLEET HOLIDAY COTTAGES 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 (68209 - Other letting and operating of own or leased real estate) as CHESIL AND FLEET HOLIDAY COTTAGES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHESIL AND FLEET HOLIDAY COTTAGES 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 CHESIL AND FLEET HOLIDAY COTTAGES 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 CHESIL AND FLEET HOLIDAY COTTAGES 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.