Warning: file_put_contents(c/8fe4c2b07e48c316c4fa6700c11199de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Breamish Valley Cottages Limited, NE66 4LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREAMISH VALLEY COTTAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breamish Valley Cottages Limited. The company was founded 25 years ago and was given the registration number 03623642. The firm's registered office is in ALNWICK. You can find them at Branton West Side, Powburn, Alnwick, Northumberland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BREAMISH VALLEY COTTAGES LIMITED
Company Number:03623642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 93110 - Operation of sports facilities
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Branton West Side, Powburn, Alnwick, Northumberland, NE66 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branton West Side House, Branton, Powburn Alnwick, NE66 4LW

Secretary28 August 1998Active
Branton West Side, Powburn, Alnwick, England, NE66 4LW

Director01 June 2015Active
Branton West Side House, Branton, Powburn Alnwick, NE66 4LW

Director28 August 1998Active
Branton West Side House, Branton, Powburn Alnwick, NE66 4LW

Director28 August 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 August 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 August 1998Active

People with Significant Control

Mr Andrew Peter Moralee
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Branton West Side House, Branton, Alnwick, United Kingdom, NE66 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Michele Moralee
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Branton West Side House, Branton, Alnwick, United Kingdom, NE66 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.