UKBizDB.co.uk

BRIDLINGTON HOLIDAY COTTAGES LTD

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

This company is commonly known as Bridlington Holiday Cottages Ltd. The company was founded 10 years ago and was given the registration number 08636885. The firm's registered office is in BURY. You can find them at Lester House Suite 308, 21 Broad St, Bury, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRIDLINGTON HOLIDAY COTTAGES LTD
Company Number:08636885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lester House Suite 308, 21 Broad St, Bury, United Kingdom, BL9 0DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Secretary14 October 2021Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director07 August 2013Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director05 August 2013Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Secretary15 May 2014Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director22 August 2017Active

People with Significant Control

Mr David Leonard Marks
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Significant influence or control
Mutley Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lester House, Suite 308, 21 Broad Street, United Kingdom, BL9 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley Hardy Marks
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.