UKBizDB.co.uk

CORNER COTTAGE LTD

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

This company is commonly known as Corner Cottage Ltd. The company was founded 16 years ago and was given the registration number 06593057. The firm's registered office is in BARNSLEY. You can find them at 36-40 Doncaster Road, , Barnsley, South Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CORNER COTTAGE LTD
Company Number:06593057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:36-40 Doncaster Road, Barnsley, South Yorkshire, England, S70 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40, Doncaster Road, Barnsley, England, S70 1TL

Director02 September 2019Active
36-40, Doncaster Road, Barnsley, England, S70 1TL

Director02 September 2019Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary14 May 2008Active
3, Windhill Drive, Staincross, Barnsley, United Kingdom, S75 5BL

Director14 May 2008Active
3, Windhill Drive, Staincross, Barnsley, United Kingdom, S75 5BL

Director14 May 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Director14 May 2008Active

People with Significant Control

Mr Scott Jason Barnbrook
Notified on:02 September 2019
Status:Active
Date of birth:July 2019
Nationality:British
Address:3, Windhill Drive, Staincross, S75 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Sharon Marie Barnbrook
Notified on:02 September 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Jason Barnbrook
Notified on:02 September 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Bird
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:3, Windhill Drive, Staincross, S75 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Joseph Bird
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:3, Windhill Drive, Staincross, S75 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-14Address

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

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.