UKBizDB.co.uk

CORNER HOUSE COUNTRY COTTAGES LIMITED

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

This company is commonly known as Corner House Country Cottages Limited. The company was founded 14 years ago and was given the registration number 07212576. The firm's registered office is in WREXHAM. You can find them at Corner House Country Cottages Ltd, Parkside, Wrexham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CORNER HOUSE COUNTRY COTTAGES LIMITED
Company Number:07212576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Corner House Country Cottages Ltd, Parkside, Wrexham, LL12 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Courtyard Terrace, Church Street, Chirk, Wrexham, Wales, LL14 5EZ

Corporate Director03 April 2023Active
Parkside, Rossett, Wrexham, LL12 0BW

Director06 April 2010Active
Parkside, Rossett, Wrexham, LL12 0BW

Director06 April 2010Active
Parkside, Rossett, Wrexham, LL12 0BW

Director06 April 2010Active
Parkside, Rossett, Wrexham, LL12 0BW

Director06 April 2010Active

People with Significant Control

Corner House Holidays Ltd
Notified on:03 April 2023
Status:Active
Country of residence:Wales
Address:5a Courtyard Terrace, Church Street, Wrexham, Wales, LL14 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryl William John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Parkside, Rossett, Wrexham, LL12 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lois Joan Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Parkside, Rossett, Wrexham, LL12 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard Ernest Churchill Fey
Notified on:06 April 2016
Status:Active
Date of birth:March 1917
Nationality:British
Address:Parkside, Rossett, Wrexham, LL12 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint corporate director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.