UKBizDB.co.uk

COTE HOUSE FARM

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

This company is commonly known as Cote House Farm. The company was founded 11 years ago and was given the registration number 08240941. The firm's registered office is in CARLISLE. You can find them at C/o Marrs Accountancy Warwick Mill Business Centre, Warwick Bridge, Carlisle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTE HOUSE FARM
Company Number:08240941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Marrs Accountancy Warwick Mill Business Centre, Warwick Bridge, Carlisle, England, CA4 8RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cote House, Farm, Wetheral, Carlisle, United Kingdom, CA4 8HZ

Director04 October 2012Active
The Hollies, Cote House Farm, Wetheral, Carlisle, United Kingdom, CA4 8HZ

Director04 October 2012Active
Third Floor White Rose House, 28a York Place, Leeds, England United Kingdom, LS1 2EZ

Director04 October 2012Active

People with Significant Control

Mrs Elizabeth Anne Johnston
Notified on:01 April 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Cote House Farm, Wetheral, Carlisle, England, CA4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Ewan Johnston
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Hollies, Wetheral, Carlisle, England, CA4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Stephen Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Cote House Farm, Wetheral, Carlisle, England, CA4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

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

Download
2020-11-05Address

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

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Address

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

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-07Accounts

Change account reference date company current shortened.

Download
2012-10-12Address

Change registered office address company with date old address.

Download
2012-10-12Officers

Termination director company with name.

Download
2012-10-12Officers

Appoint person director company with name.

Download
2012-10-12Officers

Appoint person director company with name.

Download
2012-10-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.