This company is commonly known as Cottage Garden Mews Limited. The company was founded 8 years ago and was given the registration number 10026454. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1-5 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | COTTAGE GARDEN MEWS LIMITED |
---|---|---|
Company Number | : | 10026454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Nelson Street, Southend On Sea, Essex, England, SS1 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cottage Garden Mews, 573a Prince Ave, Westcliff-On-Sea, England, SS0 0JL | Director | 24 August 2022 | Active |
8 Cottage Garden Mews, Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
7 Cottage Garden Mews, 573a Prince Avenue, Westcliff On Sea, United Kingdom, SS0 0JL | Director | 14 April 2021 | Active |
1, Cottage Garden Mews, 573a Prince Ave, Westcliff On Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
6 Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
2, Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
7, Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 25 August 2022 | Active |
4 Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
5, Cottage Garden Mews, 573 A Prince Avenue, Westcliff-On-Sea, England, SS0 0JL | Director | 22 August 2022 | Active |
Newholme Farm, Larkhill Road, Canewdon, Rochford, United Kingdom, SS4 3RX | Director | 25 February 2016 | Active |
Newholme Farm, Larkhill Road, Canewdon, Rochford, United Kingdom, SS4 3RX | Director | 25 February 2016 | Active |
1 Cottage Garden Mews, 573a Prince Avenue, Westcliff On Sea, United Kingdom, SS0 0JL | Director | 14 April 2021 | Active |
Ms Hannah Elizabeth Duerden | ||
Notified on | : | 20 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Cottage Garden Mews, Prince Avenue, Westcliff-On-Sea, England, SS0 0JL |
Nature of control | : |
|
Mr Gerald William Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newholme Farm, Larkhill Road, Rochford, United Kingdom, SS4 3RX |
Nature of control | : |
|
Mr Peter Gerald Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newholme Farm, Larkhill Road, Rochford, United Kingdom, SS4 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Gazette | Gazette filings brought up to date. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2021-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-19 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.