UKBizDB.co.uk

COTTAGE GARDEN MEWS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Cottage Garden Mews, 573a Prince Ave, Westcliff-On-Sea, England, SS0 0JL

Director24 August 2022Active
8 Cottage Garden Mews, Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director22 August 2022Active
7 Cottage Garden Mews, 573a Prince Avenue, Westcliff On Sea, United Kingdom, SS0 0JL

Director14 April 2021Active
1, Cottage Garden Mews, 573a Prince Ave, Westcliff On Sea, England, SS0 0JL

Director22 August 2022Active
6 Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director22 August 2022Active
2, Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director22 August 2022Active
7, Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director25 August 2022Active
4 Cottage Garden Mews, 573a Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director22 August 2022Active
5, Cottage Garden Mews, 573 A Prince Avenue, Westcliff-On-Sea, England, SS0 0JL

Director22 August 2022Active
Newholme Farm, Larkhill Road, Canewdon, Rochford, United Kingdom, SS4 3RX

Director25 February 2016Active
Newholme Farm, Larkhill Road, Canewdon, Rochford, United Kingdom, SS4 3RX

Director25 February 2016Active
1 Cottage Garden Mews, 573a Prince Avenue, Westcliff On Sea, United Kingdom, SS0 0JL

Director14 April 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Address

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

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-30Address

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

Download
2021-06-19Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.