UKBizDB.co.uk

COTTAGE HOLIDAYS (CARLISLE) LTD

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

This company is commonly known as Cottage Holidays (carlisle) Ltd. The company was founded 13 years ago and was given the registration number 07463275. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COTTAGE HOLIDAYS (CARLISLE) LTD
Company Number:07463275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary29 August 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 August 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 August 2017Active
Geltsdale, Plains Road, Plains Road, Carlisle, United Kingdom, CA4 8LA

Secretary08 December 2010Active
Geltsdale, Plains Road, Wetheral, Carlisle, United Kingdom, CA4 8LA

Director08 December 2010Active
Geltsdale Lodge, Plains Road, Wetheral, Carlisle, England, CA4 8LA

Director08 December 2010Active

People with Significant Control

Go-Sykes Limited
Notified on:05 September 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sinclair Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Geltsdale, Plains Road, Carlisle, United Kingdom, CA4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Ann Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Geltsdale, Plains Road, Carlisle, United Kingdom, CA4 8LA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person secretary company with change date.

Download
2020-07-24Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Accounts

Change account reference date company current shortened.

Download
2017-09-07Resolution

Resolution.

Download
2017-08-30Address

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

Download

Copyright © 2024. All rights reserved.