This company is commonly known as Hoseasons Cottages Limited. The company was founded 45 years ago and was given the registration number 01393282. The firm's registered office is in LONDON. You can find them at The Triangle, 4th Floor, The Triangle, 5-17 Hammersmith Grove, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HOSEASONS COTTAGES LIMITED |
---|---|---|
Company Number | : | 01393282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Triangle, 4th Floor, The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 19 August 2017 | Active |
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 01 February 2011 | Active |
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 20 November 2019 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Secretary | 25 April 2006 | Active |
67 Blenheim Terrace, London, NW8 0EJ | Secretary | 01 December 2004 | Active |
Quarry Cottage Kithurst Lane, Storrington, Pulborough, RH20 4LP | Secretary | 01 November 1997 | Active |
18 Bircham Road, Reepham, Norwich, NR10 4NQ | Secretary | 23 July 2004 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 08 November 2005 | Active |
Meadow Barn, Honing Road, Dilham, NR28 9PR | Secretary | - | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 12 September 2008 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 20 September 2006 | Active |
Little Paddocks, Church Hill, Swindon, | Director | - | Active |
Quarry Cottage Kithurst Lane, Storrington, Pulborough, RH20 4LP | Director | 01 November 1997 | Active |
Wykehurst 17 Fox Hill Village, Haywards Heath, RH16 4QZ | Director | 29 November 1996 | Active |
Rydal, 12 Butterfield, East Grinstead, RH19 2BF | Director | 01 November 1999 | Active |
Herriots, Sutton, Petworth, | Director | - | Active |
18 Bircham Road, Reepham, Norwich, NR10 4NQ | Director | 05 October 2004 | Active |
Old Vicarage Ringstead Road, Thornham, Hunstanton, PE36 6NN | Director | - | Active |
7 Brooke Close, Oakham, LE15 6GD | Director | 01 December 2004 | Active |
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH | Director | 01 December 2004 | Active |
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG | Director | 14 February 2008 | Active |
1 Glenorchy Terrace, Edinburgh, EH9 2DQ | Director | 05 February 2008 | Active |
17 South Green, Ulverston, LA12 0UJ | Director | 01 December 2004 | Active |
Meadow Barn, Honing Road, Dilham, NR28 9PR | Director | - | Active |
27, Oxford Street, Aldbourne, United Kingdom, SN8 2DQ | Director | 31 March 2010 | Active |
2 Old Park, Norwood Lane Graffham, Pulborough, GU28 0QQ | Director | 24 January 2003 | Active |
C/O Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, W6 0LG | Corporate Director | 17 December 2010 | Active |
Holiday Cottages Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Triangle, Hammersmith Grove, London, England, W6 0LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-02 | Dissolution | Dissolution application strike off company. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.