UKBizDB.co.uk

HOSEASONS COTTAGES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director19 August 2017Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director01 February 2011Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director20 November 2019Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary25 April 2006Active
67 Blenheim Terrace, London, NW8 0EJ

Secretary01 December 2004Active
Quarry Cottage Kithurst Lane, Storrington, Pulborough, RH20 4LP

Secretary01 November 1997Active
18 Bircham Road, Reepham, Norwich, NR10 4NQ

Secretary23 July 2004Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary08 November 2005Active
Meadow Barn, Honing Road, Dilham, NR28 9PR

Secretary-Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
28 Priory Road, Kew, London, TW9 3DH

Director20 September 2006Active
Little Paddocks, Church Hill, Swindon,

Director-Active
Quarry Cottage Kithurst Lane, Storrington, Pulborough, RH20 4LP

Director01 November 1997Active
Wykehurst 17 Fox Hill Village, Haywards Heath, RH16 4QZ

Director29 November 1996Active
Rydal, 12 Butterfield, East Grinstead, RH19 2BF

Director01 November 1999Active
Herriots, Sutton, Petworth,

Director-Active
18 Bircham Road, Reepham, Norwich, NR10 4NQ

Director05 October 2004Active
Old Vicarage Ringstead Road, Thornham, Hunstanton, PE36 6NN

Director-Active
7 Brooke Close, Oakham, LE15 6GD

Director01 December 2004Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director01 December 2004Active
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG

Director14 February 2008Active
1 Glenorchy Terrace, Edinburgh, EH9 2DQ

Director05 February 2008Active
17 South Green, Ulverston, LA12 0UJ

Director01 December 2004Active
Meadow Barn, Honing Road, Dilham, NR28 9PR

Director-Active
27, Oxford Street, Aldbourne, United Kingdom, SN8 2DQ

Director31 March 2010Active
2 Old Park, Norwood Lane Graffham, Pulborough, GU28 0QQ

Director24 January 2003Active
C/O Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

Corporate Director17 December 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-25Address

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

Download
2021-06-25Dissolution

Dissolution withdrawal application strike off company.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.