UKBizDB.co.uk

RECTORY COTTAGE LIMITED

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

This company is commonly known as Rectory Cottage Limited. The company was founded 8 years ago and was given the registration number 09919964. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 12-15 Lansdowne Terrace, , Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RECTORY COTTAGE LIMITED
Company Number:09919964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12-15 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ridley Close, Hexham, England, NE46 2HY

Director21 September 2021Active
12, Ridley Close, Hexham, England, NE46 2HY

Director21 September 2021Active
The Core, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director13 March 2021Active
The Core, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director17 December 2015Active
The Core, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director17 December 2015Active

People with Significant Control

Mrs Helen Elizabeth Goodson
Notified on:27 July 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:12, Ridley Close, Hexham, England, NE46 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Alexander Gray Goodson
Notified on:21 June 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:12, Ridley Close, Hexham, England, NE46 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Simon Priestley
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Core, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Bernadette Ann Thomlinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:The Core, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Gazette

Gazette filings brought up to date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Address

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

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.