UKBizDB.co.uk

RESTCOT LIMITED

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

This company is commonly known as Restcot Limited. The company was founded 20 years ago and was given the registration number 04999221. The firm's registered office is in CAMBORNE. You can find them at Menadarva Farm, Kehelland, Camborne, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RESTCOT LIMITED
Company Number:04999221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Menadarva Farm, Kehelland, Camborne, Cornwall, TR14 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Secretary17 February 2015Active
Menadarva Farm, Kehelland, Camborne, TR14 0JH

Director17 February 2015Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director17 February 2015Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director17 February 2015Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 December 2003Active
Beechburn, Palace Close Kings Somborne, Stockbridge, SO20 6PS

Secretary18 December 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 December 2003Active
Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH

Director18 December 2003Active
Beechburn, Palace Close Kings Somborne, Stockbridge, SO20 6PS

Director18 December 2003Active

People with Significant Control

Mrs Elizabeth Kate Kelly
Notified on:16 December 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Thomas Olds
Notified on:16 December 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Elizabeth Olds
Notified on:16 December 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH
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
2023-06-09Gazette

Gazette dissolved liquidation.

Download
2023-03-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-24Address

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

Download
2022-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Resolution

Resolution.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Accounts

Change account reference date company previous extended.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-06-19Address

Change sail address company with old address new address.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.