Compass Cottages Limited

General information

Name:

Compass Cottages Ltd

Office Address:

Faulkner House Victoria Street AL1 3SE St. Albans

Number: 05472411

Incorporation date: 2005-06-06

Dissolution date: 2020-10-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Compass Cottages came into being in 2005 as a company enlisted under no 05472411, located at AL1 3SE St. Albans at Faulkner House. The firm's last known status was dissolved. Compass Cottages had been operating on the market for at least 15 years. This firm was known as Inlaw Two Hundred And Ninety Six until 2005-09-27, when it was replaced by Streele Events. The last was known as took place on 2007-11-14.

Christopher B. and Jacquelyn B. were registered as the firm's directors and were running the company from 2005 to 2020.

Executives who controlled the firm include: Christopher B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacquelyn B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Compass Cottages Limited 2007-11-14
  • Streele Events Limited 2005-09-27
  • Inlaw Two Hundred And Ninety Six Limited 2005-06-06

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 03 August 2005

Latest update: 14 January 2024

Christopher B.

Role: Secretary

Appointed: 03 August 2005

Latest update: 14 January 2024

Jacquelyn B.

Role: Director

Appointed: 03 August 2005

Latest update: 14 January 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacquelyn B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 20 June 2021
Confirmation statement last made up date 06 June 2020
Annual Accounts 6 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 6 March 2013
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 March 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 3 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 18 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 March 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE. Change occurred on 2020-09-18. Company's previous address: Streele Farm Five Ashes Road Rotherfield East Sussex TN6 3RW. (AD01)
filed on: 18th, September 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
15
Company Age

Closest Companies - by postcode