Cornwall Holiday Cottages Limited

General information

Name:

Cornwall Holiday Cottages Ltd

Office Address:

3rd Floor 1 Ashley Road WA14 2DT Altrincham

Number: 04924028

Incorporation date: 2003-10-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cornwall Holiday Cottages Limited can be contacted at 3rd Floor, 1 Ashley Road in Altrincham. Its post code is WA14 2DT. Cornwall Holiday Cottages has been actively competing on the British market since it was established on 2003/10/07. Its Companies House Reg No. is 04924028. Its official name transformation from Milcon Consulting to Cornwall Holiday Cottages Limited came on 2006/03/23. This business's principal business activity number is 99999 and their NACE code stands for Dormant Company. The company's latest financial reports were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-10-07.

1 transaction have been registered in 2015 with a sum total of £1,587. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid.

In order to meet the requirements of their clients, this particular firm is consistently overseen by a unit of two directors who are Graham D. and Michael G.. Their outstanding services have been of utmost use to this specific firm since April 2018. In order to help the directors in their tasks, this specific firm has been utilizing the expertise of Simon T. as a secretary since April 2018.

  • Previous company's names
  • Cornwall Holiday Cottages Limited 2006-03-23
  • Milcon Consulting Limited 2003-10-07

Financial data based on annual reports

Company staff

Simon T.

Role: Secretary

Appointed: 12 April 2018

Latest update: 3 April 2024

Graham D.

Role: Director

Appointed: 12 April 2018

Latest update: 3 April 2024

Michael G.

Role: Director

Appointed: 12 April 2018

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm include: Sykes Cottages Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at Queens Road, CH1 3BQ, Cheshire and was registered as a PSC under the reg no 04469189.

Sykes Cottages Ltd
Address: One City Place Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04469189
Notified on 12 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas M.
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control:
over 3/4 of shares
Delia M.
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2016 - 2015

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 1 587.08
2015-03-17 1214281 £ 1 587.08 89301-capital Grants Paid

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Closest Companies - by postcode