CUMBRIAN COTTAGES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 03756599
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address ATLANTIC HOUSE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIAN, CA3 0LJ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of CUMBRIAN COTTAGES LIMITED are www.cumbriancottages.co.uk, and www.cumbrian-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Cumbrian Cottages Limited is a Private Limited Company. The company registration number is 03756599. Cumbrian Cottages Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Cumbrian Cottages Limited is Atlantic House Fletcher Way Parkhouse Carlisle Cumbrian Ca3 0lj. . ADAM, Garry Clark is a Director of the company. WYNDHAM VACATION RENTALS (UK) LTD is a Director of the company. Secretary DURBIN, Geraldine has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOGARTH, David Sinclair has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DURBIN, Peter Bernard has been resigned. Director HOGARTH, David Sinclair has been resigned. Director HOGARTH, Julia Ann has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
ADAM, Garry Clark
Appointed Date: 01 January 2013
54 years old

Director
WYNDHAM VACATION RENTALS (UK) LTD
Appointed Date: 01 January 2013

Resigned Directors

Secretary
DURBIN, Geraldine
Resigned: 01 January 2013
Appointed Date: 09 June 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Secretary
HOGARTH, David Sinclair
Resigned: 09 June 2003
Appointed Date: 21 April 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
DURBIN, Peter Bernard
Resigned: 01 January 2013
Appointed Date: 09 June 2003
63 years old

Director
HOGARTH, David Sinclair
Resigned: 09 June 2003
Appointed Date: 21 April 1999
69 years old

Director
HOGARTH, Julia Ann
Resigned: 09 June 2003
Appointed Date: 21 April 1999
70 years old

Persons With Significant Control

Castleacre Agencies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUMBRIAN COTTAGES LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
26 Aug 2015
Statement by Directors
...
... and 64 more events
27 Apr 1999
Director resigned
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed;new director appointed
27 Apr 1999
Registered office changed on 27/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Apr 1999
Incorporation

CUMBRIAN COTTAGES LIMITED Charges

6 April 2011
Deed of charge over deposit
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account no. 06045370…
12 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 7 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 1 plumblands, chapel stile, ambleside…
16 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,4 & 6 spencer street carlisle.
13 October 2000
Legal charge
Delivered: 24 October 2000
Status: Satisfied on 7 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 main road windermere cumbria all buildings and other…
9 June 2000
Debenture
Delivered: 15 June 2000
Status: Satisfied on 9 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…