COTTAGE DEVELOPMENTS (SOUTH WEST) LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR18 2QP

Company number 04768273
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address 15 ALVERTON STREET, PENZANCE, CORNWALL, TR18 2QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Rebecca Elizabeth O'neill as a secretary on 12 July 2016. The most likely internet sites of COTTAGE DEVELOPMENTS (SOUTH WEST) LIMITED are www.cottagedevelopmentssouthwest.co.uk, and www.cottage-developments-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.5 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cottage Developments South West Limited is a Private Limited Company. The company registration number is 04768273. Cottage Developments South West Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Cottage Developments South West Limited is 15 Alverton Street Penzance Cornwall Tr18 2qp. The company`s financial liabilities are £246.89k. It is £94.78k against last year. The cash in hand is £4.82k. It is £1.62k against last year. . O'NEILL, Rebecca Elizabeth is a Secretary of the company. O'NEILL, Philip Patrick is a Director of the company. Secretary COFORM COMPANY SERVICES LIMITED has been resigned. Secretary O'NEILL, Catherine has been resigned. The company operates in "Development of building projects".


cottage developments (south west) Key Finiance

LIABILITIES £246.89k
+62%
CASH £4.82k
+50%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'NEILL, Rebecca Elizabeth
Appointed Date: 12 July 2016

Director
O'NEILL, Philip Patrick
Appointed Date: 18 May 2003
69 years old

Resigned Directors

Secretary
COFORM COMPANY SERVICES LIMITED
Resigned: 10 June 2003
Appointed Date: 18 May 2003

Secretary
O'NEILL, Catherine
Resigned: 12 July 2016
Appointed Date: 10 June 2003

Persons With Significant Control

Mr Philip Patrick O'Neill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COTTAGE DEVELOPMENTS (SOUTH WEST) LIMITED Events

26 May 2017
Confirmation statement made on 18 May 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Appointment of Mrs Rebecca Elizabeth O'neill as a secretary on 12 July 2016
13 Jul 2016
Termination of appointment of Catherine O'neill as a secretary on 12 July 2016
13 Jul 2016
Director's details changed for Mr Philip Patrick O'neill on 1 January 2015
...
... and 41 more events
20 Sep 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
17 Sep 2003
Ad 09/09/03--------- £ si 62@1=62 £ ic 1/63
06 Sep 2003
Secretary resigned
06 Sep 2003
New secretary appointed
18 May 2003
Incorporation

COTTAGE DEVELOPMENTS (SOUTH WEST) LIMITED Charges

25 July 2011
Mortgage debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 the mission penzance by way of fixed charge all…
25 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 the mission penzance by way of fixed charge all…
25 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 the mission panzance by way of fixed charge all…
25 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 the mission penzance by way of fixed charge all…
4 March 2004
Debenture
Delivered: 6 March 2004
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: Flats 1,2,3,4 & 5 the sailors institute green street…