COTTAGE DEVELOPMENTS (SW) LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR18 2QP

Company number 03566854
Status Active
Incorporation Date 19 May 1998
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 sixty-two events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Director's details changed for Mr Philip Patrick O'neill on 1 January 2015. The most likely internet sites of COTTAGE DEVELOPMENTS (SW) LIMITED are www.cottagedevelopmentssw.co.uk, and www.cottage-developments-sw.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven 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 Sw Limited is a Private Limited Company. The company registration number is 03566854. Cottage Developments Sw Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Cottage Developments Sw Limited is 15 Alverton Street Penzance Cornwall Tr18 2qp. The company`s financial liabilities are £220.33k. It is £-746.53k against last year. The cash in hand is £23.2k. It is £11.5k against last year. And the total assets are £1323.42k, which is £60.43k against last year. O'NEILL, Rebecca Elizabeth is a Secretary of the company. O'NEILL, Philip Patrick is a Director of the company. Secretary O'NEILL, Catherine has been resigned. Secretary PAGET, Brian has been resigned. The company operates in "Development of building projects".


cottage developments (sw) Key Finiance

LIABILITIES £220.33k
-78%
CASH £23.2k
+98%
TOTAL ASSETS £1323.42k
+4%
All Financial Figures

Current Directors

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

Director
O'NEILL, Philip Patrick
Appointed Date: 19 May 1998
69 years old

Resigned Directors

Secretary
O'NEILL, Catherine
Resigned: 12 July 2016
Appointed Date: 19 May 1998

Secretary
PAGET, Brian
Resigned: 20 May 1998
Appointed Date: 19 May 1998

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 (SW) LIMITED Events

26 May 2017
Confirmation statement made on 19 May 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
13 Jul 2016
Director's details changed for Mr Philip Patrick O'neill on 1 January 2015
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
...
... and 52 more events
02 Mar 1999
Particulars of mortgage/charge
23 Dec 1998
Particulars of mortgage/charge
26 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 1998
Registered office changed on 26/05/98 from: the mission the promenade penzance cornwall TR18 4NY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 1998
Incorporation

COTTAGE DEVELOPMENTS (SW) LIMITED Charges

25 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of voundervour lane…
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: Alexandra road methodist church alexandra road penzance by…
2 January 2007
Legal mortgage
Delivered: 5 January 2007
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st marys studio voundervour lane penzance…
28 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H victoria workshop/studio victoria place penzance. With…
25 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a a plot of land off bowjey hill newlyn…
22 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: Alexandra road methodist church alexandra road penzance…
26 February 1999
Legal mortgage
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property - malma place mews,33 bread…
18 December 1998
Debenture
Delivered: 23 December 1998
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…