COTTAGE COMMERCIAL LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 5EY

Company number 03222777
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address WATERSIDE THE STRAND, LYMPSTONE, EXMOUTH, DEVON, EX8 5EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COTTAGE COMMERCIAL LIMITED are www.cottagecommercial.co.uk, and www.cottage-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Cottage Commercial Limited is a Private Limited Company. The company registration number is 03222777. Cottage Commercial Limited has been working since 10 July 1996. The present status of the company is Active. The registered address of Cottage Commercial Limited is Waterside The Strand Lympstone Exmouth Devon Ex8 5ey. . MOORE, Nicholas James is a Director of the company. Secretary GLADSTONE, Patricia has been resigned. Secretary MOORE, Ailsa Louise has been resigned. Secretary MOORE, Ailsa Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOORE, Ailsa Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOORE, Nicholas James
Appointed Date: 10 July 1996
63 years old

Resigned Directors

Secretary
GLADSTONE, Patricia
Resigned: 31 August 2001
Appointed Date: 31 December 1997

Secretary
MOORE, Ailsa Louise
Resigned: 30 June 2010
Appointed Date: 01 September 2001

Secretary
MOORE, Ailsa Louise
Resigned: 31 December 1997
Appointed Date: 10 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Director
MOORE, Ailsa Louise
Resigned: 31 December 1997
Appointed Date: 10 July 1996
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Persons With Significant Control

Red Box Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTTAGE COMMERCIAL LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 63 more events
11 Aug 1996
Director resigned
11 Aug 1996
Secretary resigned
11 Aug 1996
New secretary appointed;new director appointed
11 Aug 1996
New director appointed
10 Jul 1996
Incorporation

COTTAGE COMMERCIAL LIMITED Charges

14 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 3 August 2001
Persons entitled: Neville Gladstone Patricia Gladstone
Description: All that l/h property comprising the third floor flat…