COTTAGE HOMES LTD
TORQUAY

Hellopages » Devon » Torbay » TQ2 8NR

Company number 03456239
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 4 HEAVISIDE CLOSE, TORQUAY, DEVON, TQ2 8NR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COTTAGE HOMES LTD are www.cottagehomes.co.uk, and www.cottage-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cottage Homes Ltd is a Private Limited Company. The company registration number is 03456239. Cottage Homes Ltd has been working since 28 October 1997. The present status of the company is Active. The registered address of Cottage Homes Ltd is 4 Heaviside Close Torquay Devon Tq2 8nr. The company`s financial liabilities are £61.94k. It is £2.2k against last year. The cash in hand is £3.46k. It is £0.89k against last year. And the total assets are £69k, which is £0.89k against last year. TEDDER, Colin is a Director of the company. Secretary AKERMAN, Nicola Joy has been resigned. Secretary AMBRIDGE, Shane has been resigned. Secretary BARNES, Selwyn William Jamieson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMBRIDGE, Shane has been resigned. Director SLACK, Frank William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


cottage homes Key Finiance

LIABILITIES £61.94k
+3%
CASH £3.46k
+34%
TOTAL ASSETS £69k
+1%
All Financial Figures

Current Directors

Director
TEDDER, Colin
Appointed Date: 18 February 2000
71 years old

Resigned Directors

Secretary
AKERMAN, Nicola Joy
Resigned: 21 October 2008
Appointed Date: 10 July 2000

Secretary
AMBRIDGE, Shane
Resigned: 10 July 2000
Appointed Date: 27 January 2000

Secretary
BARNES, Selwyn William Jamieson
Resigned: 29 January 1998
Appointed Date: 28 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Director
AMBRIDGE, Shane
Resigned: 01 December 2009
Appointed Date: 28 October 1997
55 years old

Director
SLACK, Frank William
Resigned: 27 January 2000
Appointed Date: 09 September 1999
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Persons With Significant Control

Mr Colin Tedder
Notified on: 28 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COTTAGE HOMES LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
02 Nov 1997
Secretary resigned
02 Nov 1997
Director resigned
02 Nov 1997
New secretary appointed
02 Nov 1997
New director appointed
28 Oct 1997
Incorporation

COTTAGE HOMES LTD Charges

20 March 2000
Second legal charge
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Colin Tedder
Description: The freehold property known as land at the rear of minster…
20 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at minster terrace manaccan…
18 February 2000
Second debenture
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Colin Tedder
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Mortgage debenture
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 2000
Mortgage debenture
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…