COTSWOLD VILLAGE HOMES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 3PH

Company number 03706338
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address THE OLD POST HOUSE MARKET STREET, CHARLBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 3PH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of COTSWOLD VILLAGE HOMES LIMITED are www.cotswoldvillagehomes.co.uk, and www.cotswold-village-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Cotswold Village Homes Limited is a Private Limited Company. The company registration number is 03706338. Cotswold Village Homes Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Cotswold Village Homes Limited is The Old Post House Market Street Charlbury Chipping Norton Oxfordshire Ox7 3ph. The company`s financial liabilities are £22.13k. It is £19.79k against last year. And the total assets are £46.76k, which is £21.92k against last year. COX, Susan Mary is a Secretary of the company. COX, Ian Douglas is a Director of the company. COX, Susan Mary is a Director of the company. GOMM, Andrew Derek is a Director of the company. GOMM, Linda May is a Director of the company. Secretary GOMM, Linda May has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COX, Ian Douglas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


cotswold village homes Key Finiance

LIABILITIES £22.13k
+848%
CASH n/a
TOTAL ASSETS £46.76k
+88%
All Financial Figures

Current Directors

Secretary
COX, Susan Mary
Appointed Date: 01 April 2005

Director
COX, Ian Douglas
Appointed Date: 15 October 2011
68 years old

Director
COX, Susan Mary
Appointed Date: 02 February 1999
68 years old

Director
GOMM, Andrew Derek
Appointed Date: 02 February 1999
75 years old

Director
GOMM, Linda May
Appointed Date: 02 February 1999
68 years old

Resigned Directors

Secretary
GOMM, Linda May
Resigned: 31 May 2005
Appointed Date: 02 February 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
COX, Ian Douglas
Resigned: 01 May 2000
Appointed Date: 02 February 1999
68 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 February 1999
Appointed Date: 02 February 1999
71 years old

COTSWOLD VILLAGE HOMES LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Oct 2016
Micro company accounts made up to 29 February 2016
21 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

24 Nov 2015
Micro company accounts made up to 28 February 2015
30 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 51 more events
08 Feb 1999
New director appointed
08 Feb 1999
New director appointed
08 Feb 1999
New secretary appointed
08 Feb 1999
Registered office changed on 08/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Feb 1999
Incorporation

COTSWOLD VILLAGE HOMES LIMITED Charges

14 September 2004
Legal mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land and buildings and spelsbury road charlbury…
29 August 2003
Legal mortgage
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at horseshoe cottage horseshoe lane…
21 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…