ENGLISH COUNTRY COTTAGES LIMITED
Overview
| Company Name | ENGLISH COUNTRY COTTAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04666994 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGLISH COUNTRY COTTAGES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENGLISH COUNTRY COTTAGES LIMITED located?
| Registered Office Address | Trinity House Riverside Road NR33 0SW Lowestoft England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH COUNTRY COTTAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HOSEASONS GROUP LIMITED | Aug 30, 2013 | Aug 30, 2013 |
| WYNDHAM VACATION RENTALS (UK) LTD | Aug 09, 2013 | Aug 09, 2013 |
| HOSEASONS HOLDINGS LIMITED | May 28, 2003 | May 28, 2003 |
| DMWSL 399 LIMITED | Feb 14, 2003 | Feb 14, 2003 |
What are the latest accounts for ENGLISH COUNTRY COTTAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENGLISH COUNTRY COTTAGES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for ENGLISH COUNTRY COTTAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 116 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Garry Clark Adam as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Registered office address changed from Sunway House Raglan Road Lowestoft NR32 2LW England to Trinity House Riverside Road Lowestoft NR33 0SW on Jul 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henrik Vilhelm Kjellberg as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Price as a director on Feb 07, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2022 | 20 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Registered office address changed from The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England to Sunway House Raglan Road Lowestoft NR32 2LW on Aug 25, 2021 | 1 pages | AD01 | ||
Who are the officers of ENGLISH COUNTRY COTTAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Matthew John | Director | Riverside Road NR33 0SW Lowestoft Trinity House England | United Kingdom | British | 242597980001 | |||||||||
| GORDON, Samantha | Secretary | 3 Loddon Hall Barns Hales Green, Loddon NR14 6TB Norwich Norfolk | British | 110826830006 | ||||||||||
| TEMPLE, Paul Edward | Secretary | Grove Farm Frostenden NR34 8BS Beccles Suffolk | British | 40858260002 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| ADAM, Garry Clark | Director | Raglan Road NR32 2LW Lowestoft Sunway House England | England | British | 150460730002 | |||||||||
| AILLES, Ian Simon | Director | Hammersmith Bridge Road W6 9EJ London Landmark House | United Kingdom | British | 149547220001 | |||||||||
| BADWAL, Pritpal Singh | Director | 81 Field Rise Littleover DE23 1DF Derby Derbyshire | United Kingdom | British | 111462060001 | |||||||||
| BANKES, Henry Francis John | Director | 5-17 Hammersmith Grove W6 0LG London The Triangle England | United Kingdom | British | 102155820004 | |||||||||
| BORG, Yvonne Julia | Director | Hill House 30 Norwich Road, Stoke Holy Cross NR5 0EG Norwich Norfolk | United Kingdom | British | 149923670001 | |||||||||
| CARRICK, Richard John | Director | Orchard House The Street Bergh Apton NR15 1BN Norwich | United Kingdom | British | 94107110002 | |||||||||
| FULLAM, Timothy James | Director | The Gables 53 St Johns Road NR35 1DH Bungay Norfolk | Uk | British | 51310210001 | |||||||||
| GAYLARD, Kenneth Ernest | Director | Greenways Mill Road Burgh St Peter NR34 0BA Beccles Suffolk | United Kingdom | British | 103548270001 | |||||||||
| GORDON, Samantha | Director | 3 Loddon Hall Barns Hales Green, Loddon NR14 6TB Norwich Norfolk | United Kingdom | British | 110826830006 | |||||||||
| HAYLOCK, Julian Ronald | Director | The Porch House Dingley Hall LE16 8PG Market Harborough Leicestershire | United Kingdom | British | 16696690001 | |||||||||
| HEWETSON, Benjamin Anthony Patrick | Director | 62 Sugden Road SW11 5EF London | British | 105633050001 | ||||||||||
| JACOB, Frances Carol | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 | United Kingdom | British | 38154840002 | |||||||||
| KJELLBERG, Henrik Vilhelm | Director | Raglan Road NR32 2LW Lowestoft Sunway House England | United Kingdom | Swedish | 244090880001 | |||||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||||||
| MATHEWS, Richard | Director | 17 Brookville Road SW6 7BH London | British | 81064600001 | ||||||||||
| NEWELL, Carol Elizabeth | Director | Redcliffe Way Brundall NR13 5LS Norwich 11 Norfolk United Kingdom | United Kingdom | British | 137109510001 | |||||||||
| PHILLIPPS, Andrew James | Director | 13 Chamberlain Street Primrose Hill NW1 8XB London | England | English | 112024520001 | |||||||||
| SHARMAN, Jeremy William | Director | Harborough Hill House NN17 3DD Gretton Northamptonshire | United Kingdom | British | 57824380002 | |||||||||
| TEMPLE, Paul Edward | Director | Grove Farm Frostenden NR34 8BS Beccles Suffolk | British | 40858260002 | ||||||||||
| TUCKER, Simon | Director | 89 Merton Hall Road SW19 3PX London | British | 97915680001 | ||||||||||
| ZIMMERMAN, Sara Yvonne | Director | 64 Cambridge Road Twickenham TW1 2HL London | England | British | 110826250001 | |||||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 | |||||||||||
| WYNDHAM VACATION RENTALS (UK) LTD | Director | Barnoldswick BB94 0AA Barnoldswick Spring Mill Lancashire England |
| 156436780003 |
Who are the persons with significant control of ENGLISH COUNTRY COTTAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hoseasons Holidays Limited | Apr 06, 2016 | Earby BB94 0AA Barnoldswick Spring Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0