ENGLISH COUNTRY COTTAGES LIMITED

ENGLISH COUNTRY COTTAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENGLISH COUNTRY COTTAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04666994
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENGLISH COUNTRY COTTAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOSEASONS GROUP LIMITEDAug 30, 2013Aug 30, 2013
    WYNDHAM VACATION RENTALS (UK) LTDAug 09, 2013Aug 09, 2013
    HOSEASONS HOLDINGS LIMITEDMay 28, 2003May 28, 2003
    DMWSL 399 LIMITEDFeb 14, 2003Feb 14, 2003

    What are the latest accounts for ENGLISH COUNTRY COTTAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENGLISH COUNTRY COTTAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for ENGLISH COUNTRY COTTAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Garry Clark Adam as a director on Jul 30, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Henrik Vilhelm Kjellberg as a director on Feb 07, 2025

    1 pagesTM01

    Appointment of Mr Matthew John Price as a director on Feb 07, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    118 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    20 pagesAAMD

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    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 pagesAD01

    Who are the officers of ENGLISH COUNTRY COTTAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Matthew John
    Riverside Road
    NR33 0SW Lowestoft
    Trinity House
    England
    Director
    Riverside Road
    NR33 0SW Lowestoft
    Trinity House
    England
    United KingdomBritish242597980001
    GORDON, Samantha
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    Secretary
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    British110826830006
    TEMPLE, Paul Edward
    Grove Farm
    Frostenden
    NR34 8BS Beccles
    Suffolk
    Secretary
    Grove Farm
    Frostenden
    NR34 8BS Beccles
    Suffolk
    British40858260002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ADAM, Garry Clark
    Raglan Road
    NR32 2LW Lowestoft
    Sunway House
    England
    Director
    Raglan Road
    NR32 2LW Lowestoft
    Sunway House
    England
    EnglandBritish150460730002
    AILLES, Ian Simon
    Hammersmith Bridge Road
    W6 9EJ London
    Landmark House
    Director
    Hammersmith Bridge Road
    W6 9EJ London
    Landmark House
    United KingdomBritish149547220001
    BADWAL, Pritpal Singh
    81 Field Rise
    Littleover
    DE23 1DF Derby
    Derbyshire
    Director
    81 Field Rise
    Littleover
    DE23 1DF Derby
    Derbyshire
    United KingdomBritish111462060001
    BANKES, Henry Francis John
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    Director
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    United KingdomBritish102155820004
    BORG, Yvonne Julia
    Hill House
    30 Norwich Road, Stoke Holy Cross
    NR5 0EG Norwich
    Norfolk
    Director
    Hill House
    30 Norwich Road, Stoke Holy Cross
    NR5 0EG Norwich
    Norfolk
    United KingdomBritish149923670001
    CARRICK, Richard John
    Orchard House
    The Street Bergh Apton
    NR15 1BN Norwich
    Director
    Orchard House
    The Street Bergh Apton
    NR15 1BN Norwich
    United KingdomBritish94107110002
    FULLAM, Timothy James
    The Gables
    53 St Johns Road
    NR35 1DH Bungay
    Norfolk
    Director
    The Gables
    53 St Johns Road
    NR35 1DH Bungay
    Norfolk
    UkBritish51310210001
    GAYLARD, Kenneth Ernest
    Greenways
    Mill Road Burgh St Peter
    NR34 0BA Beccles
    Suffolk
    Director
    Greenways
    Mill Road Burgh St Peter
    NR34 0BA Beccles
    Suffolk
    United KingdomBritish103548270001
    GORDON, Samantha
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    Director
    3 Loddon Hall
    Barns Hales Green, Loddon
    NR14 6TB Norwich
    Norfolk
    United KingdomBritish110826830006
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritish16696690001
    HEWETSON, Benjamin Anthony Patrick
    62 Sugden Road
    SW11 5EF London
    Director
    62 Sugden Road
    SW11 5EF London
    British105633050001
    JACOB, Frances Carol
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish38154840002
    KJELLBERG, Henrik Vilhelm
    Raglan Road
    NR32 2LW Lowestoft
    Sunway House
    England
    Director
    Raglan Road
    NR32 2LW Lowestoft
    Sunway House
    England
    United KingdomSwedish244090880001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATHEWS, Richard
    17 Brookville Road
    SW6 7BH London
    Director
    17 Brookville Road
    SW6 7BH London
    British81064600001
    NEWELL, Carol Elizabeth
    Redcliffe Way
    Brundall
    NR13 5LS Norwich
    11
    Norfolk
    United Kingdom
    Director
    Redcliffe Way
    Brundall
    NR13 5LS Norwich
    11
    Norfolk
    United Kingdom
    United KingdomBritish137109510001
    PHILLIPPS, Andrew James
    13 Chamberlain Street Primrose Hill
    NW1 8XB London
    Director
    13 Chamberlain Street Primrose Hill
    NW1 8XB London
    EnglandEnglish112024520001
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002
    TEMPLE, Paul Edward
    Grove Farm
    Frostenden
    NR34 8BS Beccles
    Suffolk
    Director
    Grove Farm
    Frostenden
    NR34 8BS Beccles
    Suffolk
    British40858260002
    TUCKER, Simon
    89 Merton Hall Road
    SW19 3PX London
    Director
    89 Merton Hall Road
    SW19 3PX London
    British97915680001
    ZIMMERMAN, Sara Yvonne
    64 Cambridge Road
    Twickenham
    TW1 2HL London
    Director
    64 Cambridge Road
    Twickenham
    TW1 2HL London
    EnglandBritish110826250001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001
    WYNDHAM VACATION RENTALS (UK) LTD
    Barnoldswick
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    England
    Director
    Barnoldswick
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    England
    Identification TypeEuropean Economic Area
    Registration Number00965389
    156436780003

    Who are the persons with significant control of ENGLISH COUNTRY COTTAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    England
    Apr 06, 2016
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01400552
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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