THE ORIGINAL COTTAGE COMPANY LIMITED
Overview
| Company Name | THE ORIGINAL COTTAGE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06951692 |
| 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 THE ORIGINAL COTTAGE COMPANY LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is THE ORIGINAL COTTAGE COMPANY LIMITED located?
| Registered Office Address | Travel Chapter House Gammaton Road EX39 4DF Bideford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ORIGINAL COTTAGE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for THE ORIGINAL COTTAGE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for THE ORIGINAL COTTAGE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Simon Roome as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Andrew Buss as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2024 | 23 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2025 with updates | 14 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 28 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
Confirmation statement made on Jul 01, 2024 with updates | 21 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ to Travel Chapter House Gammaton Road Bideford EX39 4DF on Mar 18, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 33 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2023 with updates | 21 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Oct 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of John Nicholas Willmot as a secretary on May 04, 2023 | 1 pages | TM02 | ||
Termination of appointment of Martin Wickham as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Nicholas Willmot as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sonia Wendy Holman as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Registration of charge 069516920004, created on Aug 18, 2022 | 17 pages | MR01 | ||
Registration of charge 069516920005, created on Aug 18, 2022 | 17 pages | MR01 | ||
Who are the officers of THE ORIGINAL COTTAGE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLURE, Jayne Claire | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House England | England | British | 295614520001 | |||||
| ROOME, Mark Simon | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House Devon United Kingdom | United Kingdom | British | 142534560001 | |||||
| ELLIS, Lesley Anne | Secretary | Brinton Grange Stody Road, Brinton NR24 2QH Melton Constable | British | 100397520001 | ||||||
| WILLMOT, John Nicholas | Secretary | Market Place Reepham NR10 4JJ Norwich Bank House England | 187374350001 | |||||||
| ALEXANDER, Irene Mary | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 187375590001 | |||||
| BALLARD, Peter John | Director | Market Place Reepham NR10 4JJ Norwich Bank House | United Kingdom | British | 78460370003 | |||||
| BUSS, Timothy John Andrew | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House England | England | British | 253624240001 | |||||
| CARDWELL, Duncan Stanley | Director | Market Place Reepham NR10 4JJ Norwich Bank House | England | British | 258074110001 | |||||
| ELLIS, James Ashley | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 137596260002 | |||||
| ELLIS, Lesley Anne | Director | The Grange Brinton NR24 2QH Melton Constable Norfolk | England | British | 46117230002 | |||||
| ELLIS, Richard Marriott | Director | Market Place Reepham NR10 4JJ Norwich Bank House | England | British | 34752320005 | |||||
| ELLIS, Thomas Marriott | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 165657130002 | |||||
| HOLMAN, Sonia Wendy | Director | Market Place Reepham NR10 4JJ Norwich Bank House | England | British | 209554570002 | |||||
| SIMPSON, Christopher David | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 24616890002 | |||||
| THORNLEY, Thomas Paul | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 175109680001 | |||||
| WICKHAM, Martin | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 187375210001 | |||||
| WILLMOT, John Nicholas | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 262657080001 |
Who are the persons with significant control of THE ORIGINAL COTTAGE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Travel Chapter Limited | May 04, 2022 | Gammaton Road EX39 4DF Bideford Travel Chapter House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Original Holding Company Limited | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Ashley Ellis | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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