Background WavePink WaveYellow Wave

COTTAGE ESTATE LTD (01135780)

COTTAGE ESTATE LTD (01135780) is an active UK company. incorporated on 24 September 1973. with registered office in Norwood Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COTTAGE ESTATE LTD has been registered for 52 years. Current directors include ALAM, Gabrielle, BOWLES, Jennifer Anne, GOLDBERG, Rachelle and 2 others.

Company Number
01135780
Status
active
Type
ltd
Incorporated
24 September 1973
Age
52 years
Address
2 Vine Cottage, Norwood Green, UB2 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALAM, Gabrielle, BOWLES, Jennifer Anne, GOLDBERG, Rachelle, SHARP, Jacqueline, VICKERS, Jane Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE ESTATE LTD

COTTAGE ESTATE LTD is an active company incorporated on 24 September 1973 with the registered office located in Norwood Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COTTAGE ESTATE LTD was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01135780

LTD Company

Age

52 Years

Incorporated 24 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

VINE COTTAGE LIMITED
From: 24 September 1973To: 23 January 1997
Contact
Address

2 Vine Cottage Tentelow Lane Norwood Green, UB2 4LG,

Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Owner Exit
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOWLES, Jennifer Anne

Active
2 Vine Cottage, SouthallUB2 4LG
Secretary
Appointed N/A

ALAM, Gabrielle

Active
Vine Cottage, SouthallUB2 4LG
Born June 1959
Director
Appointed 21 Aug 2012

BOWLES, Jennifer Anne

Active
2 Vine Cottage, SouthallUB2 4LG
Born January 1947
Director
Appointed N/A

GOLDBERG, Rachelle

Active
Tentelow Lane, SouthallUB2 4LG
Born September 1949
Director
Appointed 27 Jun 2024

SHARP, Jacqueline

Active
8 Vine Cottage, Norwood GreenUB2 4LG
Born October 1944
Director
Appointed N/A

VICKERS, Jane Ann

Active
Easter Wooden Farm Cottages, KelsoTD5 8ED
Born May 1957
Director
Appointed 19 Aug 2025

BOWLES, Brian Norman

Resigned
2 Vine Cottage, SouthallUB2 4LG
Born January 1936
Director
Appointed 01 Jan 1987
Resigned 31 Jan 2009

GODSELL, Rosemary

Resigned
4 Vine Cottage, SouthallUB2 4LG
Born September 1931
Director
Appointed N/A
Resigned 17 Jul 2013

VICKERS, Jean

Resigned
Vine Cottage, SouthallUB2 4LG
Born September 1929
Director
Appointed 21 Aug 2012
Resigned 27 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Jacqueline Sharp

Ceased
Tentelow Lane, SouthallUB2 4LG
Born October 1944

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 24 Jan 2026
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Resolution
25 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
363sAnnual Return (shuttle)
Resolution
23 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Resolution
18 January 1995
RESOLUTIONSResolutions
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 February 1994
RESOLUTIONSResolutions
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
5 April 1993
363x363x
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
88(2)Return of Allotment of Shares
Legacy
5 April 1993
PUC 2PUC 2
Legacy
5 April 1993
287Change of Registered Office
Legacy
5 April 1993
363aAnnual Return
Legacy
5 April 1993
363aAnnual Return
Legacy
5 April 1993
363aAnnual Return
Resolution
5 April 1993
RESOLUTIONSResolutions
Restoration Order Of Court
2 April 1993
AC92AC92
Gazette Dissolved Compulsary
12 February 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 March 1990
363363
Gazette Filings Brought Up To Date
11 December 1989
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
28 July 1989
AC05AC05
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
7 October 1988
AC05AC05
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 September 1973
MISCMISC