Background WavePink WaveYellow Wave

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED (03498384)

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED (03498384) is an active UK company. incorporated on 23 January 1998. with registered office in Moreton In Marsh. The company operates in the Real Estate Activities sector, engaged in residents property management. COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CHANEY, Martin Paul, CURTIS, Lucy.

Company Number
03498384
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
2 Cottage Farm Court, Moreton In Marsh, GL56 9SR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANEY, Martin Paul, CURTIS, Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Moreton In Marsh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03498384

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

2 Cottage Farm Court Stretton On Fosse Moreton In Marsh, GL56 9SR,

Previous Addresses

2 2.Cottage Farm Court Stretton on Fosse Moreton-in-Marsh Gloucestershire GL56 9SR England
From: 27 April 2016To: 4 May 2022
Orchard House Stretton on Fosse Moreton-in-Marsh Gloucestershire GL56 9SF
From: 9 September 2014To: 27 April 2016
4 Cottage Farm Court Stretton on Fosse Moreton-in-Marsh Gloucestershire GL56 9SR England
From: 17 March 2014To: 9 September 2014
7 Cottage Farm Court Stretton on Fosse Moreton in Marsh Glos GL56 9SR
From: 23 January 1998To: 17 March 2014
Timeline

5 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHANEY, Martin Paul

Active
Cottage Farm Court, Moreton-In-MarshGL56 9SR
Born May 1970
Director
Appointed 09 Mar 2016

CURTIS, Lucy

Active
Cottage Farm Court, Moreton-In-MarshGL56 9SR
Born April 1979
Director
Appointed 09 Mar 2016

BEDNALL, Martin Harold Andrew

Resigned
Stretton On Fosse, Moreton-In-MarshGL56 9SF
Secretary
Appointed 22 May 2008
Resigned 23 Apr 2024

MYLOTT, Susan Kristini

Resigned
Risingfields Farm, KinetonCV35 0JL
Secretary
Appointed 23 Jan 1998
Resigned 22 May 2008

BETTS, Henry John

Resigned
Cottage Farm Court, Moreton In MarshGL56 9SR
Born June 1964
Director
Appointed 22 May 2008
Resigned 09 Mar 2016

GREGG, Ian Frederick

Resigned
The Old Mill, Henley In ArdenB95 6BY
Born August 1955
Director
Appointed 23 Jan 1998
Resigned 22 May 2008

MYLOTT, James Francis

Resigned
Grange Cottage, Stratford-Upon-AvonCV37 8UA
Born March 1959
Director
Appointed 23 Jan 1998
Resigned 22 May 2008

WRIGHT, Benjamin Peter

Resigned
1 Cottage Farm Court, Moreton In MarshGL56 9SR
Born April 1965
Director
Appointed 22 May 2008
Resigned 09 Mar 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Resolution
17 October 2008
RESOLUTIONSResolutions
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Restoration Order Of Court
15 February 2008
AC92AC92
Gazette Dissolved Compulsary
6 November 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
11 March 1999
363sAnnual Return (shuttle)
Incorporation Company
23 January 1998
NEWINCIncorporation