Background WavePink WaveYellow Wave

COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)

COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439) is an active UK company. incorporated on 18 September 2000. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST & COUNTRY COTTAGES (SOUTH WEST) LTD has been registered for 25 years.

Company Number
04073439
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST & COUNTRY COTTAGES (SOUTH WEST) LTD

COAST & COUNTRY COTTAGES (SOUTH WEST) LTD is an active company incorporated on 18 September 2000 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST & COUNTRY COTTAGES (SOUTH WEST) LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04073439

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

PENSHURST LIMITED
From: 18 September 2000To: 18 October 2013
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 August 2018To: 7 September 2020
Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 30 September 2010To: 8 August 2018
Quay House, Quay Road Newton Abbot Devon TQ12 2BU
From: 18 September 2000To: 30 September 2010
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Secured
Feb 14
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 24
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
18 September 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 August 2018
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Capital Name Of Class Of Shares
5 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts Amended With Made Up Date
21 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Incorporation Company
18 September 2000
NEWINCIncorporation