Background WavePink WaveYellow Wave

COTTAGE DELIGHT PROPERTIES LIMITED (04480753)

COTTAGE DELIGHT PROPERTIES LIMITED (04480753) is an active UK company. incorporated on 9 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTTAGE DELIGHT PROPERTIES LIMITED has been registered for 23 years. Current directors include COPLAND, Colin George, VESTEY, George Moubray William.

Company Number
04480753
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPLAND, Colin George, VESTEY, George Moubray William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE DELIGHT PROPERTIES LIMITED

COTTAGE DELIGHT PROPERTIES LIMITED is an active company incorporated on 9 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTTAGE DELIGHT PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04480753

LTD Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3rd Floor, 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon CR5 2HR England
From: 21 December 2016To: 11 March 2024
Brooklands Way Leekbrook Leek Staffordshire ST13 7QF
From: 9 July 2002To: 21 December 2016
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Aug 17
Director Left
Oct 18
Director Joined
May 24
Director Left
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 30 Nov 2016

COPLAND, Colin George

Active
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 30 Nov 2016

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 30 Nov 2016

DONLON, Gavin Patrick

Resigned
17 Guernsey Drive, Newcastle Under LymeST5 3BQ
Secretary
Appointed 09 Jul 2002
Resigned 28 Feb 2003

GRIGG, Eileen Patricia

Resigned
38a Cross Lane, CongletonCW12 3JX
Secretary
Appointed 28 Feb 2003
Resigned 30 Nov 2005

TUNNICLIFF, Elizabeth Ann

Resigned
Rock House, Brown Edge Stoke On TrentST6 8TH
Secretary
Appointed 01 Dec 2005
Resigned 30 Nov 2016

COPE, Diana

Resigned
Little Paradise Farm, Winkhill LeekST13 7QR
Born December 1945
Director
Appointed 28 Feb 2003
Resigned 30 Nov 2016

COPE, Nigel Ilchester

Resigned
Little Paradise Farm, Winkhill LeekST13 7QR
Born March 1948
Director
Appointed 28 Feb 2003
Resigned 30 Nov 2016

LYELL, Patrick David

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1973
Director
Appointed 30 Nov 2016
Resigned 01 Oct 2018

SUMNER, Brett Geoffrey

Resigned
Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

WOODINGS, Simon

Resigned
Epernay 6 Barnes Croft, StoneST15 8XU
Born September 1966
Director
Appointed 09 Jul 2002
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016

Mr Nigel Ilchester Cope

Ceased
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2018
AAAnnual Accounts
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 December 2016
MR04Satisfaction of Charge
Legacy
22 November 2016
RP04CS01RP04CS01
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2005
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
19 May 2003
SASA
Legacy
19 May 2003
88(2)R88(2)R
Legacy
19 May 2003
88(2)R88(2)R
Legacy
13 April 2003
287Change of Registered Office
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Incorporation Company
9 July 2002
NEWINCIncorporation