Background WavePink WaveYellow Wave

CORNISH COTTAGE HOLIDAYS LIMITED (04717186)

CORNISH COTTAGE HOLIDAYS LIMITED (04717186) is an active UK company. incorporated on 31 March 2003. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORNISH COTTAGE HOLIDAYS LIMITED has been registered for 22 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
04717186
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH COTTAGE HOLIDAYS LIMITED

CORNISH COTTAGE HOLIDAYS LIMITED is an active company incorporated on 31 March 2003 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. CORNISH COTTAGE HOLIDAYS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04717186

LTD Company

Age

22 Years

Incorporated 31 March 2003

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 27 May 2025 (10 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 24 May 2017To: 24 July 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 31 January 2017To: 24 May 2017
51 North Hill Plymouth Devon PL4 8HZ England
From: 18 February 2016To: 31 January 2017
Britannic House 51 North Hill Plymouth Devon PL4 8HR
From: 31 March 2003To: 18 February 2016
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Feb 13
Loan Secured
Apr 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Capital Update
Sept 18
Director Left
May 24
Director Joined
Apr 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR, Simon James

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 02 May 2017

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 26 Jan 2017

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

HINTON, Jane Patricia

Resigned
76 Godolphin Road, HelstonTR13 8QL
Secretary
Appointed 31 Mar 2003
Resigned 17 Apr 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 26 Jan 2017
Resigned 14 May 2024

PICKIN, Ann Elizabeth

Resigned
North Hill, PlymouthPL4 8HZ
Born April 1975
Director
Appointed 31 Mar 2003
Resigned 26 Jan 2017

PICKIN, Nigel Richard

Resigned
North Hill, PlymouthPL4 8HZ
Born October 1967
Director
Appointed 20 Feb 2013
Resigned 26 Jan 2017

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017

Mr Nigel Richard Pickin

Ceased
North Hill, PlymouthPL4 8HZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017

Mrs Ann Elizabeth Pickin

Ceased
North Hill, PlymouthPL4 8HZ
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Legacy
26 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2018
SH19Statement of Capital
Legacy
26 September 2018
CAP-SSCAP-SS
Resolution
26 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 February 2017
AA01Change of Accounting Reference Date
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
288cChange of Particulars
Legacy
6 April 2004
363aAnnual Return
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation