Background WavePink WaveYellow Wave

COTTAGES IN NORTHUMBERLAND LIMITED (06361486)

COTTAGES IN NORTHUMBERLAND LIMITED (06361486) is an active UK company. incorporated on 5 September 2007. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COTTAGES IN NORTHUMBERLAND LIMITED has been registered for 18 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
06361486
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGES IN NORTHUMBERLAND LIMITED

COTTAGES IN NORTHUMBERLAND LIMITED is an active company incorporated on 5 September 2007 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COTTAGES IN NORTHUMBERLAND LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06361486

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

COTTAGES OF NORTHUMBRIA LTD
From: 13 September 2007To: 1 October 2015
PROPERTIES OF NORTHUMBRIA LTD
From: 5 September 2007To: 13 September 2007
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

1st Floor, 2 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AA England
From: 23 November 2015To: 21 March 2018
186 Portland Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1DJ
From: 19 May 2011To: 23 November 2015
87 Station Road Ashington Northumberland NE63 8RS
From: 5 September 2007To: 19 May 2011
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jun 18
Loan Secured
Feb 19
Director Left
Feb 22
Loan Cleared
Feb 22
New Owner
Feb 22
Director Joined
Jul 22
Owner Exit
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 21 Mar 2018

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

MCCORDALL, Richard William

Resigned
Elgy Road, Newcastle Upon TyneNE3 4UU
Secretary
Appointed 05 Sept 2007
Resigned 21 Mar 2018

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 22 Jul 2022
Resigned 09 Jan 2026

MCCORDALL, Richard William

Resigned
Elgy Road, Newcastle Upon TyneNE3 4UU
Born May 1968
Director
Appointed 05 Sept 2007
Resigned 21 Mar 2018

MIDDLETON, Jeremy Peter

Resigned
Harlea Lodge, Newcastle Upon TyneNE3 1NH
Born November 1960
Director
Appointed 05 Sept 2007
Resigned 21 Mar 2018

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 21 Mar 2018
Resigned 07 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018

Mr Richard William Mccordall

Ceased
Osborne Road, Newcastle Upon TyneNE2 2AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Ceased 21 Mar 2018

Jeremy Peter Middleton

Ceased
45 The Grove Gosforth, Newcastle Upon TyneNE3 1NH
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
11 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Certificate Change Of Name Company
13 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2007
NEWINCIncorporation