Background WavePink WaveYellow Wave

HEN FELIN COTTAGES LIMITED (08221382)

HEN FELIN COTTAGES LIMITED (08221382) is an active UK company. incorporated on 19 September 2012. with registered office in Gwynedd. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HEN FELIN COTTAGES LIMITED has been registered for 13 years. Current directors include BROWN, Lianne Margaret, PERCIVAL, David John.

Company Number
08221382
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
Bangor Business Centre 2 Farrar Road, Gwynedd, LL57 1LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BROWN, Lianne Margaret, PERCIVAL, David John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEN FELIN COTTAGES LIMITED

HEN FELIN COTTAGES LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Gwynedd. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HEN FELIN COTTAGES LIMITED was registered 13 years ago.(SIC: 55209)

Status

active

Active since 13 years ago

Company No

08221382

LTD Company

Age

13 Years

Incorporated 19 September 2012

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 24 March 2025 (1 year 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 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Bangor Business Centre 2 Farrar Road Bangor Gwynedd, LL57 1LJ,

Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Mar 19
Loan Cleared
Oct 22
Owner Exit
Apr 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERCIVAL, David John

Active
Pen Y Parc, BeaumarisLL58 8YW
Secretary
Appointed 03 Oct 2012

BROWN, Lianne Margaret

Active
2 Farrar Road, GwyneddLL57 1LJ
Born August 1968
Director
Appointed 16 Oct 2014

PERCIVAL, David John

Active
Farrar Road, BangorLL57 1LJ
Born March 1957
Director
Appointed 16 Oct 2014

BROWN, Lianne Margaret

Resigned
Mcnabb Crescent, New South Wales
Born August 1968
Director
Appointed 19 Sept 2012
Resigned 01 Oct 2012

PERCIVAL, David John

Resigned
Tanat Drive, LiverpoolL18 6HL
Born March 1957
Director
Appointed 19 Sept 2012
Resigned 01 Oct 2012

PERCIVAL, James Ramon

Resigned
Hen Felin, LlanddonaLL58 8UU
Born February 1959
Director
Appointed 19 Sept 2012
Resigned 16 Oct 2014

PERCIVAL, Stephen Charles

Resigned
London Road, Milton KeynesMK5 5LG
Born October 1964
Director
Appointed 19 Sept 2012
Resigned 01 Oct 2012

Persons with significant control

3

2 Active
1 Ceased

Mr David John Percival

Ceased
Pen Y Parc, BeaumarisLL58 8YW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023

Mrs Lianne Margaret Brown

Active
Church Street, BarnsleyS71 4QZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Charles Percival

Active
Steeple Lane, BeaumarisLL58 8DR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Incorporation Company
19 September 2012
NEWINCIncorporation