Background WavePink WaveYellow Wave

WHITE HOUSE COURT COTTAGES LIMITED (08262986)

WHITE HOUSE COURT COTTAGES LIMITED (08262986) is an active UK company. incorporated on 22 October 2012. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITE HOUSE COURT COTTAGES LIMITED has been registered for 13 years. Current directors include SCOBIE, James Martin.

Company Number
08262986
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCOBIE, James Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HOUSE COURT COTTAGES LIMITED

WHITE HOUSE COURT COTTAGES LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITE HOUSE COURT COTTAGES LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08262986

LTD Company

Age

13 Years

Incorporated 22 October 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England
From: 3 November 2017To: 9 February 2022
Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
From: 22 October 2012To: 3 November 2017
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 22
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

SCOBIE, James Martin

Active
Truro Business Park, TruroTR4 9NH
Born November 1958
Director
Appointed 22 Oct 2012

LARKMAN, Brian Stewart

Resigned
Truro Business Park, TruroTR4 9NH
Born September 1948
Director
Appointed 22 Oct 2012
Resigned 18 Dec 2024

POPE, Anne Katherine

Resigned
Truro Business Park, TruroTR4 9NH
Born September 1954
Director
Appointed 22 Oct 2012
Resigned 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Incorporation Company
22 October 2012
NEWINCIncorporation