Background WavePink WaveYellow Wave

COTTAGE HOMES CONTRACTS LIMITED (09127894)

COTTAGE HOMES CONTRACTS LIMITED (09127894) is an active UK company. incorporated on 14 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COTTAGE HOMES CONTRACTS LIMITED has been registered for 11 years. Current directors include FINDLAY, Bruce Tara.

Company Number
09127894
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
The Form Room ( 2nd Floor) Tower Street, London, WC2H 9NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FINDLAY, Bruce Tara
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE HOMES CONTRACTS LIMITED

COTTAGE HOMES CONTRACTS LIMITED is an active company incorporated on 14 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COTTAGE HOMES CONTRACTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09127894

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The Form Room ( 2nd Floor) Tower Street Covent Garden London, WC2H 9NS,

Previous Addresses

Marshall Hall Marshall Estate Hammers Lane London NW7 4DQ
From: 14 July 2014To: 20 October 2022
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 15
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAYE, David Stanley

Active
Tower Street, LondonWC2H 9NS
Secretary
Appointed 14 Jul 2014

FINDLAY, Bruce Tara

Active
Tower Street, LondonWC2H 9NS
Born February 1971
Director
Appointed 27 Jun 2024

BELL-BROWN, Philip

Resigned
Tower Street, LondonWC2H 9NS
Born August 1969
Director
Appointed 06 Oct 2020
Resigned 25 Sept 2025

CLARKE, Paul Robert Fawssett

Resigned
Marshall Estate, LondonNW7 4DQ
Born April 1940
Director
Appointed 14 Jul 2014
Resigned 08 Feb 2018

DUXBURY, Nigel David

Resigned
Marshall Estate, LondonNW7 4DQ
Born April 1964
Director
Appointed 14 Jul 2014
Resigned 06 Oct 2020

MCCORQUODALE, David Alexander

Resigned
Tower Street, LondonWC2H 9NS
Born April 1962
Director
Appointed 11 Nov 2019
Resigned 27 Jun 2024

NEWMAN, Richard Henry

Resigned
Marshall Estate, LondonNW7 4DQ
Born April 1952
Director
Appointed 14 Jul 2014
Resigned 01 Sept 2018

PAYNE, Katherine Anne

Resigned
Monmouth Road, LondonW2 5SB
Born January 1951
Director
Appointed 17 Sept 2015
Resigned 07 Feb 2019

Persons with significant control

1

Retail Trust

Active
Marshall Estate, LondonNW7 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Termination Director Company
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Incorporation Company
14 July 2014
NEWINCIncorporation