Background WavePink WaveYellow Wave

COTTAGE VILLA LIMITED (09650020)

COTTAGE VILLA LIMITED (09650020) is an active UK company. incorporated on 22 June 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTTAGE VILLA LIMITED has been registered for 10 years. Current directors include ANDERSON, Heather, FORD, Martin.

Company Number
09650020
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
The Tuke Centre, York, YO10 3HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Heather, FORD, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE VILLA LIMITED

COTTAGE VILLA LIMITED is an active company incorporated on 22 June 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTTAGE VILLA LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09650020

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Tuke Centre 28 Green Dykes Lane York, YO10 3HH,

Previous Addresses

107 Heslington Road York YO10 5BN United Kingdom
From: 22 June 2015To: 30 July 2025
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORD, Martin

Active
28 Green Dykes Lane, YorkYO10 3HH
Secretary
Appointed 11 Jan 2019

ANDERSON, Heather

Active
Green Dykes Lane, YorkYO10 3HH
Born July 1973
Director
Appointed 13 Feb 2026

FORD, Martin

Active
28 Green Dykes Lane, YorkYO10 3HH
Born January 1960
Director
Appointed 11 Jan 2019

BROWNLOW, Robert David

Resigned
YorkYO10 5BN
Born July 1954
Director
Appointed 22 Jun 2015
Resigned 31 Aug 2016

EDLEY, Peter

Resigned
YorkYO10 5BN
Born July 1963
Director
Appointed 06 Jun 2016
Resigned 11 Jan 2019

HOLBORN, Ian Walker

Resigned
YorkYO10 5BN
Born June 1963
Director
Appointed 15 Feb 2018
Resigned 04 Jan 2019

MCALEESE, Jenny Louise, Mrs.

Resigned
YorkYO10 5BN
Born April 1963
Director
Appointed 22 Jun 2015
Resigned 03 Mar 2016
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 April 2025
DS01DS01
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Incorporation Company
22 June 2015
NEWINCIncorporation