Background WavePink WaveYellow Wave

THE COTTAGE HOTEL LIMITED (11378775)

THE COTTAGE HOTEL LIMITED (11378775) is an active UK company. incorporated on 23 May 2018. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE COTTAGE HOTEL LIMITED has been registered for 7 years. Current directors include KILBY, Karen Elizabeth, Professor, MARTIN, Susan Jane.

Company Number
11378775
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
11 High Street, Nottingham, NG11 6DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KILBY, Karen Elizabeth, Professor, MARTIN, Susan Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COTTAGE HOTEL LIMITED

THE COTTAGE HOTEL LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE COTTAGE HOTEL LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11378775

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 October 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

11 High Street Ruddington Nottingham, NG11 6DT,

Previous Addresses

Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England
From: 22 July 2024To: 10 April 2025
Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
From: 23 May 2018To: 22 July 2024
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KILBY, Karen Elizabeth, Professor

Active
Bent House Lane, DurhamDH1 2RY
Born July 1964
Director
Appointed 23 May 2018

MARTIN, Susan Jane

Active
Inholms Road, FlinthamNG23 5LF
Born January 1966
Director
Appointed 23 May 2018

Persons with significant control

2

Mrs Susan Jane Martin

Active
12-16 Easthorpe Street, NottinghamNG11 6LA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018

Professor Karen Elizabeth Kilby

Active
High Street, NottinghamNG11 6DT
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Incorporation Company
23 May 2018
NEWINCIncorporation