Background WavePink WaveYellow Wave

EXMOOR CHARACTER COTTAGES LIMITED (11676420)

EXMOOR CHARACTER COTTAGES LIMITED (11676420) is an active UK company. incorporated on 14 November 2018. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. EXMOOR CHARACTER COTTAGES LIMITED has been registered for 7 years. Current directors include GREEN, Lucy Julia.

Company Number
11676420
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
39 Ellicombe Close, Minehead, TA24 6DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
GREEN, Lucy Julia
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOOR CHARACTER COTTAGES LIMITED

EXMOOR CHARACTER COTTAGES LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. EXMOOR CHARACTER COTTAGES LIMITED was registered 7 years ago.(SIC: 55209)

Status

active

Active since 7 years ago

Company No

11676420

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

39 Ellicombe Close Minehead, TA24 6DQ,

Previous Addresses

17 Aldersmead Road Beckenham Kent BR3 1NA United Kingdom
From: 14 November 2018To: 20 December 2021
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Lucy Julia

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969
Director
Appointed 14 Nov 2018

WOODWARD, Paul James

Resigned
Aldersmead Road, KentBR3 1NA
Born November 1969
Director
Appointed 14 Nov 2018
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Lucy Julia Green

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr Paul James Woodward

Ceased
Aldersmead Road, KentBR3 1NA
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Incorporation Company
14 November 2018
NEWINCIncorporation