Background WavePink WaveYellow Wave

EAST COTTAGE ESTATES LIMITED (NI629348)

EAST COTTAGE ESTATES LIMITED (NI629348) is an active UK company. incorporated on 12 February 2015. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EAST COTTAGE ESTATES LIMITED has been registered for 11 years. Current directors include ESCOTT, Chris Perry, FUSCO, Damian.

Company Number
NI629348
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
6 Albert Street, Bangor, BT20 5EF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ESCOTT, Chris Perry, FUSCO, Damian
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST COTTAGE ESTATES LIMITED

EAST COTTAGE ESTATES LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EAST COTTAGE ESTATES LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

NI629348

LTD Company

Age

11 Years

Incorporated 12 February 2015

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

6 Albert Street Bangor, BT20 5EF,

Previous Addresses

91 High Street Bangor BT20 5BD Northern Ireland
From: 3 June 2017To: 12 April 2019
16 High Street Bangor Down BT20 5AY United Kingdom
From: 12 February 2015To: 3 June 2017
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jan 17
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
Director Left
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ESCOTT, Chris Perry

Active
Albert Street, BangorBT20 5EF
Born December 1972
Director
Appointed 12 Feb 2015

FUSCO, Damian

Active
Albert Street, BangorBT20 5EF
Born January 1965
Director
Appointed 11 Apr 2018

ELY, Paul David

Resigned
Albert Street, BangorBT20 5EF
Born October 1977
Director
Appointed 12 Feb 2015
Resigned 14 Mar 2022

KENNEDY, Stuart Alexander

Resigned
High Street, BangorBT20 5AY
Born July 1971
Director
Appointed 12 Feb 2015
Resigned 19 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Perry Escott

Active
Albert Street, BangorBT20 5EF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2018

Mr Chris Perry Escott

Ceased
High Street, BangorBT20 5BD
Born December 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Incorporation Company
12 February 2015
NEWINCIncorporation