Company NameCottage Properties Limited
DirectorsJill Ogle and Robert Charles Ogle
Company StatusActive
Company Number03718303
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameJill Ogle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage No6
Eaton
Retford
Nottinghamshire
DN22 0PS
Director NameMr Robert Charles Ogle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage No6
Eaton
Retford
Nottinghamshire
DN22 0PS
Secretary NameMr Robert Charles Ogle
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage No6
Eaton
Retford
Nottinghamshire
DN22 0PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85499033
Telephone regionLondon

Location

Registered AddressThe Elms Doncaster Road
Rotherham
South Yorkshire
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Robert Ogle
50.50%
Ordinary
50 at £1Jill Ogle
49.50%
Ordinary

Financials

Year2014
Net Worth£60,316
Cash£3,996
Current Liabilities£24,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

10 November 2000Delivered on: 29 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (11,000).
Particulars: 21 nelson st,retford,nottinghamshire DN22 6LP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(5 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 101
(7 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 101
(7 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 101
(7 pages)
17 February 2010Director's details changed for Robert Charles Ogle on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jill Ogle on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jill Ogle on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Robert Charles Ogle on 17 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 February 2006Return made up to 10/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2005Return made up to 10/02/05; full list of members (3 pages)
19 May 2005Return made up to 10/02/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 January 2004Return made up to 10/02/04; full list of members (7 pages)
29 January 2004Return made up to 10/02/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2000Return made up to 23/02/00; full list of members (6 pages)
28 February 2000Return made up to 23/02/00; full list of members (6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
23 February 1999Incorporation (17 pages)
23 February 1999Incorporation (17 pages)