Active - Proposal to Strike off
Company Information for ABOVE BEACH COTTAGES LTD
Bank House Market Place, Reepham, Norwich, NR10 4JJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ABOVE BEACH COTTAGES LTD | ||
Legal Registered Office | ||
Bank House Market Place Reepham Norwich NR10 4JJ Other companies in TR13 | ||
Previous Names | ||
|
Company Number | 04706667 | |
---|---|---|
Company ID Number | 04706667 | |
Date formed | 2003-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-18 06:10:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NICHOLAS WILLMOT |
||
JAMES ASHLEY ELLIS |
||
RICHARD MARRIOTT ELLIS |
||
JOHN NICHOLAS WILLMOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TOLSON |
Company Secretary | ||
SIMON GEORGE TOLSON |
Director | ||
IAN MACKENZIE |
Director | ||
CAROLINE TOLSON |
Company Secretary | ||
CAROLINE TOLSON |
Director | ||
SIMON GEORGE TOLSON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST OF WALES LIMITED | Director | 2017-10-31 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
HOLIDAY HOMES & COTTAGES LTD | Director | 2017-03-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
DISCOVERY HOLIDAY HOMES LIMITED | Director | 2017-03-28 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BIG HOUSE HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DESTINATION SUFFOLK LTD | Director | 2017-02-28 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SUFFOLK COTTAGE HOLIDAYS LIMITED | Director | 2017-02-28 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
VISIT SUFFOLK COAST LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
RTT PROPERTY CARE LTD | Director | 2017-02-28 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
MILLS AND BARNS LIMITED | Director | 2017-02-28 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
SUFFOLK AND NORFOLK HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
BLUERIVER COTTAGES LTD | Director | 2017-01-06 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ABERSOCH HOLIDAY HOMES LTD | Director | 2016-11-30 | CURRENT | 2010-03-15 | Dissolved 2017-12-12 | |
PERFECT EXAMPLE LIMITED | Director | 2016-10-31 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
THE ORIGINAL COTTAGE COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 2009-07-03 | Active | |
HOLIDAY HOMES & COTTAGES LTD | Director | 2017-03-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
DISCOVERY HOLIDAY HOMES LIMITED | Director | 2017-03-28 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BIG HOUSE HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DESTINATION SUFFOLK LTD | Director | 2017-02-28 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SUFFOLK COTTAGE HOLIDAYS LIMITED | Director | 2017-02-28 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
VISIT SUFFOLK COAST LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
READY TO TRAVEL LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
RTT PROPERTY CARE LTD | Director | 2017-02-28 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
MILLS AND BARNS LIMITED | Director | 2017-02-28 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
SUFFOLK AND NORFOLK HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
ABERSOCH HOLIDAY HOMES LTD | Director | 2016-11-30 | CURRENT | 2010-03-15 | Dissolved 2017-12-12 | |
PERFECT EXAMPLE LIMITED | Director | 2016-10-31 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
W.M. POWELL DEVELOPMENT COMPANY LIMITED | Director | 2015-12-14 | CURRENT | 1965-01-27 | Active - Proposal to Strike off | |
YORKSHIRE HOLIDAY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
NORFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
SUFFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2005-04-28 | Active - Proposal to Strike off | |
SHERINGHAM HUB LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
SHERINGHAM LITTLE THEATRE SOCIETY | Director | 2010-09-23 | CURRENT | 2001-10-24 | Active | |
THE ORIGINAL COTTAGE COMPANY LIMITED | Director | 2009-07-03 | CURRENT | 2009-07-03 | Active | |
SUFFOLK HOLIDAYS LIMITED | Director | 2008-01-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
THE ORIGINAL HOLDING COMPANY LIMITED | Director | 1993-04-08 | CURRENT | 1992-04-08 | Active | |
BEST OF WALES LIMITED | Director | 2017-10-31 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
HOLIDAY HOMES & COTTAGES LTD | Director | 2017-03-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
DISCOVERY HOLIDAY HOMES LIMITED | Director | 2017-03-28 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BIG HOUSE HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DESTINATION SUFFOLK LTD | Director | 2017-02-28 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SUFFOLK COTTAGE HOLIDAYS LIMITED | Director | 2017-02-28 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
VISIT SUFFOLK COAST LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
READY TO TRAVEL LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
RTT PROPERTY CARE LTD | Director | 2017-02-28 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
MILLS AND BARNS LIMITED | Director | 2017-02-28 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
SUFFOLK AND NORFOLK HOLIDAYS LTD | Director | 2017-02-28 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
BLUERIVER COTTAGES LTD | Director | 2017-01-06 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ABERSOCH HOLIDAY HOMES LTD | Director | 2016-11-30 | CURRENT | 2010-03-15 | Dissolved 2017-12-12 | |
PERFECT EXAMPLE LIMITED | Director | 2016-10-31 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
W.M. POWELL DEVELOPMENT COMPANY LIMITED | Director | 2015-12-14 | CURRENT | 1965-01-27 | Active - Proposal to Strike off | |
SUFFOLK HOLIDAYS LIMITED | Director | 2014-07-01 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
YORKSHIRE HOLIDAY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
THE ORIGINAL COTTAGE COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 2009-07-03 | Active | |
NORFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
THE ORIGINAL HOLDING COMPANY LIMITED | Director | 2014-05-01 | CURRENT | 1992-04-08 | Active | |
SUFFOLK COUNTRY COTTAGES LIMITED | Director | 2014-05-01 | CURRENT | 2005-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM Travel Chapter House Gammaton Road Bideford EX39 4DF England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Bank House Market Place Reepham Norwich NR10 4JJ England | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT ELLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Marriott Ellis on 2021-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr John Nicholas Willmot on 2019-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 29/11/18 TO 31/12/17 | |
AA | 29/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC02 | Notification of The Original Cottage Company Limited as a person with significant control on 2017-11-30 | |
PSC07 | CESSATION OF SIMON GEORGE TOLSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 29/11/17 | |
AP03 | Appointment of Mr John Nicholas Willmot as company secretary on 2017-11-30 | |
AP01 | DIRECTOR APPOINTED MR JOHN NICHOLAS WILLMOT | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARRIOTT ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE TOLSON | |
TM02 | Termination of appointment of Simon Tolson on 2017-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM The Net Loft the Moors Porthleven Helston Cornwall TR13 9JX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047066670001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES ASHLEY ELLIS | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047066670001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 41 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE TOLSON | |
AP03 | SECRETARY APPOINTED MR SIMON TOLSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE TOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOLSON | |
AR01 | 21/03/13 FULL LIST | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOLSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TOLSON / 01/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN MACKENZIE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TOLSON / 13/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOLSON / 13/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM QUARR COTTAGE HALLS ROAD LYTCHETT MATRAVERS POOLE DORSET BH16 6EP | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 10 ABBOTTS MEADOW LYTCHETT MATRAVERS POOLE DORSET BH16 6BF | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED SAND PEBBLES LTD. CERTIFICATE ISSUED ON 02/10/03 | |
88(2)R | AD 21/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HUGH ROPER |
Creditors Due Within One Year | 2013-12-31 | £ 55,406 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 33,148 |
Creditors Due Within One Year | 2012-12-31 | £ 33,148 |
Creditors Due Within One Year | 2011-12-31 | £ 37,831 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABOVE BEACH COTTAGES LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 25,207 |
Cash Bank In Hand | 2012-12-31 | £ 1,353 |
Cash Bank In Hand | 2012-12-31 | £ 1,353 |
Cash Bank In Hand | 2011-12-31 | £ 41,130 |
Current Assets | 2013-12-31 | £ 32,675 |
Current Assets | 2012-12-31 | £ 4,796 |
Current Assets | 2012-12-31 | £ 4,796 |
Current Assets | 2011-12-31 | £ 42,557 |
Debtors | 2013-12-31 | £ 7,468 |
Debtors | 2012-12-31 | £ 3,443 |
Debtors | 2012-12-31 | £ 3,443 |
Debtors | 2011-12-31 | £ 1,427 |
Shareholder Funds | 2011-12-31 | £ 4,987 |
Tangible Fixed Assets | 2013-12-31 | £ 0 |
Tangible Fixed Assets | 2012-12-31 | £ 6,759 |
Tangible Fixed Assets | 2012-12-31 | £ 6,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABOVE BEACH COTTAGES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |