Company Information for PORTHLEVEN HOLIDAY COTTAGES LIMITED
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR,
|
Company Registration Number
07025543
Private Limited Company
Active |
Company Name | |
---|---|
PORTHLEVEN HOLIDAY COTTAGES LIMITED | |
Legal Registered Office | |
LAKESIDE OFFICES THE OLD CATTLE MARKET CORONATION PARK HELSTON CORNWALL TR13 0SR Other companies in WC1H | |
Company Number | 07025543 | |
---|---|---|
Company ID Number | 07025543 | |
Date formed | 2009-09-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB167585464 |
Last Datalog update: | 2024-11-05 09:19:57 |
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 |
---|---|---|
TREVOR OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY CLARE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Director | 2001-03-06 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
OXFORD CASTLE LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Director | 1997-02-14 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active | |
OSBORNE (NINE MILE) LIMITED | Director | 1991-09-05 | CURRENT | 1989-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Trevor Osborne on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA JESSICA SHARP | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Sally Clare on 2017-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/11 FROM C/O Bsg Valentine Lynton House 7 - 12 Tavistock Square London WC1H 9BQ | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR OSBOURNE / 22/09/2010 | |
SH01 | 22/09/09 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 PORTHLEVEN HOLIDAY COTTAGES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PORTHLEVEN HOLIDAY COTTAGES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PORTHLEVEN HOLIDAY COTTAGES LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PORTHLEVEN HOLIDAY COTTAGES LIMITED | Event Date | 2011-09-20 |
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. |