About

Registered Number: 03833505
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 7 Cottons Meadow, Kingstone, Hereford, Herefordshire, HR2 9EW

 

Based in Hereford, Elizabeth Cottages Management Company Ltd was established in 1999. The companies directors are listed as Davies, Yvonne Elizabeth, Barwick, Matthew John, Cook, Stuart Matthew, Foster, Jeannette, Scobie, Malcolm Edward, Tutt, Katherine Sally, Walesby, Patrick Keith Leonard George, Williams, Helen Victoria, Williams, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Yvonne Elizabeth 28 July 2009 - 1
BARWICK, Matthew John 26 May 2005 28 July 2009 1
COOK, Stuart Matthew 26 April 2000 25 August 2000 1
FOSTER, Jeannette 11 September 2002 08 May 2004 1
SCOBIE, Malcolm Edward 26 April 2000 01 May 2002 1
TUTT, Katherine Sally 26 April 2000 09 December 2000 1
WALESBY, Patrick Keith Leonard George 26 April 2000 01 May 2002 1
WILLIAMS, Helen Victoria 28 July 2009 20 July 2017 1
WILLIAMS, Kenneth 31 August 1999 25 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 June 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 03 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 24 August 2003
AAMD - Amended Accounts 06 July 2003
AA - Annual Accounts 06 July 2003
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 17 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 12 February 2002
395 - Particulars of a mortgage or charge 11 February 2002
363s - Annual Return 06 September 2001
AAMD - Amended Accounts 26 July 2001
AAMD - Amended Accounts 02 April 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.