About

Registered Number: 00970250
Date of Incorporation: 15/01/1970 (54 years and 3 months ago)
Company Status: Active
Registered Address: D.J. REYNOLDS & CO., 15 Alverton Street, Penzance, Cornwall, TR18 2QP

 

Based in Penzance, Village Cottages (Cornwall) Ltd was founded on 15 January 1970, it has a status of "Active". The current directors of Village Cottages (Cornwall) Ltd are listed as Holden, John, Holden, John, Holden, Max Yashar, Mehmet-salih, Susie Umran, Beevor, Alan John, Beevor, Penelope Jean, Dixon, Jack Howell, Nissen, Karsten in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, John 23 September 2013 - 1
HOLDEN, Max Yashar 23 September 2013 - 1
MEHMET-SALIH, Susie Umran 23 September 2013 - 1
BEEVOR, Alan John 01 December 2005 31 October 2013 1
BEEVOR, Penelope Jean 01 December 2005 23 September 2013 1
DIXON, Jack Howell N/A 31 October 2005 1
NISSEN, Karsten N/A 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, John 23 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP03 - Appointment of secretary 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 08 December 2005
225 - Change of Accounting Reference Date 07 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 17 October 1994
AUD - Auditor's letter of resignation 17 October 1994
363s - Annual Return 07 July 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 03 June 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
AUD - Auditor's letter of resignation 22 February 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 05 July 1991
363 - Annual Return 18 July 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 04 May 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 1986 Outstanding

N/A

Legal mortgage 18 October 1985 Outstanding

N/A

Further charge 02 August 1985 Fully Satisfied

N/A

Deed of charge 29 June 1984 Fully Satisfied

N/A

Mortgage 13 March 1984 Fully Satisfied

N/A

Legal charge 30 July 1981 Fully Satisfied

N/A

Mortgage 12 September 1978 Fully Satisfied

N/A

Legal mortgage 28 October 1975 Fully Satisfied

N/A

Legal charge 04 December 1974 Fully Satisfied

N/A

Legal charge 04 December 1974 Fully Satisfied

N/A

Mortgage 03 October 1973 Fully Satisfied

N/A

Mortgage 02 October 1973 Fully Satisfied

N/A

Mortgage 08 June 1973 Fully Satisfied

N/A

Mortgage 15 May 1973 Fully Satisfied

N/A

Mortgage 07 November 1972 Fully Satisfied

N/A

Mortgage 07 November 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Deed of charge 10 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.