Company NameCornwall Holiday Cottages Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number04924028
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Previous NameMilcon Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed12 April 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Delia Mary Mills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleBusiness Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressOverdene House 49 Church Street
Theale
Reading
Berkshire
RG7 5BX
Director NameMr Thomas Andrew Mills
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleBusiness Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressOverdene House 49 Church Street
Theale
Reading
Berkshire
RG7 5BX
Secretary NameMrs Delia Mary Mills
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleBusiness Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressOverdene House 49 Church Street
Theale
Reading
Berkshire
RG7 5BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecwlcot.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Thomas Andrew Mills & Delia Mary Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£22,738
Cash£279,934
Current Liabilities£265,483

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
24 July 2020Registered office address changed from One St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 October 2019Confirmation statement made on 7 October 2019 with updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (19 pages)
6 December 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
17 May 2018Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Appointment of Mr Simon Taylor as a secretary on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Delia Mary Mills as a director on 12 April 2018 (1 page)
13 April 2018Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to One St. Peters Square Manchester M2 3DE on 13 April 2018 (1 page)
13 April 2018Cessation of Thomas Andrew Mills as a person with significant control on 12 April 2018 (1 page)
13 April 2018Cessation of Delia Mary Mills as a person with significant control on 12 April 2018 (1 page)
13 April 2018Appointment of Mr Michael Graham as a director on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Thomas Andrew Mills as a director on 12 April 2018 (1 page)
13 April 2018Appointment of Mr Graham Donoghue as a director on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Delia Mary Mills as a secretary on 12 April 2018 (1 page)
13 April 2018Notification of Sykes Cottages Ltd as a person with significant control on 12 April 2018 (2 pages)
13 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages)
1 November 2010Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Return made up to 07/10/08; full list of members (4 pages)
16 December 2008Return made up to 07/10/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2007Return made up to 07/10/07; full list of members (3 pages)
26 November 2007Return made up to 07/10/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 07/10/06; full list of members (3 pages)
6 November 2006Return made up to 07/10/06; full list of members (3 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006Company name changed milcon consulting LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed milcon consulting LIMITED\certificate issued on 23/03/06 (2 pages)
28 December 2005Return made up to 07/10/05; full list of members (5 pages)
28 December 2005Return made up to 07/10/05; full list of members (5 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 07/10/04; full list of members (5 pages)
28 October 2004Return made up to 07/10/04; full list of members (5 pages)
15 January 2004Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003New secretary appointed (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New secretary appointed (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (2 pages)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)